100 Palace Gardens Terrace
London
W8 4RS
Director Name | Mr Bruce Stuart Barclay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 16 August 2011(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Simon Johann Eyre Large |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Fiona Marshall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Flat 4 100 Palace Gardens Terrace London W8 4RS |
Director Name | Mr George Seton Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 100 Palace Gardens Terrace London W8 4RS |
Director Name | Malcolm Henry Weston Wells |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 100 Palace Gardens Terrace London W8 4RS |
Director Name | Susan Margaret Lockfield |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 1995) |
Role | Secretary |
Correspondence Address | Flat 5 100 Palace Gardens Terrace Kensington London W8 4RS |
Director Name | Mrs Elaine Charmian Veitch |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Glebe House Hannington Highworth Wiltshire BN6 7RP |
Director Name | Duncan Eyre Large |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 November 2019) |
Role | Geologist |
Country of Residence | Germany |
Correspondence Address | Paracelsus Strasse 40 38116 Braunschweig W3 |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Secretary Name | Ms Sarah Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1998) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 100 Palace Gardens Terrace London W8 4RS |
Director Name | Bartolomeo Aquaviva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2001) |
Role | Insurance Broker |
Correspondence Address | 5/100 Palace Gardens Terrace London W8 4RS |
Director Name | Robert James Macartney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2008) |
Role | Broker |
Correspondence Address | Flat 4 And 5 100 Palace Gardens Terrace London W8 4RS |
Director Name | Aleksandar Ivanovic |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 December 2008(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 100 Palace Gardens Terrace London W8 4RS |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bruce Barclay 40.00% Ordinary |
---|---|
2 at £1 | Sarah Callaghan 40.00% Ordinary |
1 at £1 | Duncan Eyre Large 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,285 |
Cash | £2,202 |
Current Liabilities | £2,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
15 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
---|---|
26 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 August 2022 | Change of details for Mr Bruce Stuart Barclay as a person with significant control on 15 August 2022 (2 pages) |
16 August 2022 | Director's details changed for Mr Bruce Stuart Barclay on 15 August 2022 (2 pages) |
12 August 2022 | Change of details for Mr Bruce Stuart Barclay as a person with significant control on 12 August 2022 (2 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
5 November 2019 | Termination of appointment of Duncan Eyre Large as a director on 1 November 2019 (1 page) |
5 November 2019 | Cessation of Duncan Eyre Large as a person with significant control on 1 November 2019 (1 page) |
5 November 2019 | Appointment of Simon Johann Eyre Large as a director on 1 November 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 November 2018 | Director's details changed for Mr Bruce Stuart Barclay on 29 November 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 September 2018 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE to 136 Kensington Church Street London W8 4BH on 17 September 2018 (1 page) |
29 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 December 2015 | Termination of appointment of Sarah Callaghan as a secretary on 22 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Sarah Callaghan on 22 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Sarah Callaghan as a secretary on 22 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Sarah Callaghan on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from Flat 1 100 Palace Gardens Terrace London W8 4RS to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Flat 1 100 Palace Gardens Terrace London W8 4RS to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Mr Bruce Stuart Barclay as a director (2 pages) |
17 August 2011 | Appointment of Mr Bruce Stuart Barclay as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Termination of appointment of Aleksandar Ivanovic as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Termination of appointment of Aleksandar Ivanovic as a director (1 page) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 February 2010 | Director's details changed for Aleksandar Ivanovic on 17 December 2009 (2 pages) |
27 February 2010 | Director's details changed for Aleksandar Ivanovic on 17 December 2009 (2 pages) |
27 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Duncan Eyre Large on 17 December 2009 (2 pages) |
27 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Duncan Eyre Large on 17 December 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 17/12/08; no change of members (5 pages) |
22 April 2009 | Return made up to 17/12/08; no change of members (5 pages) |
8 April 2009 | Director appointed aleksandar ivanovic (2 pages) |
8 April 2009 | Director appointed aleksandar ivanovic (2 pages) |
6 April 2009 | Appointment terminated director robert macartney (1 page) |
6 April 2009 | Appointment terminated director robert macartney (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 17/12/07; no change of members (7 pages) |
19 September 2008 | Return made up to 17/12/07; no change of members (7 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members
|
11 January 2006 | Return made up to 17/12/05; full list of members
|
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members
|
6 January 2005 | Return made up to 17/12/04; full list of members
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 17/12/03; full list of members
|
12 January 2004 | Return made up to 17/12/03; full list of members
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members
|
14 March 2003 | Return made up to 31/12/02; full list of members
|
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 July 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 July 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 146/148 cromwell road london SW7 4EF (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 146/148 cromwell road london SW7 4EF (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
22 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 April 1999 | Secretary's particulars changed (1 page) |
22 April 1999 | Secretary's particulars changed (1 page) |
22 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
26 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 100 palace gardens terrace london W8 4RS (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 100 palace gardens terrace london W8 4RS (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
8 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 January 1997 | Return made up to 04/01/97; full list of members
|
19 January 1997 | Return made up to 04/01/97; full list of members
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 04/01/96; full list of members
|
30 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
30 January 1996 | Return made up to 04/01/96; full list of members
|
30 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 January 1991 | Company name changed\certificate issued on 25/01/91 (2 pages) |
25 January 1991 | Company name changed\certificate issued on 25/01/91 (2 pages) |
4 January 1991 | Incorporation (14 pages) |
4 January 1991 | Incorporation (14 pages) |