Company NamePalladian Estates Limited
Company StatusDissolved
Company Number02903773
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameLords Estate Agents New Malden Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMaha Tabaqchali
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(10 years after company formation)
Appointment Duration9 years, 5 months (closed 03 September 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address62 Eaton Drive
Kingston-Upon-Thames
Surrey
KT2 7QX
Secretary NameStephen Murrell
StatusClosed
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address45 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameMrs Patricia Ann White
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 River Way
Twickenham
Middlesex
TW2 5JP
Director NameMr Guy Hodge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Hill Road
Epsom
Surrey
KT18 5HW
Director NameGuy Henry Seymour Leaning
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 09 February 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Director NameMr Simon Lord
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 19 March 2004)
RoleEstate Agent
Correspondence AddressRichmond Cottage
Oakley Green
Windsor
Berkshire
SL4 4QF
Secretary NameMr Guy Hodge
NationalityEnglish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Hill Road
Epsom
Surrey
KT18 5HW
Secretary NameGuy Henry Seymour Leaning
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Director NameMr Andrew Jonathan Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Secretary NameJohanna Dorothea Garewal
NationalityBritish
StatusResigned
Appointed09 February 2006(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2008)
RoleCompany Director
Correspondence Address48 Chestnut Grove
New Malden
Surrey
KT3 3JN
Secretary NameLauren Emily Robson
NationalityBritish
StatusResigned
Appointed01 March 2008(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address6 Winchester House
Epsom
Surrey
KT19 7DX
Director NameMr Mohammed Zuhair Al-Khudairy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(17 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Oxshott Road
Leatherhead
Surrey
KT22 0EN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address26 Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

5k at £0.01Maha Tabaqchali
50.00%
Ordinary
5k at £0.01Mohammed Al-khudairy
50.00%
Ordinary

Financials

Year2014
Net Worth-£282,140
Cash£110,319
Current Liabilities£369,327

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
4 June 2012Termination of appointment of Mohammed Al-Khudairy as a director (1 page)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-04
  • GBP 100
(4 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-04
  • GBP 100
(4 pages)
4 June 2012Termination of appointment of Mohammed Zuhair Al-Khudairy as a director on 28 February 2012 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages)
14 April 2011Appointment of Mr Mohammed Zuhair Al-Khudairy as a director (2 pages)
14 April 2011Appointment of Mr Mohammed Zuhair Al-Khudairy as a director (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 19 July 2010 (1 page)
19 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 July 2010Appointment of Stephen Murrell as a secretary (2 pages)
19 July 2010Director's details changed for Maha Tabaqchali on 30 April 2010 (2 pages)
19 July 2010Director's details changed for Maha Tabaqchali on 30 April 2010 (2 pages)
19 July 2010Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 19 July 2010 (1 page)
19 July 2010Appointment of Stephen Murrell as a secretary (2 pages)
19 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 July 2009Return made up to 30/04/09; full list of members (3 pages)
13 July 2009Return made up to 30/04/09; full list of members (3 pages)
13 July 2009Appointment terminated secretary lauren robson (1 page)
13 July 2009Appointment Terminated Secretary lauren robson (1 page)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
17 September 2008Return made up to 30/04/08; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2008Return made up to 30/04/08; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2008Return made up to 30/04/08; full list of members (3 pages)
1 August 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Appointment Terminated Secretary johanna garewal (1 page)
18 June 2008Secretary appointed lauren emily robson (2 pages)
18 June 2008Appointment terminated secretary johanna garewal (1 page)
18 June 2008Secretary appointed lauren emily robson (2 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
31 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
15 January 2007Registered office changed on 15/01/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 July 2006Return made up to 30/04/06; full list of members (3 pages)
27 July 2006Return made up to 30/04/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
5 December 2005Return made up to 30/04/05; full list of members; amend (7 pages)
5 December 2005Return made up to 30/04/05; full list of members; amend (7 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 September 2004Return made up to 30/04/04; full list of members (8 pages)
30 September 2004Return made up to 30/04/04; full list of members (8 pages)
5 August 2004Resolutions
  • RES13 ‐ Sub div shares 17/06/04
(1 page)
5 August 2004S-div 17/06/04 (1 page)
5 August 2004Resolutions
  • RES13 ‐ Sub div shares 17/06/04
(1 page)
5 August 2004S-div 17/06/04 (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 2ND floor albany road claremont lane esher surrey KT10 9DA (1 page)
16 July 2004Registered office changed on 16/07/04 from: 2ND floor albany road claremont lane esher surrey KT10 9DA (1 page)
6 July 2004Resolutions
  • RES13 ‐ Sub div 17/06/04
(1 page)
6 July 2004Resolutions
  • RES13 ‐ Sub div 17/06/04
(1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Company name changed lords estate agents new malden l imited\certificate issued on 02/06/04 (3 pages)
2 June 2004Company name changed lords estate agents new malden l imited\certificate issued on 02/06/04 (3 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
2 September 2003Return made up to 30/04/03; full list of members (7 pages)
2 September 2003Return made up to 30/04/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
17 July 2003Registered office changed on 17/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
1 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
4 October 2001Full accounts made up to 28 February 2001 (11 pages)
4 October 2001Full accounts made up to 28 February 2001 (11 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 December 2000Full accounts made up to 28 February 2000 (11 pages)
11 December 2000Full accounts made up to 28 February 2000 (11 pages)
28 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 02/03/00; full list of members (7 pages)
29 June 1999Full accounts made up to 28 February 1999 (12 pages)
29 June 1999Full accounts made up to 28 February 1999 (12 pages)
7 June 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Return made up to 02/03/99; no change of members (4 pages)
16 June 1998Full accounts made up to 28 February 1998 (12 pages)
16 June 1998Full accounts made up to 28 February 1998 (12 pages)
5 March 1998Return made up to 02/03/98; full list of members (6 pages)
5 March 1998Return made up to 02/03/98; full list of members (6 pages)
19 September 1997Full accounts made up to 28 February 1997 (11 pages)
19 September 1997Full accounts made up to 28 February 1997 (11 pages)
5 June 1997Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
5 June 1997Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
12 March 1997Return made up to 02/03/97; no change of members (4 pages)
12 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Full accounts made up to 29 February 1996 (11 pages)
27 October 1996Full accounts made up to 29 February 1996 (11 pages)
2 April 1996Return made up to 02/03/96; no change of members (4 pages)
2 April 1996Return made up to 02/03/96; no change of members (4 pages)
2 November 1995Full accounts made up to 28 February 1995 (11 pages)
2 November 1995Full accounts made up to 28 February 1995 (11 pages)
15 March 1995Ad 30/04/94--------- £ si 98@1 (2 pages)
15 March 1995Return made up to 02/03/95; full list of members (6 pages)
15 March 1995Ad 30/04/94--------- £ si 98@1 (2 pages)
15 March 1995Return made up to 02/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 March 1994Incorporation (16 pages)
2 March 1994Incorporation (16 pages)