Company NamePalace Gates Freehold Limited
DirectorsIftikar Hassen Mohamed Hajee Adam and Jarleth Heneghan
Company StatusActive
Company Number03795912
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 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 NameMr Iftikar Hassen Mohamed Hajee Adam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameJarleth Heneghan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr George Panayi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2005)
RoleProperty Manager
Correspondence Address226 Ladysmith Road
Enfield
Middlesex
EN1 3AE
Director NameGeorge Charles Patros
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 days after company formation)
Appointment Duration6 years (resigned 12 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Hoodcote Gardens
London
N21 2NG
Secretary NameMr George Panayi
NationalityBritish
StatusResigned
Appointed30 June 1999(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2002)
RoleProperty Manager
Correspondence Address226 Ladysmith Road
Enfield
Middlesex
EN1 3AE
Director NameChristopher Graham Wray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 12 July 2005)
RoleTelecommunicatiuons Consultant
Correspondence Address1 Priest End
Thame
Oxfordshire
OX9 2AE
Director NameCassandra Taylor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address15a Fredericks Place
North Finchley
N12 8QE
Director NameEmmanuel Theocharopoulos
Date of BirthJune 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed03 November 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2007)
RoleAccounts Assistant
Correspondence Address69 Northcott Avenue
London
Greater London
N22 7AP
Director NameMr Terence Gilgallon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameTouchstone Cps (Corporation)
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
Correspondence AddressCastle House Dawson Road
Mount Farm Bletchley
Milton Keynes
MK1 1QY
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2010)
Correspondence AddressHillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
Secretary NameBCWL Ltd (Corporation)
StatusResigned
Appointed10 June 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2015)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,050
Net Worth£90,980
Cash£31,538
Current Liabilities£1,023

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

5 August 1999Delivered on: 24 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 41-111 northcott avenue, woodgreen N22 (odd numbers only). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 30 November 2022 (5 pages)
29 September 2023Director's details changed for Jarleth Heneghan on 27 September 2023 (2 pages)
7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
8 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
23 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
1 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 40,500
(7 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 40,500
(7 pages)
2 September 2015Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page)
18 August 2015Termination of appointment of Bcwl Ltd as a secretary on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Bcwl Ltd as a secretary on 18 August 2015 (1 page)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 41,000
(7 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 41,000
(7 pages)
1 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
1 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 41,000
(6 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 41,000
(6 pages)
18 March 2014Termination of appointment of Terence Gilgallon as a director (1 page)
18 March 2014Termination of appointment of Terence Gilgallon as a director (1 page)
19 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
24 July 2013Termination of appointment of a director (2 pages)
24 July 2013Termination of appointment of a director (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
13 June 2013Director's details changed for Mr Terence Gilgallon on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Jarleth Heneghan on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Terence Gilgallon on 13 June 2013 (2 pages)
13 June 2013Termination of appointment of Cassandra Taylor as a director (1 page)
13 June 2013Termination of appointment of Cassandra Taylor as a director (1 page)
13 June 2013Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Jarleth Heneghan on 13 June 2013 (2 pages)
4 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
4 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
6 July 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
6 July 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
27 June 2011Director's details changed for Cassandra Taylor on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Cassandra Taylor on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
27 June 2011Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
10 June 2011Appointment of Bcwl Ltd as a secretary (2 pages)
10 June 2011Appointment of Bcwl Ltd as a secretary (2 pages)
6 December 2010Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
6 December 2010Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
6 December 2010Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
5 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
5 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
2 September 2009Return made up to 25/06/09; full list of members (12 pages)
2 September 2009Return made up to 25/06/09; full list of members (12 pages)
2 September 2009Director's change of particulars / cassandra taylor / 01/09/2008 (1 page)
2 September 2009Director's change of particulars / cassandra taylor / 01/09/2008 (1 page)
1 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
27 July 2009Director's change of particulars / terence gilgallon / 26/06/2008 (1 page)
27 July 2009Director's change of particulars / iftikar hajee adam / 26/06/2008 (1 page)
27 July 2009Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page)
27 July 2009Director's change of particulars / terence gilgallon / 26/06/2008 (1 page)
27 July 2009Director's change of particulars / iftikar hajee adam / 26/06/2008 (1 page)
27 July 2009Director's change of particulars / jarleth heneghan / 26/06/2008 (1 page)
27 July 2009Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page)
27 July 2009Director's change of particulars / jarleth heneghan / 26/06/2008 (1 page)
24 April 2009Registered office changed on 24/04/2009 from, 108 whiteladies road, clifton, bristol, BS8 2RP (1 page)
24 April 2009Registered office changed on 24/04/2009 from, 108 whiteladies road, clifton, bristol, BS8 2RP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
17 July 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(16 pages)
17 July 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(16 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
8 August 2007Director resigned (1 page)
8 August 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(15 pages)
8 August 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(15 pages)
8 August 2007Director resigned (1 page)
8 June 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
8 June 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
24 November 2006Registered office changed on 24/11/06 from: 66 high street, ingatestone, essex, CM4 9DW (1 page)
24 November 2006Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW (1 page)
20 September 2006Return made up to 25/06/06; no change of members (8 pages)
20 September 2006Return made up to 25/06/06; no change of members (8 pages)
14 August 2006Registered office changed on 14/08/06 from: bristol property management, 108 whiteladies road, clifton, bristol BS8 2PB (1 page)
14 August 2006Registered office changed on 14/08/06 from: bristol property management 108 whiteladies road clifton bristol BS8 2PB (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Return made up to 25/06/05; no change of members (9 pages)
20 July 2005Director resigned (1 page)
20 July 2005Return made up to 25/06/05; no change of members (9 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
15 June 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
15 June 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
1 December 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
9 November 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(16 pages)
9 November 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(16 pages)
12 August 2004New secretary appointed (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(15 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(15 pages)
3 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 November 2002Registered office changed on 01/11/02 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page)
1 November 2002Registered office changed on 01/11/02 from: maybrook house, queensway, bletchley, milton keynes MK2 2DG (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: ashley house 235-239 high road london N22 8HF (1 page)
27 June 2002Registered office changed on 27/06/02 from: ashley house, 235-239 high road, london, N22 8HF (1 page)
24 June 2002Return made up to 25/06/02; no change of members (8 pages)
24 June 2002Return made up to 25/06/02; no change of members (8 pages)
10 August 2001Return made up to 25/06/01; no change of members (5 pages)
10 August 2001Return made up to 25/06/01; no change of members (5 pages)
8 May 2001Return made up to 25/06/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 May 2001Return made up to 25/06/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
28 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 March 2001£ nc 1000/41000 21/10/99 (1 page)
22 March 2001£ nc 1000/41000 21/10/99 (1 page)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
8 July 1999Registered office changed on 08/07/99 from: 1ST floor 8-10 stamford hill, london, N16 6XZ (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
25 June 1999Incorporation (12 pages)
25 June 1999Incorporation (12 pages)