Company Name8 Palace Gardens Terrace Limited
Company StatusActive
Company Number01883192
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Previous NameIntercede 254 Limited

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 NameMs Jana Clare Gough
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSelf-Employed (Publishing)
Country of ResidenceUnited Kingdom
Correspondence Address8 Palace Gardens Terrace
London
W8 4RP
Director NameDr Martin Sachs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleMedical Practitioner
Country of ResidenceFrance
Correspondence AddressMas De Monsegur
2312 L'Ancienne Route De St Remy
13750 Plan D'Orgon
France
Secretary NameMr Adam Delaney
StatusCurrent
Appointed29 September 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMs Tina Jennie Atkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2018(33 years, 1 month after company formation)
Appointment Duration6 years
RoleSelf Employed
Country of ResidenceHong Kong
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr John Michael Forster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 1992)
RoleAntique Dealer
Correspondence Address8 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Graham Nicholas Rule
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 October 1993)
RoleStockbroker
Correspondence Address8 Palace Gardens Terrace
London
W8 4RP
Secretary NameMs Jane Clare Gough
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration21 years (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Palace Gardens Terrace
London
W8 4RP
Director NameRichard John Maney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleRetail
Correspondence Address8 Palace Gardens Terrace
London
W8 4RP
Director NameHarriet De Grey Vyner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2008)
RoleWriter
Correspondence Address8 Palace Gardens Terrace
London
W8 4RP
Director NameMark Peters
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleInvestment Manager
Correspondence Address8 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Jeremy Anthony Norris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 25 March 2018)
RoleStockbroker
Country of ResidenceHong Kong
Correspondence AddressFlat 38a
14 Po Shan Mansions
Hong Kong
Director NameMrs Minzhi Baur Schlichtogroll
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(24 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Place Gardens Terrace
London
W8 4RP

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Dr Martin Sachs
25.00%
Ordinary
15k at £1Jana Clare Gough
25.00%
Ordinary
15k at £1Jeremy Anthony Norris
25.00%
Ordinary
15k at £1Minzhi Bauer-schlichtegroll
25.00%
Ordinary

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
21 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
6 April 2022Appointment of Mrs. Sophia Ingrid Anna Hirsh as a director on 6 April 2022 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 September 2021Termination of appointment of Minzhi Baur Schlichtogroll as a director on 18 September 2021 (1 page)
19 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 March 2018Appointment of Ms Tina Jennie Atkinson as a director on 25 March 2018 (2 pages)
25 March 2018Termination of appointment of Jeremy Anthony Norris as a director on 25 March 2018 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
(6 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
(6 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
20 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 60,000
(6 pages)
20 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 60,000
(6 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 60,000
(6 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 60,000
(6 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
9 September 2013Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
30 September 2012Termination of appointment of Jane Gough as a secretary (1 page)
30 September 2012Appointment of Mr Adam Delaney as a secretary (1 page)
30 September 2012Appointment of Mr Adam Delaney as a secretary (1 page)
30 September 2012Termination of appointment of Jane Gough as a secretary (1 page)
30 July 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
30 September 2011Registered office address changed from 843 Finchley Road London NW11 8NA on 30 September 2011 (1 page)
30 September 2011Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 30 September 2011 (1 page)
30 September 2011Director's details changed for Jeremy Anthony Norris on 29 September 2011 (2 pages)
30 September 2011Registered office address changed from 843 Finchley Road London NW11 8NA on 30 September 2011 (1 page)
30 September 2011Director's details changed for Ms Jane Clare Gough on 29 September 2011 (2 pages)
30 September 2011Secretary's details changed for Jane Clare Gough on 29 September 2011 (1 page)
30 September 2011Director's details changed for Dr Martin Sachs on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Ms Jane Clare Gough on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Jeremy Anthony Norris on 29 September 2011 (2 pages)
30 September 2011Secretary's details changed for Jane Clare Gough on 29 September 2011 (1 page)
30 September 2011Director's details changed for Dr Martin Sachs on 29 September 2011 (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 November 2009Appointment of Mrs Minzhi Baur Schlichtogroll as a director (3 pages)
2 November 2009Appointment of Mrs Minzhi Baur Schlichtogroll as a director (3 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
12 November 2008Appointment terminated director harriet de grey vyner (1 page)
12 November 2008Appointment terminated director harriet de grey vyner (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 18/09/08; full list of members (4 pages)
6 November 2008Return made up to 18/09/08; full list of members (4 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 18/09/05; full list of members (3 pages)
19 October 2005Return made up to 18/09/05; full list of members (3 pages)
10 January 2005Registered office changed on 10/01/05 from: 8 palace gardens terrace kensington london W8 4RP (1 page)
10 January 2005Registered office changed on 10/01/05 from: 8 palace gardens terrace kensington london W8 4RP (1 page)
22 September 2004Return made up to 18/09/04; full list of members (9 pages)
22 September 2004Return made up to 18/09/04; full list of members (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
25 September 2003Return made up to 18/09/03; full list of members (9 pages)
25 September 2003Return made up to 18/09/03; full list of members (9 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 October 2001Full accounts made up to 31 March 2001 (6 pages)
9 October 2001Full accounts made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (8 pages)
28 September 2001Return made up to 18/09/01; full list of members (8 pages)
5 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Full accounts made up to 31 March 2000 (7 pages)
21 July 2000Full accounts made up to 31 March 2000 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 21/09/99; no change of members (4 pages)
16 September 1999Return made up to 21/09/99; no change of members (4 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (6 pages)
24 September 1997Return made up to 21/09/97; full list of members (6 pages)
24 September 1997Return made up to 21/09/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
10 November 1996Full accounts made up to 31 March 1996 (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (6 pages)
7 November 1996Return made up to 21/09/96; no change of members (4 pages)
7 November 1996Return made up to 21/09/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 March 1995 (3 pages)
11 July 1995Full accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)