Background WavePink WaveYellow Wave

PALAMARL LIMITED (01005584)

PALAMARL LIMITED (01005584) is an active UK company. incorporated on 23 March 1971. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PALAMARL LIMITED has been registered for 55 years. Current directors include BARD, Gideon Dov.

Company Number
01005584
Status
active
Type
ltd
Incorporated
23 March 1971
Age
55 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALAMARL LIMITED

PALAMARL LIMITED is an active company incorporated on 23 March 1971 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PALAMARL LIMITED was registered 55 years ago.(SIC: 41100)

Status

active

Active since 55 years ago

Company No

01005584

LTD Company

Age

55 Years

Incorporated 23 March 1971

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Quadrant House 4 Thomas More Square London, E1W 1YW,

Previous Addresses

616a Finchley Road Golders Green London NW11 7RR
From: 23 March 1971To: 13 January 2014
Timeline

56 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Mar 71
Funding Round
Jan 11
Director Left
Jun 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BARD, Gideon Dov

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1970
Director
Appointed 21 Aug 2008

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Secretary
Appointed N/A
Resigned 10 May 2013

BARD, Goldie

Resigned
452 Finchley Road, LondonNW11 8DG
Born April 1908
Director
Appointed N/A
Resigned 10 Feb 2002

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Born June 1937
Director
Appointed N/A
Resigned 10 May 2013

BARD, Julia

Resigned
Flat 3, LondonNW3 3EH
Born August 1944
Director
Appointed 10 Feb 2002
Resigned 08 Jun 2009

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Born May 1938
Director
Appointed 04 Aug 2000
Resigned 18 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Gideon Dov Bard

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016

Mr Executor Of Jeffrey Brian Bard

Ceased
14 Eton Avenue, LondonNW3 3EH
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Sail Address Company With Old Address
18 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
18 January 2011
CC04CC04
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
8 June 2004
325325
Legacy
8 June 2004
353353
Legacy
8 June 2004
190190
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
26 July 2003
287Change of Registered Office
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Legacy
12 May 1999
288cChange of Particulars
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
9 December 1998
287Change of Registered Office
Legacy
18 May 1998
363aAnnual Return
Legacy
31 March 1998
353353
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
13 May 1996
363aAnnual Return
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
24 May 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
363x363x
Legacy
16 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
22 April 1993
363x363x
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Legacy
3 March 1992
288288
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
363x363x
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
19 September 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
287Change of Registered Office
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Legacy
26 October 1989
363363
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
225(1)225(1)
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
16 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
21 June 1986
363363
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Accounts With Made Up Date
9 September 1985
AAAnnual Accounts
Accounts With Made Up Date
12 March 1984
AAAnnual Accounts
Incorporation Company
23 March 1971
NEWINCIncorporation