Company NamePalace Place Mansions (Kensington) Limited
Company StatusActive
Company Number01374108
CategoryPrivate Limited Company
Incorporation Date19 June 1978(45 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Wanda Cumberbatch
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(43 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Oleg Paska
Date of BirthMay 1965 (Born 59 years ago)
NationalityCypriot
StatusCurrent
Appointed13 May 2023(44 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameHabib Reza Esfahanian
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(45 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommodities Broker
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed09 March 2004(25 years, 9 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameKazue Koyama
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1990(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 December 2003)
RoleManager
Correspondence Address15 Palace Place Mansions
London
W8 5BB
Director NameNancy Barbara Rowett Rowett
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 21 December 1999)
RoleRetired
Correspondence Address14 Palace Place Mansions
London
W8 5BB
Director NameAnna Angela Busch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1990(12 years, 6 months after company formation)
Appointment Duration31 years, 3 months (resigned 10 March 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameTimothy Carlton Cumberbatch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(12 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 14 October 2017)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilstead Hall, Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RM
Secretary NameTimothy Carlton Cumberbatch
NationalityBritish
StatusResigned
Appointed17 December 1990(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilstead Hall, Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RM
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMs Olivier Marie James Crepin-Leblond
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1992(14 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 April 2007)
RoleStudent (Research)
Correspondence Address8 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Director NameMr James Boswell Donald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(21 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 March 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAnotnella Laura Buccellini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2010(31 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Gareth Roger Issac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Palace Place Mansions 36 Kensington Court
London
W8 5BB
Director NameMr Tore Verner Karlsson
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed21 January 2019(40 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 January 2023)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Timothy Carlton Congdon Cumberbatch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(40 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2022)
RoleActor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Umar Khan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Sandra Donald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Stephen Mucklow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£968
Cash£5,197
Current Liabilities£10,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

14 December 2023Appointment of Habib Reza Esfahanian as a director on 9 November 2023 (2 pages)
19 October 2023Confirmation statement made on 14 October 2023 with updates (6 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 May 2023Appointment of Mr Oleg Paska as a director on 13 May 2023 (2 pages)
15 May 2023Termination of appointment of Umar Khan as a director on 13 May 2023 (1 page)
15 May 2023Termination of appointment of Sandra Donald as a director on 13 May 2023 (1 page)
19 January 2023Termination of appointment of Tore Verner Karlsson as a director on 18 January 2023 (1 page)
2 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 October 2022Confirmation statement made on 14 October 2022 with updates (6 pages)
13 June 2022Termination of appointment of Timothy Carlton Congdon Cumberbatch as a director on 10 April 2022 (1 page)
11 May 2022Appointment of Mrs Wanda Cumberbatch as a director on 6 April 2022 (2 pages)
9 May 2022Appointment of Mr Stephen Mucklow as a director on 5 May 2022 (2 pages)
12 April 2022Appointment of Mrs Sandra Donald as a director on 5 April 2022 (2 pages)
24 March 2022Appointment of Mr Umar Khan as a director on 23 March 2022 (2 pages)
23 March 2022Termination of appointment of Anna Angela Busch as a director on 10 March 2022 (1 page)
22 March 2022Termination of appointment of James Boswell Donald as a director on 20 March 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 October 2021Confirmation statement made on 14 October 2021 with updates (6 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 January 2021 (1 page)
25 January 2021Director's details changed for Mr James Boswell Donald on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Anna Angela Busch on 21 January 2021 (2 pages)
12 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
24 November 2020Confirmation statement made on 14 October 2020 with updates (6 pages)
24 November 2020Secretary's details changed for Rendall and Rittner Limited on 5 October 2020 (1 page)
24 November 2020Secretary's details changed for Rendall and Rittner Limited on 2 October 2020 (1 page)
10 March 2020Director's details changed for Anotnella Laura Buccellini on 10 March 2020 (2 pages)
9 March 2020Director's details changed for Anna Angela Busch on 9 March 2020 (2 pages)
9 March 2020Secretary's details changed for Rendall and Rittner Limited on 9 March 2020 (1 page)
9 March 2020Director's details changed for Mr James Boswell Donald on 9 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
22 February 2019Appointment of Mr Timothy Carlton Congdon Cumberbatch as a director on 21 February 2019 (2 pages)
23 January 2019Appointment of Mr Tore Verner Karlsson as a director on 21 January 2019 (2 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
20 October 2017Termination of appointment of Timothy Carlton Cumberbatch as a director on 14 October 2017 (1 page)
20 October 2017Termination of appointment of Tore Verner Karlsson as a director on 14 October 2017 (1 page)
20 October 2017Termination of appointment of Timothy Carlton Cumberbatch as a director on 14 October 2017 (1 page)
20 October 2017Termination of appointment of Tore Verner Karlsson as a director on 14 October 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 180
(9 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 180
(9 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 180
(10 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 180
(10 pages)
9 October 2014Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page)
9 October 2014Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page)
9 October 2014Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 180
(11 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 180
(11 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 February 2012Appointment of Mr Tore Verner Karlsson as a director (1 page)
16 February 2012Appointment of Mr Tore Verner Karlsson as a director (1 page)
19 January 2012Appointment of Mr Gareth Roger Issac as a director (2 pages)
19 January 2012Appointment of Mr Gareth Roger Issac as a director (2 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
21 October 2010Secretary's details changed for Rendall and Rittner Limited on 14 October 2010 (2 pages)
21 October 2010Secretary's details changed for Rendall and Rittner Limited on 14 October 2010 (2 pages)
20 October 2010Director's details changed for Anna Angela Busch on 14 October 2010 (2 pages)
20 October 2010Director's details changed for Timothy Carlton Cumberbatch on 14 October 2010 (2 pages)
20 October 2010Director's details changed for James Boswell Donald on 14 October 2010 (2 pages)
20 October 2010Director's details changed for Timothy Carlton Cumberbatch on 14 October 2010 (2 pages)
20 October 2010Director's details changed for Anna Angela Busch on 14 October 2010 (2 pages)
20 October 2010Director's details changed for James Boswell Donald on 14 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
6 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 April 2010Appointment of Anotnella Laura Buccellini as a director (2 pages)
16 April 2010Appointment of Anotnella Laura Buccellini as a director (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (17 pages)
14 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (17 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 November 2008Return made up to 14/10/08; full list of members (9 pages)
6 November 2008Return made up to 14/10/08; full list of members (9 pages)
28 March 2008Capitals not rolled up (3 pages)
28 March 2008Capitals not rolled up (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 14/10/07; full list of members (12 pages)
20 November 2007Return made up to 14/10/07; full list of members (12 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 14/10/06; full list of members (10 pages)
4 December 2006Return made up to 14/10/06; full list of members (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 October 2005Return made up to 14/10/05; full list of members (10 pages)
28 October 2005Return made up to 14/10/05; full list of members (10 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Return made up to 14/10/04; full list of members (12 pages)
1 December 2004Return made up to 14/10/04; full list of members (12 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 27 palace gate london W8 5LS (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 27 palace gate london W8 5LS (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 November 2003Return made up to 14/10/03; no change of members (8 pages)
3 November 2003Return made up to 14/10/03; no change of members (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 October 2002Return made up to 14/10/02; full list of members (14 pages)
18 October 2002Return made up to 14/10/02; full list of members (14 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 19/10/01; full list of members (13 pages)
3 December 2001Return made up to 19/10/01; full list of members (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 19/10/00; full list of members (13 pages)
20 November 2000Return made up to 19/10/00; full list of members (13 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 October 1999Return made up to 19/10/99; full list of members (13 pages)
22 October 1999Return made up to 19/10/99; full list of members (13 pages)
12 October 1999Full accounts made up to 31 March 1999 (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (6 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 28/10/98; full list of members (8 pages)
9 November 1998Return made up to 28/10/98; full list of members (8 pages)
28 November 1997Full accounts made up to 31 March 1997 (7 pages)
28 November 1997Full accounts made up to 31 March 1997 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Return made up to 13/11/96; change of members (8 pages)
28 November 1996Return made up to 13/11/96; change of members (8 pages)
15 November 1995Return made up to 13/11/95; full list of members (8 pages)
15 November 1995Return made up to 13/11/95; full list of members (8 pages)
6 July 1995Full accounts made up to 31 March 1995 (7 pages)
6 July 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 June 1978Incorporation (12 pages)
19 June 1978Incorporation (12 pages)