Company Name26 Palace Court Limited
Company StatusActive
Company Number03559781
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Previous Name26 Palace Court Road Limited

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 NameMr John Fortune Fraser
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(15 years, 12 months after company formation)
Appointment Duration10 years
RoleRe-Insurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 26 Palace Court
London
W2 4HZ
Director NameMiss Chayanid Kovavisarach
Date of BirthNovember 1997 (Born 26 years ago)
NationalityThai
StatusCurrent
Appointed12 June 2023(25 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleConsultant
Country of ResidenceThailand
Correspondence AddressFlat 3 26 Palace Court
London
W2 4HZ
Director NameArlamont Park Limited (Corporation)
StatusCurrent
Appointed30 April 2014(15 years, 12 months after company formation)
Appointment Duration10 years
Correspondence AddressTortola Pier Park, Building 1 2nd Floor, Wickhams
Road Town
Tortola
Virgin Islands, British
Director NameMr Harry Jonathan Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Holly Park
Finchley
London
N3 3JB
Secretary NameMr Harvey Rose
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameMichael Alan Newton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressThe White Lodge Egypt Wood
Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LH
Director NamePhilip Orwell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 1999)
RoleCorporate Identity
Correspondence AddressA31 Montevetro Building
Battersea Church Road
London
SW11 3YJ
Director NameJeremy Warren Payne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2002)
RolePublisher
Correspondence AddressMaillingerstr 34
Munich
80636
Foreign
Secretary NamePhilip Orwell
NationalityBritish
StatusResigned
Appointed10 December 1998(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 1999)
RoleCorporate Identity
Correspondence AddressA31 Montevetro Building
Battersea Church Road
London
SW11 3YJ
Secretary NameMichael Alan Newton
NationalityBritish
StatusResigned
Appointed22 September 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe White Lodge Egypt Wood
Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LH
Director NameBelinda Frixou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 24 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 24 Cottesmore Court
Stanford Road
London
W8 5QN
Secretary NameMr Jonathan James Convery
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2014)
RoleSoftware Consultant
Correspondence Address21 Glenwood Walk
Chapel Park
Newcastle Upon Tyne
NE5 1SS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameHaines Watts Southampton Limited (Corporation)
StatusResigned
Appointed15 May 2014(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2019)
Correspondence Address130 Bournemouth Road Chandler's Ford
Eastleigh
Hampshire
SO53 3AL
Secretary NameHaines Watts Service Charge Limited (Corporation)
StatusResigned
Appointed12 February 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2020)
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB

Location

Registered AddressAdelaide Jones
116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Arlamont Park LTD
33.33%
Ordinary
1 at £1John Fortune Fraser & Francesca Fortune Fraser & Antonia Victoria Fraser
33.33%
Ordinary
1 at £1Nashwan Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Filing History

25 January 2024Termination of appointment of Belinda Frixou as a director on 24 January 2024 (1 page)
31 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 June 2023Appointment of Miss Chayanid Kovavisarach as a director on 12 June 2023 (2 pages)
11 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
16 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
19 May 2020Termination of appointment of Haines Watts Service Charge Limited as a secretary on 15 May 2020 (1 page)
8 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 February 2020Cessation of Nashwan Investments Limited as a person with significant control on 26 February 2020 (1 page)
24 February 2020Cessation of Arlamont Park Limited as a person with significant control on 13 February 2020 (1 page)
15 August 2019Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2019Cessation of Nashwan Investments Limited as a person with significant control on 14 August 2019 (1 page)
3 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
2 May 2019Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2019Notification of John Fortune Fraser as a person with significant control on 6 April 2016 (2 pages)
2 May 2019Notification of Arlamont Park Limited as a person with significant control on 6 April 2016 (2 pages)
1 May 2019Director's details changed for Arlamont Park Limited on 1 May 2019 (1 page)
1 May 2019Withdrawal of a person with significant control statement on 1 May 2019 (2 pages)
13 February 2019Appointment of Haines Watts Service Charge Limited as a secretary on 12 February 2019 (2 pages)
13 February 2019Termination of appointment of Haines Watts Southampton Limited as a secretary on 13 February 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for Haines Watts (Sem) Limited on 1 April 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
18 May 2018Secretary's details changed for Gordon Whelan Associates Ltd on 1 April 2018 (1 page)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
17 June 2016Register(s) moved to registered office address Adelaide Jones 116 Seymour Place London W1H 1NW (1 page)
17 June 2016Register(s) moved to registered office address Adelaide Jones 116 Seymour Place London W1H 1NW (1 page)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Register inspection address has been changed to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Secretary's details changed for Gordon Whelan Associates Ltd on 23 June 2015 (1 page)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Director's details changed for Belinda Frixou on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Gordon Whelan Associates Ltd on 23 June 2015 (1 page)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Director's details changed for Belinda Frixou on 23 June 2015 (2 pages)
23 June 2015Register inspection address has been changed to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page)
23 June 2015Register(s) moved to registered inspection location 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page)
23 June 2015Register(s) moved to registered inspection location 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page)
9 June 2014Appointment of Gordon Whelan Associates Ltd as a secretary (2 pages)
9 June 2014Appointment of Gordon Whelan Associates Ltd as a secretary (2 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Termination of appointment of Jonathan Convery as a secretary (1 page)
15 May 2014Termination of appointment of Jonathan Convery as a secretary (1 page)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
8 May 2014Appointment of Mr John Fortune Fraser as a director (2 pages)
8 May 2014Appointment of Arlamont Park Limited as a director (2 pages)
8 May 2014Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page)
8 May 2014Appointment of Mr John Fortune Fraser as a director (2 pages)
8 May 2014Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page)
8 May 2014Appointment of Arlamont Park Limited as a director (2 pages)
23 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 07/05/09; full list of members (3 pages)
27 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
11 May 2006Location of register of members (1 page)
22 November 2005Registered office changed on 22/11/05 from: lake house, rocks lane high hurstwood uckfield east sussex TN22 4BL (1 page)
22 November 2005Registered office changed on 22/11/05 from: lake house, rocks lane high hurstwood uckfield east sussex TN22 4BL (1 page)
9 November 2005Registered office changed on 09/11/05 from: wittich & co LTD 8 the spinney billericay essex CM12 0AU (1 page)
9 November 2005Registered office changed on 09/11/05 from: wittich & co LTD 8 the spinney billericay essex CM12 0AU (1 page)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
16 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
16 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
20 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
22 January 2002Registered office changed on 22/01/02 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 January 2000Nc dec already adjusted 25/01/00 (1 page)
30 January 2000Nc dec already adjusted 25/01/00 (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
16 June 1999Return made up to 07/05/99; full list of members (6 pages)
16 June 1999Return made up to 07/05/99; full list of members (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
15 December 1998Ad 31/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 1998Ad 31/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 1998Company name changed 26 palace court road LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed 26 palace court road LIMITED\certificate issued on 15/06/98 (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
7 May 1998Incorporation (10 pages)
7 May 1998Incorporation (10 pages)