Company NameGomez & Palmer Limited
DirectorsAndre Palmer and Rosslyn Ann Gomes
Company StatusActive
Company Number08051490
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andre Palmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewoods School Road,, Langham
Colchester
Essex.
CO4 5PX
Director NameMrs Rosslyn Ann Gomes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Row
Cambridge
CB3 0BH

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andre Palmer
50.00%
Ordinary
1 at £1Roslyn Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£67,516
Cash£15,100
Current Liabilities£246,337

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

12 January 2017Delivered on: 16 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 8 preston road westcliff.
Outstanding
6 September 2016Delivered on: 16 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 2 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 210 southbourne grove westcliff on sea.
Outstanding
25 January 2013Delivered on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 79 st helens road westcliff on sea, t/no:EX861794.
Outstanding
25 January 2013Delivered on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 820 london road leigh on sea t/no:EX694564.
Outstanding
25 January 2013Delivered on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 preston road westcliff on sea t/no:EX132624.
Outstanding
26 July 2012Delivered on: 3 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 May 2023Amended total exemption full accounts made up to 30 June 2022 (8 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 October 2021Change of details for Mrs Rosslyn Parsons as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Mrs Rosslyn Ann Parsons on 19 October 2021 (2 pages)
6 July 2021Amended total exemption full accounts made up to 30 June 2020 (7 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 September 2020Change of details for Mrs Roslyn Parsons as a person with significant control on 15 September 2020 (2 pages)
14 September 2020Director's details changed for Mrs Rosslyn Parsons on 5 September 2020 (2 pages)
14 September 2020Change of details for Mrs Roslyn Parsons as a person with significant control on 5 September 2020 (2 pages)
13 September 2020Director's details changed for Mrs Roslyn Parsons on 1 September 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
20 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
16 January 2017Registration of charge 080514900007, created on 12 January 2017 (12 pages)
16 January 2017Registration of charge 080514900007, created on 12 January 2017 (12 pages)
16 September 2016Registration of charge 080514900006, created on 6 September 2016 (26 pages)
16 September 2016Registration of charge 080514900006, created on 6 September 2016 (26 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
2 May 2015Registration of charge 080514900005, created on 24 April 2015 (12 pages)
2 May 2015Registration of charge 080514900005, created on 24 April 2015 (12 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 July 2014Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 April 2012Incorporation (44 pages)
30 April 2012Incorporation (44 pages)