Background WavePink WaveYellow Wave

PAL INVESTMENTS LIMITED (02815953)

PAL INVESTMENTS LIMITED (02815953) is an active UK company. incorporated on 7 May 1993. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PAL INVESTMENTS LIMITED has been registered for 32 years. Current directors include WILLSON PEMBERTON, Elizabeth Marcia, WILLSON PEMBERTON, Robert.

Company Number
02815953
Status
active
Type
ltd
Incorporated
7 May 1993
Age
32 years
Address
128 Exeter Road, Harrow, HA2 9PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WILLSON PEMBERTON, Elizabeth Marcia, WILLSON PEMBERTON, Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAL INVESTMENTS LIMITED

PAL INVESTMENTS LIMITED is an active company incorporated on 7 May 1993 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PAL INVESTMENTS LIMITED was registered 32 years ago.(SIC: 68310)

Status

active

Active since 32 years ago

Company No

02815953

LTD Company

Age

32 Years

Incorporated 7 May 1993

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

128 Exeter Road Harrow, HA2 9PL,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 1 August 2017To: 15 March 2021
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 15 May 2017To: 1 August 2017
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 15 May 2017
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 26 January 2011To: 1 March 2016
Redmead House Uxbridge Road Hillingdon Heath, Uxbridge Middx. UB10 0LT
From: 7 May 1993To: 26 January 2011
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
May 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILLSON PEMBERTON, Elizabeth Marcia

Active
115 Howards Lane, LondonSW15 6NZ
Born October 1951
Director
Appointed 25 Jan 2006

WILLSON PEMBERTON, Robert

Active
115 Howards Lane, LondonSW15 6NZ
Born January 1951
Director
Appointed 15 Jun 1993

ELDER, Elizabeth Marcia

Resigned
Lancaster House, LondonSW18
Secretary
Appointed 02 Jun 1993
Resigned 30 Nov 2004

HOOK, Dawn

Resigned
47 Micawber Avenue, UxbridgeUB8 3NZ
Secretary
Appointed 30 Nov 2004
Resigned 30 Oct 2009

JONES, Karen

Resigned
Exeter Road, HarrowHA2 9PL
Secretary
Appointed 30 Oct 2009
Resigned 01 Aug 2022

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 07 May 1993
Resigned 02 Jun 1993

PRICE, Mark James

Resigned
3 Colinette Road, LondonSW15
Born November 1965
Director
Appointed 02 Jun 1993
Resigned 31 Dec 1999

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 07 May 1993
Resigned 02 Jun 1993

Persons with significant control

1

Mr Robert Willson Pemberton

Active
Exeter Road, HarrowHA2 9PL
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Filings Brought Up To Date
29 November 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 November 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 November 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 1993
288288
Legacy
6 July 1993
88(2)R88(2)R
Memorandum Articles
8 June 1993
MEM/ARTSMEM/ARTS
Resolution
8 June 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
287Change of Registered Office
Incorporation Company
7 May 1993
NEWINCIncorporation