15 Palace Gardens Terrace
London
W8 4SA
Director Name | Erik Koenig |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 May 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Ms Monica Monajem Isfahani |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Mr William Iain Cullen |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1996) |
Role | Solicitor |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Carlo Di Pamparato |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 1992(11 years after company formation) |
Appointment Duration | 14 years (resigned 12 December 2006) |
Role | Stockbroker |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Ms Ida Margaret Fenton |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1994) |
Role | Private Secretary |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Paul George Cordas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2015) |
Role | Insurance Consultant |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mr William Iain Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Robert Hiles Sutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 March 2010) |
Role | Solicitor |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Paul George Cordas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 15 Palace Gardens Terrace London W8 4SA |
Director Name | Bujang Bin Ahmad Zaidi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 September 2016(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2019) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | No 52 Jalan Padi Mahsuri 1 Bandar Baru Uda 81200 John Bahru Malaysia |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 16 May 2018(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2020) |
Role | Company Director |
Correspondence Address | First Floor Flat, 15 Palace Gardens Terrace London W8 4SA |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Bujang Zaidi 25.00% Ordinary |
---|---|
25 at £1 | Eric Koenig & Sonja Koenig 25.00% Ordinary |
25 at £1 | Rae Than-nyunt 25.00% Ordinary |
25 at £1 | Trustees Of Palace Gardens Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,093 |
Cash | £5,776 |
Current Liabilities | £4,683 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
4 September 2023 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page) |
---|---|
3 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (21 pages) |
14 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
14 January 2022 | Registered office address changed from First Floor Flat, 15 Palace Gardens Terrace London W8 4SA England to 40 Kensington Church Street London W8 4BX on 14 January 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Craig Newell as a secretary on 25 May 2020 (1 page) |
29 May 2020 | Registered office address changed from Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY England to First Floor Flat, 15 Palace Gardens Terrace London W8 4SA on 29 May 2020 (1 page) |
27 November 2019 | Cessation of Bujang Bin Ahmed Zaidi as a person with significant control on 1 January 2019 (1 page) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
27 November 2019 | Notification of Monica Monajem Isfahani as a person with significant control on 12 August 2019 (2 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Appointment of Ms Monica Monajem Isfahani as a director on 12 August 2019 (2 pages) |
6 June 2019 | Termination of appointment of Bujang Bin Ahmad Zaidi as a director on 1 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 May 2018 | Registered office address changed from 15 Palace Gardens Terrace London W8 4SA to Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Craig Newell as a secretary on 16 May 2018 (2 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Appointment of Bujang Bin Ahmad Zaidi as a director on 8 September 2016 (3 pages) |
22 September 2016 | Appointment of Bujang Bin Ahmad Zaidi as a director on 8 September 2016 (3 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Appointment of Erik Koenig as a director on 6 May 2015 (3 pages) |
5 October 2015 | Appointment of Erik Koenig as a director on 6 May 2015 (3 pages) |
5 October 2015 | Appointment of Erik Koenig as a director on 6 May 2015 (3 pages) |
24 April 2015 | Termination of appointment of Paul George Cordas as a director on 31 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul George Cordas as a secretary on 31 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul George Cordas as a secretary on 31 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul George Cordas as a director on 31 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 7 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 Statement of capital on 2014-11-18
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Termination of appointment of Robert Sutton as a director (2 pages) |
6 May 2010 | Termination of appointment of Robert Sutton as a director (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (16 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (8 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 07/11/07; change of members (7 pages) |
13 November 2007 | Return made up to 07/11/07; change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members
|
18 November 2005 | Return made up to 07/11/05; full list of members
|
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
18 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
27 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1998 | Return made up to 03/12/97; full list of members
|
5 January 1998 | Return made up to 03/12/97; full list of members
|
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 November 1996 | Return made up to 03/12/96; full list of members (6 pages) |
28 November 1996 | Return made up to 03/12/96; full list of members (6 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
9 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 December 1981 | Incorporation (13 pages) |