Company NamePalace Gate Limited
DirectorsFarnaz Fazaipour and Tannaz Lee
Company StatusActive
Company Number01360350
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)
Previous NameVeerdean Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Farnaz Fazaipour
StatusCurrent
Appointed01 September 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address11 Palace Gate
London
W8 5LS
Director NameMs Farnaz Fazaipour
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palace Gate
London
W8 5LS
Director NameMs Tannaz Lee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palace Gate
London
W8 5LS
Director NameMr Farrokh Fazaipour
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1978(7 months, 3 weeks after company formation)
Appointment Duration42 years, 1 month (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address11 Palace Gate
London
W8 5LS
Secretary NameMrs Farnaz Fazaipour
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palace Gate
London
W8 5LS

Contact

Websitewww.palacegate.com
Email address[email protected]
Telephone020 35670804
Telephone regionLondon

Location

Registered Address11 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,781,912
Cash£20,791
Current Liabilities£637,158

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

23 February 2012Delivered 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 2011Delivered 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 2011Delivered 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 2020Delivered 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 2020Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2002Delivered 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 2002Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1983Delivered 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

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
10 December 2020Appointment of Ms Farnaz Fazaipour as a director on 10 December 2020 (2 pages)
10 December 2020Cessation of Farrokh Fazaipour as a person with significant control on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Farrokh Fazaipour as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Tannaz Lee as a director on 10 December 2020 (2 pages)
9 November 2020Satisfaction of charge 9 in full (2 pages)
9 November 2020Satisfaction of charge 7 in full (1 page)
9 November 2020Satisfaction of charge 013603500012 in full (1 page)
9 November 2020Satisfaction of charge 8 in full (2 pages)
22 October 2020Registration of charge 013603500014, created on 20 October 2020 (40 pages)
21 October 2020Registration of charge 013603500013, created on 20 October 2020 (39 pages)
14 October 2020Satisfaction of charge 013603500010 in full (1 page)
14 October 2020Satisfaction of charge 013603500011 in full (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 June 2020Change of details for Tannaz Fazaipur as a person with significant control on 12 May 2017 (2 pages)
1 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 432
(4 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 432
(4 pages)
7 September 2015Registration of charge 013603500012, created on 4 September 2015 (18 pages)
7 September 2015Registration of charge 013603500012, created on 4 September 2015 (18 pages)
7 September 2015Registration of charge 013603500012, created on 4 September 2015 (18 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Registration of charge 013603500011, created on 6 March 2015 (22 pages)
12 March 2015Registration of charge 013603500011, created on 6 March 2015 (22 pages)
12 March 2015Registration of charge 013603500011, created on 6 March 2015 (22 pages)
12 March 2015Registration of charge 013603500010, created on 6 March 2015 (22 pages)
12 March 2015Registration of charge 013603500010, created on 6 March 2015 (22 pages)
12 March 2015Registration of charge 013603500010, created on 6 March 2015 (22 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 432
(4 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 432
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Appointment of Mrs Farnaz Fazaipour as a secretary (2 pages)
26 June 2014Appointment of Mrs Farnaz Fazaipour as a secretary (2 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 432
(3 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 432
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr Farrokh Fazaipour on 1 October 2011 (2 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Farrokh Fazaipour on 16 August 2010 (2 pages)
12 September 2011Director's details changed for Mr Farrokh Fazaipour on 16 August 2010 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Farnaz Fazaipour as a secretary (1 page)
9 September 2011Termination of appointment of Farnaz Fazaipour as a secretary (1 page)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Farrokh Fazaipour on 1 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2007Return made up to 15/08/07; full list of members (6 pages)
3 October 2007Return made up to 15/08/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 September 2006Return made up to 15/08/06; full list of members (7 pages)
6 September 2006Return made up to 15/08/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 September 2005Return made up to 15/08/05; full list of members (7 pages)
5 September 2005Return made up to 15/08/05; full list of members (7 pages)
18 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
6 May 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 August 2004Return made up to 15/08/04; full list of members (7 pages)
9 August 2004Return made up to 15/08/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 August 2003Return made up to 15/08/03; full list of members (7 pages)
22 August 2003Return made up to 15/08/03; full list of members (7 pages)
29 August 2002Return made up to 15/08/02; full list of members (7 pages)
29 August 2002Return made up to 15/08/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
23 August 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
23 August 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 30 September 1998 (4 pages)
6 June 2000Accounts for a small company made up to 30 September 1998 (4 pages)
9 August 1999Return made up to 15/08/99; full list of members (6 pages)
9 August 1999Return made up to 15/08/99; full list of members (6 pages)
14 September 1998Return made up to 15/08/98; no change of members (4 pages)
14 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 September 1997Return made up to 15/08/97; no change of members (4 pages)
9 September 1997Return made up to 15/08/97; no change of members (4 pages)
8 June 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
8 June 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
15 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 15/08/96; full list of members (6 pages)
15 January 1997Return made up to 15/08/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Return made up to 15/06/95; no change of members (4 pages)
14 August 1995Return made up to 15/06/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
11 January 1979Dir / sec appoint / resign (2 pages)
11 January 1979Dir / sec appoint / resign (2 pages)
30 March 1978Certificate of incorporation (1 page)
30 March 1978Certificate of incorporation (1 page)