Company Name3 Palace Road Limited
Company StatusActive
Company Number02259153
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Bethan Genevra Sussex
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Secretary NameMiss Bethan Genevra Sussex
StatusCurrent
Appointed02 December 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3 Palace Road
London
N8 8QH
Director NameMs Helen Yvonne Massil
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Director NameMr Kelvin Bennis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleGlazier
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Director NameMr Anthony Mark William Batterham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 1995)
RoleCompany Director
Correspondence Address3 Palace Road
London
N8 8QH
Director NameMr Alan Thomas Hutchins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address3 Palace Road
Hornsey
London
N8 8QH
Director NameMr John Andrew Wightman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address3 Palace Road
Hornsey
London
N8 8QH
Secretary NameMr Anthony Mark William Batterham
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address3 Palace Road
London
N8 8QH
Director NameLouise Rose Lautman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1997)
RoleSales Consultant
Correspondence Address3 Palace Road
London
N8 8QH
Secretary NameMr John Andrew Wightman
NationalityBritish
StatusResigned
Appointed27 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1996)
RoleSurveyor
Correspondence Address3 Palace Road
Hornsey
London
N8 8QH
Director NameMs Ann Windley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 January 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Secretary NameMs Ann Windley
NationalityBritish
StatusResigned
Appointed08 September 1996(8 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 December 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Director NameAmanda Jane Hawkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1999)
RoleCharity Officer
Correspondence AddressFlat 2
3 Palace Road
London
N8 8QH
Director NameDr Michael Jonathan Clegg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1999)
RoleCharity Officer
Correspondence AddressFlat 2
3 Palace Road
London
N8 8QH
Director NameChristine Patricia Callaghan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 years after company formation)
Appointment Duration9 years (resigned 08 June 2007)
RolePicture Editor
Correspondence Address3a Palace Road
Hornsey
London
N8 8QH
Director NameJohn Nigel Spencer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 June 2008)
RoleConstruction Cost Consultant
Correspondence AddressUpper Flat
20 Inderwick Road
London
N8 9LD
Director NameMrs Melissa Marie Bennett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(19 years after company formation)
Appointment Duration12 years, 7 months (resigned 22 January 2020)
RoleFundraising Executive
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH
Director NameNeil Alexis Bennett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(19 years after company formation)
Appointment Duration12 years, 7 months (resigned 22 January 2020)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address3 Palace Road
Crouch End
London
N8 8QH
Director NameMs Katy Elizabeth Robins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(20 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2013)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Palace Road
London
N8 8QH

Location

Registered Address3 Palace Road
London
N8 8QH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Ann Windley
33.33%
Ordinary
1 at £1Bethan Genevra Sussex
33.33%
Ordinary
1 at £1Melissa Marie Gibbons & Neil Alexis Bennett
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

6 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
26 January 2020Appointment of Mr Kelvin Bennis as a director on 26 January 2020 (2 pages)
26 January 2020Cessation of Ann Windley as a person with significant control on 26 January 2020 (1 page)
26 January 2020Notification of Helen Yvonne Massil as a person with significant control on 22 January 2020 (2 pages)
26 January 2020Termination of appointment of Ann Windley as a director on 26 January 2020 (1 page)
26 January 2020Notification of Kelvin Bennis as a person with significant control on 26 January 2020 (2 pages)
22 January 2020Appointment of Ms Helen Yvonne Massil as a director on 22 January 2020 (2 pages)
22 January 2020Cessation of Neil Alexis Bennett as a person with significant control on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Neil Alexis Bennett as a director on 22 January 2020 (1 page)
22 January 2020Cessation of Melissa Marie Bennett as a person with significant control on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Melissa Marie Bennett as a director on 22 January 2020 (1 page)
2 December 2019Appointment of Miss Bethan Genevra Sussex as a secretary on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Ann Windley as a secretary on 2 December 2019 (1 page)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 June 2019Notification of Melissa Marie Bennett as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Melissa Marie Gibbons on 30 September 2011 (2 pages)
11 June 2019Notification of Neil Alexis Bennett as a person with significant control on 11 June 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(7 pages)
13 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(7 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(8 pages)
28 August 2014Appointment of Miss Bethan Genevra Sussex as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Bethan Genevra Sussex as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Bethan Genevra Sussex as a director on 1 August 2014 (2 pages)
16 August 2014Termination of appointment of Katy Elizabeth Robins as a director on 12 November 2013 (1 page)
16 August 2014Termination of appointment of Katy Elizabeth Robins as a director on 12 November 2013 (1 page)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(7 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(7 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
26 September 2010Director's details changed for Melissa Marie Gibbons on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Ann Windley on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Melissa Marie Gibbons on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Ms Katy Elizabeth Robins on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Ms Katy Elizabeth Robins on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Neil Alexis Bennett on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Neil Alexis Bennett on 31 August 2010 (2 pages)
26 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
26 September 2010Director's details changed for Ann Windley on 31 August 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 September 2009Return made up to 31/08/09; full list of members (5 pages)
21 September 2009Return made up to 31/08/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 September 2008Appointment terminated director john spencer (1 page)
25 September 2008Appointment terminated director john spencer (1 page)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
22 September 2008Director appointed ms katy elizabeth robins (1 page)
22 September 2008Director appointed ms katy elizabeth robins (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Return made up to 31/08/04; full list of members (8 pages)
8 September 2004Return made up to 31/08/04; full list of members (8 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 September 2001Return made up to 31/08/01; full list of members (7 pages)
10 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 September 2000Return made up to 31/08/00; full list of members (8 pages)
28 September 2000Return made up to 31/08/00; full list of members (8 pages)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director's particulars changed;director resigned;new director appointed (2 pages)
29 March 1995Return made up to 31/08/94; no change of members (4 pages)
29 March 1995Director's particulars changed;director resigned;new director appointed (2 pages)
29 March 1995Return made up to 31/08/94; no change of members (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
17 May 1988Incorporation (17 pages)
17 May 1988Incorporation (17 pages)