Check the

PALMUN LIMITED

Company
PALMUN LIMITED (04968133)

PALMUN

Phone: 02075 119 091
A⁺ rating

KEY FINANCES

Year
2017
Assets
£326.26k ▼ £-101.78k (-23.78 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£230k ▲ £18.02k (8.50 %)
Net Worth
£96.26k ▼ £-119.8k (-55.45 %)

REGISTRATION INFO

Company name
PALMUN LIMITED
Company number
04968133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.palmun.com
Phones
02075 119 091
Registered Address
220 GREEN STREET,
LONDON,
E7 8LE

ECONOMIC ACTIVITIES

46480
Wholesale of watches and jewellery

LAST EVENTS

30 Dec 2016
Micro company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 20,002

CHARGES

16 August 2011
Status
Outstanding
Delivered
17 August 2011
Persons entitled
Waterfront Studios Limited
Description
£2,116,95.

18 August 2008
Status
Outstanding
Delivered
19 August 2008
Persons entitled
Waterfront Studios LTD
Description
£3,175.43.

20 February 2007
Status
Outstanding
Delivered
23 February 2007
Persons entitled
Capital Home Loans Limited
Description
35 the grainstone western gateway london t/no egl 500222…

See Also


Last update 2018

PALMUN LIMITED DIRECTORS

Paawan Munjal

  Acting
Appointed
18 November 2003
Role
Secretary
Address
3 St Georges Square, London, E14 8DL
Name
MUNJAL, Paawan

Paawan Munjal

  Acting PSC
Appointed
18 November 2003
Occupation
Chartered Accountant
Role
Director
Age
47
Nationality
British
Address
3 St Georges Square, London, E14 8DL
Country Of Residence
United Kingdom
Name
MUNJAL, Paawan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Satyan Kishor Pala

  Acting PSC
Appointed
18 November 2003
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
43 Clarence Gate, Woodford Green, Essex, IG8 8GN
Country Of Residence
England
Name
PALA, Satyan Kishor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
18 November 2003
Resigned
18 November 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

THEYDON NOMINEES LIMITED

  Resigned
Appointed
18 November 2003
Resigned
18 November 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.