Palgrave Gardens
London
NW1 6EJ
Director Name | Mr Ian Engel |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Secretary Name | Mrs Evelyn Engel |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
Director Name | Ms Suzanne Katrina Deborah Engel |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Director Name | Mr James David Engel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Director Name | Mr James David Engel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 1999) |
Role | Architectural Assistant |
Correspondence Address | Well Cottage 22 East Heath Road London NW3 1AJ |
Director Name | Mr Derek Michael Levy Alexander |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Director Name | Mr Charles Morris Engel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2014) |
Role | Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Registered Address | 95 Elizabeth Court Palgrave Gardens London NW1 6EJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Michael Levy Alexander 25.00% Ordinary |
---|---|
1 at £1 | Janet Alexander 25.00% Ordinary |
1 at £1 | Mr Ian Engel 25.00% Ordinary |
1 at £1 | Mrs Evelyn Engel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £281,317 |
Net Worth | £2,250,801 |
Cash | £41,486 |
Current Liabilities | £242,038 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
28 July 1986 | Delivered on: 31 July 1986 Satisfied on: 19 August 1994 Persons entitled: Lloyds 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: 34 and 40 chase side southgate london N14. Fully Satisfied |
---|---|
30 December 1985 | Delivered on: 17 January 1986 Satisfied on: 19 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or courtway developments limited to the chargee on any account whatsoever. Particulars: Land & buildings between sundon park road and tenth avenue on the south east side of hill rise, luton, bedfordshire. Title no. Bd 14673. Fully Satisfied |
22 December 1985 | Delivered on: 10 January 1986 Satisfied on: 19 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Securing all moneys now due or hereafter to become due, or from time to time accruing due from the company and/or courtway developments limited and/or derek michael levy alexander and/or ian engel to barclays bank PLC on any account whatsoever. Particulars: 34,36,38,40 chaseside, southgate, l/b of enfield T. no:- mx 17392. Fully Satisfied |
22 April 1983 | Delivered on: 25 April 1983 Satisfied on: 13 November 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52,56,58,60,68,76,82,84,86, & 96 calverton road, limbury, mead, luton, beds. Title no bd 15347. Fully Satisfied |
27 November 1981 | Delivered on: 3 December 1981 Satisfied on: 13 November 1990 Persons entitled: Lloyds 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: 117,119,121 and 123 bramley road oakwood london N14 title no ngl 15279. Fully Satisfied |
16 June 1986 | Delivered on: 1 July 1986 Persons entitled: Lloyds 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:- 52.58.60.76.84. calverton road, luton bedfordshire. Outstanding |
27 November 1981 | Delivered on: 3 December 1981 Persons entitled: Lloyds 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: L/H 289/293 neasden lane neasden london nw 10 title no. Mx 211079. Outstanding |
27 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
26 January 2021 | Termination of appointment of Derek Michael Levy Alexander as a director on 1 July 2020 (1 page) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
26 December 2018 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page) |
26 January 2015 | Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page) |
26 January 2015 | Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from 95- Palgrave Gardens London England NW1 6EJ England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 95- Palgrave Gardens London England NW1 6EJ England on 21 January 2014 (1 page) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Appointment of Mr Charles Morris Engel as a director (2 pages) |
15 March 2010 | Appointment of Mr Charles Morris Engel as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from C/O Ian Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Registered office address changed from C/O Ian Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
26 May 2009 | Ad 01/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 May 2009 | Ad 01/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members
|
8 February 2003 | Return made up to 01/02/03; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 4, cedars close, hendon, london, NW4 1TR. (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 4, cedars close, hendon, london, NW4 1TR. (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 December 1998 (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 December 1998 (3 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (3 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (3 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
16 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
19 July 1979 | Incorporation (14 pages) |
19 July 1979 | Incorporation (14 pages) |