Company NamePalace Square Limited
Company StatusActive
Company Number03208007
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 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 NameHayley Roman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Palace Court
49/51 Palace Square
London
SE19 2LT
Director NameDonneva Antonio
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Palace Court
49/51 Palace Square
London
SE19 2LT
Director NameMiss Sarah Newman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(16 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Palace Court 49-51
Palace Square
London
SE19 2LT
Director NameMiss Leah Janet Thomas
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address7 Nesbitt Square
Coxwell Road
London
SE19 3AB
Director NameMr John Victor Hollens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Palace Court, 49-51 Palace Square
London
SE19 2LT
Director NameMr Martyn David Garvey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(25 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilford Mill Cottage Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMiss Georgina Katherine Cook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed06 August 2023(27 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 Palace Court 49-51 Palace Square
London
SE19 2LT
Director NameMiss Alice Ekila Joanne Abura
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(27 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 2 Palace Court
49-51 Palace Square
London
SE19 2LT
Director NameJoanne Sewell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 9 Palace Court
51 Palace Square
London
SE19 2LT
Director NameMichael John Norman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleRetired
Correspondence AddressHill Cottage
3 Thistleboon Cottage Mumbles
Swansea
SA3 4HE
Wales
Director NamePatricia Maher
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleBank Official
Correspondence AddressFlat 8 Palace Court
51 Palace Square
London
SE19 2LT
Director NameKirstin Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleTeacher
Correspondence AddressFlat 5 Palace Court
51 Palace Square
London
SE19 2LT
Director NameDenise Jayne Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleMother
Correspondence AddressThe White House
20 Pippen Way Kingshill
West Malling
Kent
ME19 6FQ
Secretary NamePatricia Maher
NationalityIrish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleBank Official
Correspondence AddressFlat 8 Palace Court
51 Palace Square
London
SE19 2LT
Director NameAndrew O Halloran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 20 October 1997)
RoleSupport Worker
Correspondence AddressFlat 2 Palace Court
49 51 Palace Square Norwood
London
SE19 2LT
Director NameLucy Kallin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleKey Account Manager
Correspondence AddressFlat 2 49 Palace Square
Upper Norwood
London
SE19 2LT
Director NameEric Mark Davidson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleSales Consultant
Correspondence AddressFlat 2 49 Palace Square
Upper Norwood
London
SE19 2LT
Director NameAlistair Armit
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years after company formation)
Appointment Duration19 years, 10 months (resigned 01 May 2020)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49/51 Palace Square
London
SE19 2LT
Director NamePhillipa Mary McLaglen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2006)
RoleE-Commerce Adminstrator
Correspondence AddressFlat 9 49-51 Palace Square
London
SE19 2LT
Director NameKatherine Law
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2011)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Palace Court
51 Palace Square
London
SE19 2LT
Director NameKatharine Jane Gare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 September 2015)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Palace Court
49-51 Palace Square
London
SE19 2LT
Director NameHilary Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleRetired
Correspondence AddressHill Cottage
3 Thistleboon Road
Mumbles Swansea
SA3 4HE
Wales
Director NameLuben Kamenski
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed01 March 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2005)
RoleConstructor
Correspondence AddressFlat 4
51 Palace Square
London
SE19 2LY
Secretary NameHayley Roman
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2005)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Palace Court
49/51 Palace Square
London
SE19 2LT
Secretary NameLene Bladbjerg
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address8 51 Palace Quare
London
SE19 2LT
Secretary NameAlistair Armit
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49/51 Palace Square
London
SE19 2LT
Director NamePeter Raymond Hatchard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2010)
RoleCivil Servant
Correspondence AddressFlat 4 Palace Court 49-51 Palace Square
London
SE19 2LT
Secretary NamePeter Raymond Hatchard
NationalityBritish
StatusResigned
Appointed19 August 2009(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2010)
RoleCivil Servant
Correspondence AddressFlat 4 Palace Court 49-51 Palace Square
London
SE19 2LT
Director NameMiss Eleanor Jane Burgess
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2015)
RoleRecords Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Palace Court 49-51 Palace Square
London
SE19 2LT
Director NameMr Kieran Papasavva
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 1 Palace Court 49-51 Palace Square
London
SE19 2LT
Director NameMiss Elizabeth Ann Kitchen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 8 Palace Court
49-51 Palace Square
London
SE19 2LT
Director NameMrs Marion Michelle Nye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2022)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address17a Heathfield Road
Keston
BR2 6BG
Director NameMrs Katharine Alice Meriel Conran-May
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2023)
RoleEditor
Country of ResidenceEngland
Correspondence AddressPalace Court Flat 4
49-51 Palace Square
London
SE19 2LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPalace Court
49-51 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

5 December 2023Termination of appointment of Katharine Alice Meriel Conran-May as a director on 5 December 2023 (1 page)
6 August 2023Appointment of Miss Georgina Katherine Cook as a director on 6 August 2023 (2 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 May 2022Termination of appointment of Elizabeth Ann Kitchen as a director on 27 May 2022 (1 page)
27 May 2022Appointment of Mr Martyn David Garvey as a director on 27 May 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
2 May 2022Termination of appointment of Marion Michelle Nye as a director on 17 February 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 February 2022Director's details changed for Mrs Katherine Alice Meriel Conran-May on 13 February 2022 (2 pages)
3 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
27 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 August 2020Termination of appointment of Kieran Papasavva as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Mrs Katherine Alice Meriel Conran-May as a director on 1 August 2020 (2 pages)
31 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
14 May 2020Appointment of Mrs Marion Michelle Nye as a director on 14 May 2020 (2 pages)
14 May 2020Appointment of Miss Elizabeth Ann Kitchen as a director on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Alistair Armit as a director on 1 May 2020 (1 page)
14 May 2020Appointment of Mr John Victor Hollens as a director on 14 May 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
10 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Appointment of Mr Kieran Papasavva as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Miss Leah Janet Thomas as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Miss Leah Janet Thomas as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Kieran Papasavva as a director on 13 March 2017 (2 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(7 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(7 pages)
6 April 2016Termination of appointment of Katharine Jane Gare as a director on 21 September 2015 (1 page)
6 April 2016Termination of appointment of Eleanor Jane Burgess as a director on 11 December 2015 (1 page)
6 April 2016Termination of appointment of Eleanor Jane Burgess as a director on 11 December 2015 (1 page)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 April 2016Termination of appointment of Katharine Jane Gare as a director on 21 September 2015 (1 page)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(9 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(9 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(9 pages)
13 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 9
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 9
(4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
30 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Registered office address changed from C/O Eleanor Burgess Flat 1 49-51 Palace Square London SE19 2LT England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from C/O Eleanor Burgess Flat 1 49-51 Palace Square London SE19 2LT England on 21 February 2013 (1 page)
20 February 2013Appointment of Miss Sarah Newman as a director (2 pages)
20 February 2013Appointment of Miss Sarah Newman as a director (2 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
19 September 2011Registered office address changed from C/O Peter Hatchard Flat 4 Palace Court 49-51 Palace Square London SE19 2LT United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O Peter Hatchard Flat 4 Palace Court 49-51 Palace Square London SE19 2LT United Kingdom on 19 September 2011 (1 page)
19 September 2011Appointment of Miss Eleanor Jane Burgess as a director (2 pages)
19 September 2011Appointment of Miss Eleanor Jane Burgess as a director (2 pages)
28 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
28 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
2 May 2011Termination of appointment of Katherine Law as a director (1 page)
2 May 2011Termination of appointment of Katherine Law as a director (1 page)
14 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
30 June 2010Registered office address changed from C/O Sarah Newman Flat 9 Palace Court 49-51 Palace Square London SE19 2LT on 30 June 2010 (1 page)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
30 June 2010Registered office address changed from C/O Sarah Newman Flat 9 Palace Court 49-51 Palace Square London SE19 2LT on 30 June 2010 (1 page)
29 June 2010Director's details changed for Donneva Antonio on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Donneva Antonio on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair Armit on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Katherine Law on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Katherine Law on 5 June 2010 (2 pages)
29 June 2010Termination of appointment of Alistair Armit as a secretary (1 page)
29 June 2010Director's details changed for Hayley Roman on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Katherine Law on 5 June 2010 (2 pages)
29 June 2010Termination of appointment of Alistair Armit as a secretary (1 page)
29 June 2010Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Hayley Roman on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Hayley Roman on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Donneva Antonio on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair Armit on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair Armit on 5 June 2010 (2 pages)
1 June 2010Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page)
31 May 2010Termination of appointment of Peter Hatchard as a director (1 page)
31 May 2010Termination of appointment of Peter Hatchard as a director (1 page)
31 May 2010Termination of appointment of Peter Hatchard as a secretary (1 page)
31 May 2010Termination of appointment of Peter Hatchard as a secretary (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
2 September 2009Return made up to 05/06/09; full list of members (8 pages)
2 September 2009Director and secretary appointed peter raymond hatchard (2 pages)
2 September 2009Director and secretary appointed peter raymond hatchard (2 pages)
2 September 2009Return made up to 05/06/09; full list of members (8 pages)
25 August 2009Appointment terminated secretary lene bladbjerg (1 page)
25 August 2009Appointment terminated secretary lene bladbjerg (1 page)
25 August 2009Registered office changed on 25/08/2009 from flat 2 49-51 palace square london SE19 2LT (1 page)
25 August 2009Registered office changed on 25/08/2009 from flat 2 49-51 palace square london SE19 2LT (1 page)
25 August 2009Appointment terminated director nicola steele (1 page)
25 August 2009Appointment terminated director nicola steele (1 page)
1 July 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
1 July 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 September 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 September 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
2 July 2008Return made up to 05/06/08; full list of members (8 pages)
2 July 2008Return made up to 05/06/08; full list of members (8 pages)
30 July 2007Return made up to 05/06/07; full list of members (5 pages)
30 July 2007Return made up to 05/06/07; full list of members (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 October 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/06
(12 pages)
3 October 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/06
(12 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 September 2005Registered office changed on 12/09/05 from: flat 10 palace court 51 palace square london SE19 2LT (1 page)
12 September 2005Registered office changed on 12/09/05 from: flat 10 palace court 51 palace square london SE19 2LT (1 page)
8 September 2005Return made up to 05/06/05; full list of members (14 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Return made up to 05/06/05; full list of members (14 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (1 page)
4 August 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 05/06/04; full list of members (13 pages)
21 July 2004Return made up to 05/06/04; full list of members (13 pages)
28 June 2004Registered office changed on 28/06/04 from: flat 8 palace court 51 palace square london SE19 2LT (1 page)
28 June 2004Registered office changed on 28/06/04 from: flat 8 palace court 51 palace square london SE19 2LT (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
18 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
2 September 2003Return made up to 05/06/03; full list of members (13 pages)
2 September 2003Return made up to 05/06/03; full list of members (13 pages)
8 April 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 April 2003New director appointed (1 page)
4 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (11 pages)
12 June 2002Return made up to 05/06/02; full list of members (11 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2001Full accounts made up to 30 June 2000 (6 pages)
21 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
29 June 2000Return made up to 05/06/00; full list of members (11 pages)
29 June 2000Return made up to 05/06/00; full list of members (11 pages)
13 April 2000Full accounts made up to 30 June 1999 (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 05/06/99; no change of members (8 pages)
22 June 1999Return made up to 05/06/99; no change of members (8 pages)
22 February 1999Full accounts made up to 30 June 1998 (6 pages)
22 February 1999Full accounts made up to 30 June 1998 (6 pages)
9 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1998Full accounts made up to 30 June 1997 (6 pages)
5 March 1998Full accounts made up to 30 June 1997 (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
9 June 1997Return made up to 05/06/97; full list of members (8 pages)
9 June 1997Return made up to 05/06/97; full list of members (8 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: commerce house monnow street monmouth gwent NP5 3EG (1 page)
2 January 1997Registered office changed on 02/01/97 from: commerce house monnow street monmouth gwent NP5 3EG (1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Ad 13/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 December 1996New director appointed (1 page)
17 December 1996New secretary appointed;new director appointed (1 page)
17 December 1996New secretary appointed;new director appointed (1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996Ad 13/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996New secretary appointed (1 page)
5 June 1996Incorporation (17 pages)
5 June 1996Incorporation (17 pages)