London
W12 8LE
Director Name | Miss Fatema Zahra Kassamali |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Secretary Name | Mr Zaheerabbas Premji |
---|---|
Status | Current |
Appointed | 24 August 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Director Name | Nusratali Gulamhusein |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 08 October 1993(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 117 Merrion Avenue Stanmore Middlesex HA7 4RZ |
Secretary Name | Mr Mohib Ali Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year after company formation) |
Appointment Duration | 26 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | palacecourthotel.com |
---|---|
Telephone | 020 77274412 |
Telephone region | London |
Registered Address | Basement 32 Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Mohibali Jaffer 25.00% Ordinary |
---|---|
25 at £1 | Rizwan Kassamali 25.00% Ordinary |
25 at £1 | Shehnaz Kassamali 25.00% Ordinary |
13 at £1 | Hasnain Jaffer 13.00% Ordinary |
12 at £1 | Nusrat Ali Gulamhusein 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,664,969 |
Cash | £1,373,311 |
Current Liabilities | £1,065,959 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a cavendish hotel 73-75 gower street london title no NGL782464. Outstanding |
---|---|
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a bloomsbury palace hotel (previously langland hotel) 29-31 gower street london title no NGL776817. Outstanding |
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a arran house hotel 77-79 gower street london title no NGL776818. Outstanding |
29 July 2011 | Delivered on: 10 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 woodstock grove london t/no NGL342842. Outstanding |
26 March 2011 | Delivered on: 6 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 surrey road harrow middlesex t/no:NGL592664. Outstanding |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
14 July 2022 | Director's details changed for Mr Rizwan Kassamali on 14 July 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Mohib Ali Jaffer as a secretary on 24 August 2020 (1 page) |
25 August 2020 | Appointment of Ms Fatema Zahra Kassamali as a director on 24 August 2020 (2 pages) |
25 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
25 August 2020 | Appointment of Mr Zaheerabbas Premji as a secretary on 24 August 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
22 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 February 2015 | Registration of charge 027539830006, created on 18 February 2015 (12 pages) |
21 February 2015 | Registration of charge 027539830004, created on 18 February 2015 (12 pages) |
21 February 2015 | Registration of charge 027539830004, created on 18 February 2015 (12 pages) |
21 February 2015 | Registration of charge 027539830006, created on 18 February 2015 (12 pages) |
21 February 2015 | Registration of charge 027539830005, created on 18 February 2015 (12 pages) |
21 February 2015 | Registration of charge 027539830005, created on 18 February 2015 (12 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012 (1 page) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2011 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Rizwan Kassamali on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rizwan Kassamali on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members
|
30 October 2006 | Return made up to 08/10/06; full list of members
|
25 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 September 2004 | Return made up to 08/10/04; full list of members
|
28 September 2004 | Return made up to 08/10/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
4 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
4 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
11 November 1999 | Return made up to 08/10/99; full list of members
|
11 November 1999 | Return made up to 08/10/99; full list of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
12 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
23 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
25 October 1994 | Return made up to 08/10/94; full list of members; amend (4 pages) |
25 October 1994 | Return made up to 08/10/94; full list of members; amend (4 pages) |
25 January 1994 | Return made up to 08/10/93; full list of members (5 pages) |
25 January 1994 | Return made up to 08/10/93; full list of members (5 pages) |
4 January 1993 | Company name changed keycode building LIMITED\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed keycode building LIMITED\certificate issued on 04/01/93 (2 pages) |
8 October 1992 | Incorporation (17 pages) |
8 October 1992 | Incorporation (17 pages) |