23 Palace Gardens Terrace
London
W8 4SA
Secretary Name | Spencer Harvard Walls |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | The Garden Flat 23 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Mark Watson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 146b Chiswick High Road London W4 1PU |
Director Name | Mr Nikolaus Alexander Krienke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 January 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | 36 Abteistrasse Hamburg 20149 |
Director Name | Mr Guy Donald Watson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 1994) |
Role | Architect |
Correspondence Address | 23 Palace Gardens Terrace London W8 4SA |
Director Name | Miss Marion Clare Woodburne |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 October 2009) |
Role | Retired |
Correspondence Address | 23 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Anthony Robert Alwyn Hobson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 July 2014) |
Role | Bibliographical Historian |
Country of Residence | United Kingdom |
Correspondence Address | 23 Palace Gardens Terrace London W8 4SA |
Secretary Name | Miss Marion Clare Woodburne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 23 Palace Gardens Terrace London W8 4SA |
Director Name | Mark Richard Watson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 23 Palace Gardens Terrace London W8 4SA |
Director Name | Richard Watson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2001(15 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 30 June 2020) |
Role | Retired Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Terrace Walkerville South Australia 5081 Australia |
Director Name | Caroline Cuffe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2014(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 23 Palace Gardens Terrace London W8 4SA |
Director Name | Miss Jameelah Barnard |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 23 Palace Gardens Terrace London W8 4SA |
Registered Address | Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Mark Richard Watson 25.00% Ordinary |
---|---|
25 at £1 | Mrs C.a. Marsden 25.00% Ordinary |
25 at £1 | Richard Henry Irving & Caroline Vivien Cuffe 25.00% Ordinary |
25 at £1 | Spencer Harvard-walls 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £631 |
Current Liabilities | £931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Termination of appointment of Jameelah Barnard as a director on 23 January 2024 (1 page) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
7 May 2021 | Registered office address changed from Windsor Housw 40/41 Great Castle Street London W1W 8LU United Kingdom to Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU on 7 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to Windsor Housw 40/41 Great Castle Street London W1W 8LU on 6 April 2021 (1 page) |
26 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Appointment of Nikolaus Alexander Krienke as a director on 28 January 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 September 2020 | Appointment of Miss Jameelah Barnard as a director on 13 August 2020 (2 pages) |
23 July 2020 | Appointment of Mr Mark Watson as a director on 30 June 2020 (2 pages) |
23 July 2020 | Termination of appointment of Richard Watson as a director on 30 June 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 March 2019 | Termination of appointment of Caroline Cuffe as a director on 8 March 2019 (1 page) |
21 February 2019 | Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 21 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 July 2018 | Resolutions
|
12 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 September 2014 | Termination of appointment of Anthony Robert Alwyn Hobson as a director on 12 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Anthony Robert Alwyn Hobson as a director on 12 July 2014 (2 pages) |
17 September 2014 | Registered office address changed from 23 Palace Garden Terrace London W8 4SA to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 23 Palace Garden Terrace London W8 4SA to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 17 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 May 2014 | Appointment of Caroline Cuffe as a director (3 pages) |
22 May 2014 | Appointment of Caroline Cuffe as a director (3 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Richard Watson on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Watson on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Watson on 4 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Marion Woodburne as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Marion Woodburne as a director (2 pages) |
8 April 2010 | Appointment of Spencer Harvard Walls as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Marion Woodburne as a secretary (2 pages) |
8 April 2010 | Appointment of Spencer Harvard Walls as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Marion Woodburne as a director (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 May 2008 | Return made up to 04/03/08; no change of members (8 pages) |
22 May 2008 | Return made up to 04/03/08; no change of members (8 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
3 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
26 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members
|
19 March 2002 | Return made up to 04/03/02; full list of members
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 April 2001 | Return made up to 04/03/01; full list of members
|
5 April 2001 | Return made up to 04/03/01; full list of members
|
8 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
8 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 May 1999 | Return made up to 04/03/99; full list of members (5 pages) |
19 May 1999 | Return made up to 04/03/99; full list of members (5 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
22 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 April 1997 | Return made up to 04/03/97; change of members (6 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 April 1997 | Return made up to 04/03/97; change of members (6 pages) |
14 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
8 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 August 1986 | Memorandum and Articles of Association (27 pages) |
1 May 1986 | Incorporation (13 pages) |