Company NameAfrican Palms Limited
DirectorsJohn Paul Talbot and Sarah Hitchcock
Company StatusActive
Company Number01809993
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Previous NameLodgedawn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Paul Talbot
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(14 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 46b Brandon Street
Walworth
London
SE17 1NL
Secretary NameJohn Paul Talbot
NationalityBritish
StatusCurrent
Appointed30 September 2008(24 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 46b Brandon Street
Walworth
London
SE17 1NL
Director NameSarah Hitchcock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(29 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMrs Shirley May Talbot
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Brandon Street
Walworth
London
SE17 1NL
Secretary NameMary Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleCompany Director
Correspondence Address134 Chertsey Road
Twickenham
Middlesex
TW1 1EW
Director NameRev Alan John Talbot
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Brandon Street
Walworth
London
SE17 1NL
Director NameJames Trevor Talbot
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2008)
RoleResearch Consultant
Correspondence Address19 Wentworth Way
Sandal
West Yorkshire
WF2 6QX
Secretary NameJames Trevor Talbot
NationalityBritish
StatusResigned
Appointed02 January 2002(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2008)
RoleResearch Consultant
Correspondence Address19 Wentworth Way
Sandal
West Yorkshire
WF2 6QX

Contact

Websiteafricanpalms.co.uk
Telephone020 77030719
Telephone regionLondon

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Shirley May Talbot
50.00%
Ordinary
1 at £1Reverend Alan John Talbot
50.00%
Ordinary

Financials

Year2014
Net Worth£40,542
Cash£6,808
Current Liabilities£145,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

1 February 2001Delivered on: 7 February 2001
Persons entitled: African Palms Association

Classification: Debenture
Secured details: £50,000 and all subsequent monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2021Change of details for Mrs Shirley May Talbot as a person with significant control on 1 September 2018 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2020Change of details for Mrs Shirley May Talbot as a person with significant control on 30 August 2018 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Cessation of Alan John Talbot as a person with significant control on 30 August 2018 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 26 July 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Director's details changed for Sarah Hitchcock on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Sarah Hitchcock on 1 January 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
8 September 2015Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Termination of appointment of Shirley Talbot as a director (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Termination of appointment of Shirley Talbot as a director (1 page)
13 January 2014Appointment of Sarah Hitchcock as a director (2 pages)
13 January 2014Appointment of Sarah Hitchcock as a director (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for Mrs Shirley May Talbot on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mrs Shirley May Talbot on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Paul Talbot on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Paul Talbot on 31 December 2009 (2 pages)
5 January 2010Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Director and secretary's change of particulars / john talbot / 30/09/2008 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director and secretary's change of particulars / john talbot / 30/09/2008 (1 page)
4 November 2008Appointment terminated secretary james talbot (1 page)
4 November 2008Appointment terminated director james talbot (1 page)
4 November 2008Appointment terminated director james talbot (1 page)
4 November 2008Secretary appointed john paul talbot (1 page)
4 November 2008Appointment terminated secretary james talbot (1 page)
4 November 2008Secretary appointed john paul talbot (1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 April 2001Registered office changed on 12/04/01 from: `fontenay` 11A creek road east molesey surrey KT8 9BE (1 page)
12 April 2001Registered office changed on 12/04/01 from: `fontenay` 11A creek road east molesey surrey KT8 9BE (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)