London
W8 5LS
Director Name | Alexander Neville Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Stockbroker Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Mrs Wendy Richards |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Shaun Christopher Eddleston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1999(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Vesna Kosovac Godart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(38 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Glass Importer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Secretary Name | Susan Hytch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Lee Davis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2004(40 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Construction Contract Supervis |
Country of Residence | France |
Correspondence Address | 58 Boulevard Dinkermann Neu Illy Sur Seine 9220 France |
Director Name | George Connell Elrick |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Ehsan Ali Malik |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Arthur Joseph McSorley |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 November 2002) |
Role | Stockbroker |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Jack Frederick Wilson Richards |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1992) |
Role | Retired Director |
Correspondence Address | 17 Palace Gate London W8 5LS |
Secretary Name | Jack Frederick Wilson Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1992) |
Role | Company Director |
Correspondence Address | 17 Palace Gate London W8 5LS |
Secretary Name | Mrs Wendy Richards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Gate London W8 5LS |
Director Name | Mr Zeev Ziv |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dukes Avenue Edgware Middlesex HA8 7RZ |
Director Name | Luke Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(41 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Designer |
Correspondence Address | Courtyard Flat 17 Palace Gate London W8 5LS |
Registered Address | 17 Palace Gate Kensington London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £140 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
15 December 1964 | Delivered on: 21 December 1964 Satisfied on: 28 October 2002 Persons entitled: Fifteen Chelsea Embankment LTD. Classification: Charge Secured details: £7,000. Particulars: 17 palace gate, kensington, london. Fully Satisfied |
---|
6 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 December 2018 | Director's details changed for Vesna Kosovac Godart on 12 December 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Lee Davis on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Susan Hytch on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Lee Davis on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Susan Hytch on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Lee Davis on 6 February 2010 (2 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Director's details changed for Susan Hytch on 6 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Director's change of particulars / lee davis / 11/09/2008 (1 page) |
9 April 2009 | Director's change of particulars / lee davis / 11/09/2008 (1 page) |
9 April 2009 | Return made up to 06/02/09; full list of members (10 pages) |
9 April 2009 | Return made up to 06/02/09; full list of members (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 February 2008 | Return made up to 06/02/08; full list of members (10 pages) |
25 February 2008 | Return made up to 06/02/08; full list of members (10 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members
|
2 March 2007 | Return made up to 06/02/07; full list of members
|
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Return made up to 06/02/06; full list of members (11 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 06/02/06; full list of members (11 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Return made up to 06/02/05; full list of members
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 06/02/05; full list of members
|
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 March 2004 | Return made up to 06/02/04; full list of members (10 pages) |
18 March 2004 | Return made up to 06/02/04; full list of members (10 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 February 2003 | Return made up to 06/02/03; full list of members
|
8 February 2003 | Return made up to 06/02/03; full list of members
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
18 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (9 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (9 pages) |
8 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 February 1999 | Return made up to 06/02/99; no change of members (6 pages) |
10 February 1999 | Return made up to 06/02/99; no change of members (6 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 February 1998 | Return made up to 06/02/98; full list of members
|
18 February 1998 | Return made up to 06/02/98; full list of members
|
13 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
12 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
18 February 1996 | Return made up to 13/02/96; no change of members (8 pages) |
18 February 1996 | Return made up to 13/02/96; no change of members (8 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 April 1965 | Resolutions
|
6 April 1965 | Resolutions
|