Background WavePink WaveYellow Wave

PALABORA EUROPE LIMITED (00391060)

PALABORA EUROPE LIMITED (00391060) is an active UK company. incorporated on 10 November 1944. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). PALABORA EUROPE LIMITED has been registered for 81 years. Current directors include FOO, David Hee Chew, MOODLEY, Lance Gabriel.

Company Number
00391060
Status
active
Type
ltd
Incorporated
10 November 1944
Age
81 years
Address
Sequel House, Farnham, GU9 7HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
FOO, David Hee Chew, MOODLEY, Lance Gabriel
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALABORA EUROPE LIMITED

PALABORA EUROPE LIMITED is an active company incorporated on 10 November 1944 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). PALABORA EUROPE LIMITED was registered 81 years ago.(SIC: 46120)

Status

active

Active since 81 years ago

Company No

00391060

LTD Company

Age

81 Years

Incorporated 10 November 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

MANDOVAL LIMITED
From: 19 March 1953To: 1 August 2000
MINERALS & OVERSEAS AGENCIES LIMITED
From: 10 November 1944To: 18 March 1953
Contact
Address

Sequel House The Hart Farnham, GU9 7HW,

Previous Addresses

Regus Building 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 10 July 2013To: 19 March 2014
2 Eastbourne Terrace London W2 6LG
From: 10 November 1944To: 10 July 2013
Timeline

21 key events • 1944 - 2025

Funding Officers Ownership
Company Founded
Nov 44
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Jul 22
Director Joined
Feb 24
Director Left
May 24
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FOO, David Hee Chew

Active
#12 - 06 Evergreen Park, Singapore538803
Born July 1957
Director
Appointed 05 Feb 2024

MOODLEY, Lance Gabriel

Active
The Hart, FarnhamGU9 7HW
Born February 1970
Director
Appointed 25 Jul 2022

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 15 Feb 2012
Resigned 05 Jul 2013

BRENNAN, Louise

Resigned
Flat 9a Hyde Park Mansions, LondonNW1 5AZ
Secretary
Appointed 31 Dec 2006
Resigned 09 Mar 2007

CROFT, John Alfred

Resigned
11 Oakwood Road, WindleshamGU20 6JD
Secretary
Appointed 01 Oct 1993
Resigned 22 Sept 1995

DOVE, Nicholas Charles

Resigned
6 Beaurepaire Close, TadleyRG26 5DT
Secretary
Appointed 16 Nov 1998
Resigned 01 Jun 2001

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 02 Nov 2007
Resigned 31 Mar 2010

DOWNEY, Richard Leslie

Resigned
10 Ryfold Road, LondonSW19 8BZ
Secretary
Appointed 25 Sept 1997
Resigned 16 Nov 1998

GURRY, Allison May

Resigned
46 Lightwater Meadow, LightwaterGU18 5XJ
Secretary
Appointed 22 Sept 1995
Resigned 25 Sept 1997

HENSLEY, Jack Neville

Resigned
The Cottage, GoringRG8 9EY
Secretary
Appointed N/A
Resigned 30 Sept 1993

JACKSON, Laura Ann Maria

Resigned
Flat 5 Westpoint, LondonE14 8HX
Secretary
Appointed 09 Mar 2007
Resigned 02 Nov 2007

PRESCOTT, Mary Patricia

Resigned
44 Buckleigh Road, StreathamSW16 5RZ
Secretary
Appointed 01 Jun 2001
Resigned 31 Dec 2006

REGAN, Karen Clare

Resigned
The Hart, FarnhamGU9 7HW
Secretary
Appointed 05 Jul 2013
Resigned 02 Aug 2022

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 22 Jul 2010
Resigned 15 Feb 2012

AITKEN, Barry Roderick

Resigned
78 Boundary Road, 2196 Johannesburg
Born July 1945
Director
Appointed 06 Mar 1995
Resigned 31 Oct 1996

ANDERSON, Homer Floyd

Resigned
5202 Hadaway Road, KennesawFOREIGN
Born April 1943
Director
Appointed 28 Jan 2002
Resigned 14 Nov 2003

ATSCHIT, Louis

Resigned
Ferme Le Rouquet, St Leon
Born November 1945
Director
Appointed 14 Jan 2005
Resigned 15 Sept 2008

DOVE, Nicholas Charles

Resigned
6 Beaurepaire Close, TadleyRG26 5DT
Born August 1963
Director
Appointed 30 Oct 2000
Resigned 01 Jun 2001

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Born August 1952
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2010

DOWNEY, Richard Leslie

Resigned
10 Ryfold Road, LondonSW19 8BZ
Born December 1948
Director
Appointed 14 Dec 1998
Resigned 11 Nov 1999

DU PLESSIS, Louis

Resigned
21 Alwyn Street, Phalaborwa
Born October 1954
Director
Appointed 11 Dec 2002
Resigned 26 Aug 2004

DU PLESSIS, Louis

Resigned
Lake View, HaslemereGU27 3DW
Born October 1954
Director
Appointed 22 Oct 1999
Resigned 28 Jan 2002

DU PLOOY, Stephanus Hendrik

Resigned
4 Speg Street, Phalaborwa
Born December 1965
Director
Appointed 23 Feb 2001
Resigned 28 Nov 2001

ELLICOTT, Graham Charles

Resigned
Maple Cottage, YateleyGU46 6XJ
Born October 1952
Director
Appointed 01 Jan 1993
Resigned 31 Dec 1998

GOVENDER, Ashley

Resigned
The Hart, FarnhamGU9 7HW
Born November 1971
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2016

GREEN, Athena Elizabeth

Resigned
The Hart, FarnhamGU9 7HW
Born January 1987
Director
Appointed 14 Apr 2025
Resigned 01 Oct 2025

HANKE, Herbert

Resigned
No 1, Limpopo
Born December 1952
Director
Appointed 15 Sept 2008
Resigned 31 Dec 2012

HENKE, Herbert

Resigned
Palaborwa1390
Born December 1952
Director
Appointed 15 Sept 2008
Resigned 31 Dec 2012

HODGES, Michael Eric

Resigned
125 Tulbagh StreetFOREIGN
Born February 1935
Director
Appointed N/A
Resigned 01 Jul 1993

KENYON SLANEY, Harry James Rudolph

Resigned
125 Tulbach Street, Phalaborwa
Born February 1961
Director
Appointed 07 Mar 1997
Resigned 02 Mar 2001

KINNELL, Craig James

Resigned
2 Eastbourne TerraceW2 6LG
Born July 1963
Director
Appointed 08 Jun 2012
Resigned 02 May 2013

KNIGHT, Richard David

Resigned
The Hart, FarnhamGU9 7HW
Born August 1966
Director
Appointed 01 Jul 2013
Resigned 01 May 2024

LE BOUTILLIER, Margaret Anne

Resigned
5 Connop Way, FrimleyGU16 8RX
Born April 1951
Director
Appointed 14 Nov 2003
Resigned 31 Jul 2005

LIGHTERNESS, Thomas John

Resigned
Whistlers Green, GuildfordGU5 0BU
Born January 1932
Director
Appointed N/A
Resigned 14 Dec 1993

MARTIN, John Barry

Resigned
103 Badshot Park, FarnhamGU9 9NF
Born November 1945
Director
Appointed 01 Oct 1996
Resigned 13 Nov 1998

Persons with significant control

1

Phalaborwa, Phalaborwa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Resolution
4 July 2012
RESOLUTIONSResolutions
Resolution
21 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
6 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
23 June 1999
287Change of Registered Office
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
287Change of Registered Office
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288cChange of Particulars
Legacy
9 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
1 February 1994
288288
Legacy
20 October 1993
288288
Legacy
16 July 1993
288288
Legacy
13 April 1993
288288
Accounts With Accounts Type Full Group
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
19 April 1991
288288
Accounts With Accounts Type Full Group
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
31 March 1988
288288
Legacy
25 March 1988
288288
Legacy
16 February 1988
288288
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Memorandum Articles
30 December 1972
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 1953
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1944
NEWINCIncorporation