Company Name100 Palace Gardens Terrace Limited
Company StatusActive
Company Number02571836
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)

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 Sarah Callaghan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(10 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
100 Palace Gardens Terrace
London
W8 4RS
Director NameMr Bruce Stuart Barclay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed16 August 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameSimon Johann Eyre Large
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleGeologist
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameFiona Marshall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleStockbroker
Correspondence AddressFlat 4 100 Palace Gardens Terrace
London
W8 4RS
Director NameMr George Seton Veitch
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleRetired
Correspondence Address100 Palace Gardens Terrace
London
W8 4RS
Director NameMalcolm Henry Weston Wells
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 100 Palace Gardens Terrace
London
W8 4RS
Director NameSusan Margaret Lockfield
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1995)
RoleSecretary
Correspondence AddressFlat 5 100 Palace Gardens Terrace
Kensington
London
W8 4RS
Director NameMrs Elaine Charmian Veitch
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressGlebe House
Hannington Highworth
Wiltshire
BN6 7RP
Director NameDuncan Eyre Large
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(1 week, 5 days after company formation)
Appointment Duration28 years, 9 months (resigned 01 November 2019)
RoleGeologist
Country of ResidenceGermany
Correspondence AddressParacelsus Strasse 40
38116 Braunschweig
W3
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed14 May 1991(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Secretary NameMs Sarah Callaghan
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1998)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
100 Palace Gardens Terrace
London
W8 4RS
Director NameBartolomeo Aquaviva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed15 May 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2001)
RoleInsurance Broker
Correspondence Address5/100 Palace Gardens Terrace
London
W8 4RS
Director NameRobert James Macartney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2008)
RoleBroker
Correspondence AddressFlat 4 And 5
100 Palace Gardens Terrace
London
W8 4RS
Director NameAleksandar Ivanovic
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed30 December 2008(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address100 Palace Gardens Terrace
London
W8 4RS
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed01 January 1998(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
Correspondence Address35 Battersea Square
London
SW11 3RA

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bruce Barclay
40.00%
Ordinary
2 at £1Sarah Callaghan
40.00%
Ordinary
1 at £1Duncan Eyre Large
20.00%
Ordinary

Financials

Year2014
Net Worth£3,285
Cash£2,202
Current Liabilities£2,935

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 August 2022Change of details for Mr Bruce Stuart Barclay as a person with significant control on 15 August 2022 (2 pages)
16 August 2022Director's details changed for Mr Bruce Stuart Barclay on 15 August 2022 (2 pages)
12 August 2022Change of details for Mr Bruce Stuart Barclay as a person with significant control on 12 August 2022 (2 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
5 November 2019Termination of appointment of Duncan Eyre Large as a director on 1 November 2019 (1 page)
5 November 2019Cessation of Duncan Eyre Large as a person with significant control on 1 November 2019 (1 page)
5 November 2019Appointment of Simon Johann Eyre Large as a director on 1 November 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 November 2018Director's details changed for Mr Bruce Stuart Barclay on 29 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Registered 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 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2015Termination of appointment of Sarah Callaghan as a secretary on 22 December 2015 (1 page)
23 December 2015Director's details changed for Mr Sarah Callaghan on 22 December 2015 (2 pages)
23 December 2015Termination of appointment of Sarah Callaghan as a secretary on 22 December 2015 (1 page)
23 December 2015Director's details changed for Mr Sarah Callaghan on 22 December 2015 (2 pages)
22 December 2015Registered 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 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5
(5 pages)
22 December 2015Registered 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 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(5 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(5 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(5 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
17 August 2011Appointment of Mr Bruce Stuart Barclay as a director (2 pages)
17 August 2011Appointment of Mr Bruce Stuart Barclay as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Termination of appointment of Aleksandar Ivanovic as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Termination of appointment of Aleksandar Ivanovic as a director (1 page)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 February 2010Director's details changed for Aleksandar Ivanovic on 17 December 2009 (2 pages)
27 February 2010Director's details changed for Aleksandar Ivanovic on 17 December 2009 (2 pages)
27 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Duncan Eyre Large on 17 December 2009 (2 pages)
27 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Duncan Eyre Large on 17 December 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 17/12/08; no change of members (5 pages)
22 April 2009Return made up to 17/12/08; no change of members (5 pages)
8 April 2009Director appointed aleksandar ivanovic (2 pages)
8 April 2009Director appointed aleksandar ivanovic (2 pages)
6 April 2009Appointment terminated director robert macartney (1 page)
6 April 2009Appointment terminated director robert macartney (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 17/12/07; no change of members (7 pages)
19 September 2008Return made up to 17/12/07; no change of members (7 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2007Return made up to 17/12/06; full list of members (7 pages)
9 January 2007Return made up to 17/12/06; full list of members (7 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
12 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 July 2002Return made up to 31/12/01; full list of members (9 pages)
26 July 2002Return made up to 31/12/01; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: 146/148 cromwell road london SW7 4EF (1 page)
25 July 2002Registered office changed on 25/07/02 from: 146/148 cromwell road london SW7 4EF (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
22 April 1999Return made up to 31/12/98; no change of members (6 pages)
22 April 1999Secretary's particulars changed (1 page)
22 April 1999Secretary's particulars changed (1 page)
22 April 1999Return made up to 31/12/98; no change of members (6 pages)
26 November 1998Full accounts made up to 30 June 1998 (6 pages)
26 November 1998Full accounts made up to 30 June 1998 (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 100 palace gardens terrace london W8 4RS (1 page)
24 August 1998Registered office changed on 24/08/98 from: 100 palace gardens terrace london W8 4RS (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
8 January 1998Full accounts made up to 30 June 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 30 June 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Full accounts made up to 30 June 1996 (9 pages)
29 January 1997Full accounts made up to 30 June 1996 (9 pages)
19 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
30 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Full accounts made up to 30 June 1995 (6 pages)
30 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Full accounts made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 January 1991Company name changed\certificate issued on 25/01/91 (2 pages)
25 January 1991Company name changed\certificate issued on 25/01/91 (2 pages)
4 January 1991Incorporation (14 pages)
4 January 1991Incorporation (14 pages)