Background WavePink WaveYellow Wave

PALMGLEN LIMITED (01590762)

PALMGLEN LIMITED (01590762) is an active UK company. incorporated on 12 October 1981. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PALMGLEN LIMITED has been registered for 44 years. Current directors include NASH, Fred Henry Heltzel, WATT, Michael Heseltine, XUAN BUI, Sang and 1 others.

Company Number
01590762
Status
active
Type
ltd
Incorporated
12 October 1981
Age
44 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
NASH, Fred Henry Heltzel, WATT, Michael Heseltine, XUAN BUI, Sang, MULBERRY WHITE LIMITED
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMGLEN LIMITED

PALMGLEN LIMITED is an active company incorporated on 12 October 1981 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PALMGLEN LIMITED was registered 44 years ago.(SIC: 56302)

Status

active

Active since 44 years ago

Company No

01590762

LTD Company

Age

44 Years

Incorporated 12 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom
From: 1 July 2016To: 3 August 2020
, Park House, 26 North End Road, London, NW11 7PT
From: 12 October 1981To: 1 July 2016
Timeline

12 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Oct 09
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 22 Mar 2006

NASH, Fred Henry Heltzel

Active
Cornhill, LondonEC3V 3QQ
Born February 1980
Director
Appointed 30 Sept 2020

WATT, Michael Heseltine

Active
Cornhill, LondonEC3V 3QQ
Born December 1940
Director
Appointed 15 Sept 2020

XUAN BUI, Sang

Active
Cornhill, LondonEC3V 3QQ
Born November 1988
Director
Appointed 15 Sept 2020

MULBERRY WHITE LIMITED

Active
Waterloo Road, LondonSE1 8RT
Corporate director
Appointed 04 Apr 2025

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 28 Jun 2005
Resigned 22 Mar 2006

KING, Peter Stephen George

Resigned
Bearmend 83 Deacons Hill Road, BorehamwoodWD6 3HZ
Secretary
Appointed N/A
Resigned 13 Jan 1997

SHAMSI, Irfan Ellahi

Resigned
50 Lankers Drive, North HarrowHA2 7PD
Secretary
Appointed 13 Jan 1997
Resigned 28 Jun 2005

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 15 Sept 2020
Resigned 04 Apr 2025

BUCKS, Michael

Resigned
Cornhill, LondonEC3V 3QQ
Born March 1963
Director
Appointed 15 Sept 2020
Resigned 30 Apr 2021

COOKE, Simon Frederick Burniston

Resigned
Paddenswick Road, LondonW6 0UB
Born September 1956
Director
Appointed 06 Aug 2009
Resigned 30 Sept 2020

DUHANEY, Ray

Resigned
172b Bedford Hill, LondonSW12 9HN
Born December 1965
Director
Appointed 28 Jun 2005
Resigned 18 Dec 2006

GREENE, Sally Anne

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 28 Jun 2005
Resigned 04 Aug 2022

HOUSER, Walter Maurice

Resigned
127 Palewell Park, LondonSW14 8JJ
Born November 1934
Director
Appointed 13 Jan 1997
Resigned 28 Jun 2005

KING, Peter Stephen George

Resigned
Bearmend 83 Deacons Hill Road, BorehamwoodWD6 3HZ
Born August 1929
Director
Appointed N/A
Resigned 28 Jun 2005

SCOTT, Ronald

Resigned
21 Elm Park, LondonSW2 2TX
Born January 1927
Director
Appointed N/A
Resigned 23 Dec 1996

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Auditors Resignation Company
17 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Medium
18 September 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Legacy
27 March 2012
MG01MG01
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Medium
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
18 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 2005
AUDAUD
Resolution
10 July 2005
RESOLUTIONSResolutions
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
155(6)a155(6)a
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Legacy
8 July 2005
88(2)R88(2)R
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
18 January 2002
244244
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
244244
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
244244
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
244244
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
244244
Legacy
13 March 1997
363b363b
Legacy
13 March 1997
363(353)363(353)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Legacy
15 June 1987
287Change of Registered Office
Legacy
10 June 1987
363363
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Miscellaneous
1 December 1981
MISCMISC
Incorporation Company
12 October 1981
NEWINCIncorporation