Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALMERS (WATFORD)
Company Information for

PALMERS (WATFORD)

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
00443247
Private Unlimited Company
Active

Company Overview

About Palmers (watford)
PALMERS (WATFORD) was founded on 1947-10-06 and has its registered office in London. The organisation's status is listed as "Active". Palmers (watford) is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PALMERS (WATFORD)
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in WC1A
 
Filing Information
Company Number 00443247
Company ID Number 00443247
Date formed 1947-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 01/12/2022
Account next due 
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMERS (WATFORD)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALMERS (WATFORD)

Current Directors
Officer Role Date Appointed
BRAHAM ASHLEY ROWE
Company Secretary 2002-02-18
LANCE ROY BLACKSTONE
Director 2000-02-15
JAMES PHILLIP HENRY LARHOLT
Director 2007-04-29
BRAHAM ASHLEY ROWE
Director 1991-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ADELE BLACKSTONE
Director 2000-01-09 2007-04-29
EDWARD DANIEL LARHOLT
Director 2002-02-18 2007-04-29
JOY MARION LARHOLT
Director 2000-01-09 2007-04-29
TIMOTHY SCOTT ROWE
Director 2000-02-15 2004-06-15
OLIVER DAVID LARHOLT
Company Secretary 1998-04-09 2002-02-18
OLIVER DAVID LARHOLT
Director 1998-04-09 2002-02-18
JOSEPH MARK ROWE
Director 1991-02-18 1999-12-03
DORIS ROWE
Director 1991-02-18 1999-05-18
DORIS ROWE
Company Secretary 1991-02-18 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRAHAM ASHLEY ROWE J.M. ROWE (INVESTMENTS) LIMITED Company Secretary 2002-02-18 CURRENT 1956-06-21 Active
BRAHAM ASHLEY ROWE JOSDOR PROPERTIES LIMITED Company Secretary 2002-02-18 CURRENT 1959-06-25 Active
BRAHAM ASHLEY ROWE LANCARN LIMITED Company Secretary 1991-09-05 CURRENT 1978-02-24 Active
LANCE ROY BLACKSTONE WILBERFORCE RENTALS LTD Director 2017-07-14 CURRENT 2017-07-14 Active
LANCE ROY BLACKSTONE PRYORS LIMITED(THE) Director 2017-06-13 CURRENT 1983-08-15 Active
LANCE ROY BLACKSTONE JMRIP LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
LANCE ROY BLACKSTONE ICONIC M8 LIMITED Director 2015-03-02 CURRENT 2015-02-17 Active
LANCE ROY BLACKSTONE NATIVE LOGIC LIMITED Director 2010-09-01 CURRENT 2000-05-04 Active
LANCE ROY BLACKSTONE JEWISH LITERARY TRUST LIMITED Director 2010-07-21 CURRENT 1974-11-07 Active
LANCE ROY BLACKSTONE NEW ISRAEL FUND Director 2009-06-01 CURRENT 1996-12-20 Active
LANCE ROY BLACKSTONE REGISTER-DOMAIN-NAMES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2017-05-16
LANCE ROY BLACKSTONE NETSCAN LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
LANCE ROY BLACKSTONE J.M. ROWE (INVESTMENTS) LIMITED Director 2000-02-15 CURRENT 1956-06-21 Active
LANCE ROY BLACKSTONE JOSDOR PROPERTIES LIMITED Director 2000-02-15 CURRENT 1959-06-25 Active
JAMES PHILLIP HENRY LARHOLT MY FINANCE CLUB LIMITED Director 2017-04-05 CURRENT 2010-07-01 Active
JAMES PHILLIP HENRY LARHOLT J.M. ROWE (INVESTMENTS) LIMITED Director 2007-04-29 CURRENT 1956-06-21 Active
JAMES PHILLIP HENRY LARHOLT JOSDOR PROPERTIES LIMITED Director 2007-04-29 CURRENT 1959-06-25 Active
JAMES PHILLIP HENRY LARHOLT LONDON TREASURY SERVICES LIMITED Director 1996-01-18 CURRENT 1996-01-17 Active
BRAHAM ASHLEY ROWE JMRIA LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
BRAHAM ASHLEY ROWE WELBECKVILLE LIMITED Director 2000-10-20 CURRENT 2000-09-14 Active
BRAHAM ASHLEY ROWE JOSDOR PROPERTIES LIMITED Director 2000-01-14 CURRENT 1959-06-25 Active
BRAHAM ASHLEY ROWE LANCARN LIMITED Director 1991-09-05 CURRENT 1978-02-24 Active
BRAHAM ASHLEY ROWE J.M. ROWE (INVESTMENTS) LIMITED Director 1991-02-18 CURRENT 1956-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 66 Prescot Street London E1 8NN England
2024-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/24 FROM 66 Prescot Street London E1 8NN England
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-02-05Change of details for Mr Lance Roy Blackstone as a person with significant control on 2024-02-05
2024-02-05Director's details changed for Mr Lance Roy Blackstone on 2024-02-05
2024-02-05CH01Director's details changed for Mr Lance Roy Blackstone on 2024-02-05
2024-02-05PSC04Change of details for Mr Lance Roy Blackstone as a person with significant control on 2024-02-05
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/22
2023-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 01/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-03-14PSC04Change of details for Mr Lance Roy Blackstone as a person with significant control on 2022-03-14
2022-03-14CH01Director's details changed for Mr Lance Roy Blackstone on 2022-03-14
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Unit 12 14 Southgate Road London N1 3LY England
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Unit 12, 14 14 Southgate Road London N1 3LY England
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Brake Large Ferro & Company 29 Museum Street Bloomsbury London WC1A 1LH
2017-09-07AA01/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-09AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 4000
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-07AA01/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 4000
2015-02-23AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-05AA01/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 4000
2014-02-20AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA01/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0118/02/13 ANNUAL RETURN FULL LIST
2012-08-22AA01/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0118/02/12 ANNUAL RETURN FULL LIST
2011-03-03AR0118/02/11 ANNUAL RETURN FULL LIST
2010-02-22AR0118/02/10 ANNUAL RETURN FULL LIST
2009-02-26363aReturn made up to 18/02/09; full list of members
2008-02-26363aReturn made up to 18/02/08; full list of members
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 01/12/03
2004-07-02288bDIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-03-04363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/02
2002-03-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288bDIRECTOR RESIGNED
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-02-11363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-04-28288bSECRETARY RESIGNED
1998-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-12363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-02-14363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-02-16363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1995-02-13363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-02-24363sRETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS
1993-02-21363sRETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS
1992-02-20363sRETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS
1991-02-25363aRETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS
1990-01-25363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
1989-02-13363RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS
1988-02-22363RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS
1987-05-29363RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS
1987-01-01Error
1986-05-09363RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS
1947-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PALMERS (WATFORD) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALMERS (WATFORD)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1982-03-30 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
LEGAL MORTGAGE 1975-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1966-12-22 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
Filed Financial Reports
Annual Accounts
2015-12-01
Annual Accounts
2014-12-01
Annual Accounts
2013-12-01
Annual Accounts
2012-12-01
Annual Accounts
2011-12-01
Annual Accounts
2003-12-01
Annual Accounts
2017-12-01
Annual Accounts
2018-12-01
Annual Accounts
2019-12-01
Annual Accounts
2020-12-01
Annual Accounts
2021-12-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALMERS (WATFORD)

Intangible Assets
Patents
We have not found any records of PALMERS (WATFORD) registering or being granted any patents
Domain Names
We do not have the domain name information for PALMERS (WATFORD)
Trademarks
We have not found any records of PALMERS (WATFORD) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMERS (WATFORD). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PALMERS (WATFORD) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PALMERS (WATFORD) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALMERS (WATFORD) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALMERS (WATFORD) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.