London
W8 5LS
Director Name | Ms Farnaz Fazaipour |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Palace Gate London W8 5LS |
Director Name | Ms Tannaz Lee |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Palace Gate London W8 5LS |
Director Name | Mr Farrokh Fazaipour |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1978(7 months, 3 weeks after company formation) |
Appointment Duration | 42 years, 1 month (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 11 Palace Gate London W8 5LS |
Secretary Name | Mrs Farnaz Fazaipour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Palace Gate London W8 5LS |
Website | www.palacegate.com |
---|---|
Email address | [email protected] |
Telephone | 020 35670804 |
Telephone region | London |
Registered Address | 11 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,781,912 |
Cash | £20,791 |
Current Liabilities | £637,158 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
23 February 2012 | Delivered on: 9 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat d 11 palace gate kensington t/no NGL673189 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
27 October 2011 | Delivered on: 10 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 palace gate kensington t/no 187654 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
27 October 2011 | Delivered on: 10 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: All amounts paid or payable to, or for the benefit or account of, the company in connection with the letting, licensing or use of the properties:- (1) 11 palace gate, london W8 5LS, (2) flat d, 11 palace gate, london W8 5LS (3) flat c, 30 cadogan square, london SW1X 0JH. Outstanding |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: (1) 11 palace gate, london W8 5LS registered at the land registry under title number 187654. (2) flat d, 11 palace gate, london W8 5LS registered at the land registry under title number NGL673189. (3) flat c, 30 cadogan square, london SW1X 0JH registered at the land registry under title number BGL67156. Outstanding |
4 September 2015 | Delivered on: 7 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as flat c, 30 cadogan square, london, SW1X 0JH and registered at land registry under title number BGL67156. Outstanding |
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: The leasehold property known as flat c, 30 cadogan square, london SW1X 0JH comprising all the property registered at the land registry with absolute title under title number BGL67156. Outstanding |
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: The leasehold property known as flat c, 30 cadogan square, london SW1X 0JH comprising all the property registered at the land registry with absolute title under title number BGL67156. Outstanding |
5 February 2002 | Delivered on: 8 February 2002 Satisfied on: 4 February 2012 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Fully Satisfied |
5 February 2002 | Delivered on: 8 February 2002 Satisfied on: 23 December 2011 Persons entitled: Nationwide Building Society 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 11 palace gate london W8 5LS t/no: 187654. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
3 April 1992 | Delivered on: 14 April 1992 Satisfied on: 20 April 1993 Persons entitled: Palace Gate Anstalt Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 palace gate,kensington,london W8 5LS. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 September 1990 | Delivered on: 18 September 1990 Satisfied on: 20 February 2002 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: 11 palace gate l/b kensington & chelsea t/n 187654. Fully Satisfied |
10 September 1990 | Delivered on: 18 September 1990 Satisfied on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
25 March 1983 | Delivered on: 30 March 1983 Satisfied on: 23 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 palace gate london borough of kensington & chelsea title no 187654 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Ms Farnaz Fazaipour as a director on 10 December 2020 (2 pages) |
10 December 2020 | Cessation of Farrokh Fazaipour as a person with significant control on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Farrokh Fazaipour as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Tannaz Lee as a director on 10 December 2020 (2 pages) |
9 November 2020 | Satisfaction of charge 9 in full (2 pages) |
9 November 2020 | Satisfaction of charge 7 in full (1 page) |
9 November 2020 | Satisfaction of charge 013603500012 in full (1 page) |
9 November 2020 | Satisfaction of charge 8 in full (2 pages) |
22 October 2020 | Registration of charge 013603500014, created on 20 October 2020 (40 pages) |
21 October 2020 | Registration of charge 013603500013, created on 20 October 2020 (39 pages) |
14 October 2020 | Satisfaction of charge 013603500010 in full (1 page) |
14 October 2020 | Satisfaction of charge 013603500011 in full (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 June 2020 | Change of details for Tannaz Fazaipur as a person with significant control on 12 May 2017 (2 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 September 2015 | Registration of charge 013603500012, created on 4 September 2015 (18 pages) |
7 September 2015 | Registration of charge 013603500012, created on 4 September 2015 (18 pages) |
7 September 2015 | Registration of charge 013603500012, created on 4 September 2015 (18 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Registration of charge 013603500011, created on 6 March 2015 (22 pages) |
12 March 2015 | Registration of charge 013603500011, created on 6 March 2015 (22 pages) |
12 March 2015 | Registration of charge 013603500011, created on 6 March 2015 (22 pages) |
12 March 2015 | Registration of charge 013603500010, created on 6 March 2015 (22 pages) |
12 March 2015 | Registration of charge 013603500010, created on 6 March 2015 (22 pages) |
12 March 2015 | Registration of charge 013603500010, created on 6 March 2015 (22 pages) |
30 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Appointment of Mrs Farnaz Fazaipour as a secretary (2 pages) |
26 June 2014 | Appointment of Mrs Farnaz Fazaipour as a secretary (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Farrokh Fazaipour on 16 August 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Farrokh Fazaipour on 16 August 2010 (2 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Termination of appointment of Farnaz Fazaipour as a secretary (1 page) |
9 September 2011 | Termination of appointment of Farnaz Fazaipour as a secretary (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (6 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 September 1999 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 September 1999 (4 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
24 August 2000 | Return made up to 15/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
14 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
14 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
8 June 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
8 June 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
15 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 15/08/96; full list of members (6 pages) |
15 January 1997 | Return made up to 15/08/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 December 1989 | Company name changed\certificate issued on 06/12/89 (2 pages) |
6 December 1989 | Company name changed\certificate issued on 06/12/89 (2 pages) |
11 January 1979 | Dir / sec appoint / resign (2 pages) |
11 January 1979 | Dir / sec appoint / resign (2 pages) |
30 March 1978 | Certificate of incorporation (1 page) |
30 March 1978 | Certificate of incorporation (1 page) |