Palace Gates
London
N22 7SN
Director Name | Sheila Maureen Buckfield |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colt Stead New Ash Green Longfield Kent DA3 8LN |
Director Name | Emad Aziz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Units 15 & 16 7 Wenlock Road London N1 7SL |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Imagestor House 31 Bridge Road Palace Gates London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
1 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
11 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
18 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
25 October 2021 | Notification of Christine Medhat Morid Ekladios as a person with significant control on 1 October 2021 (2 pages) |
25 October 2021 | Cessation of Sohir Kamel Habib Henen as a person with significant control on 1 October 2021 (1 page) |
18 October 2021 | Registered office address changed from 40 Addisland Court Holland Villas Road London W14 8DA England to Imagestor House 31 Bridge Road Palace Gates London N22 7SN on 18 October 2021 (1 page) |
7 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 August 2018 | Registered office address changed from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL England to 40 Addisland Court Holland Villas Road London W14 8DA on 1 August 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Mary Aziz on 1 August 2018 (1 page) |
22 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 19 February 2018 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of a director (1 page) |
19 February 2013 | Termination of appointment of a director (1 page) |
18 February 2013 | Appointment of Sheila Maureen Buckfield as a director (2 pages) |
18 February 2013 | Appointment of Sheila Maureen Buckfield as a director (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Emad Aziz on 13 February 2010 (2 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Emad Aziz on 13 February 2010 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Appointment of Mary Aziz as a secretary (1 page) |
16 June 2010 | Appointment of Mary Aziz as a secretary (1 page) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
11 June 2010 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
30 January 2009 | Return made up to 07/02/08; full list of members (3 pages) |
30 January 2009 | Return made up to 07/02/08; full list of members (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
18 June 2007 | Return made up to 07/02/07; full list of members (2 pages) |
18 June 2007 | Return made up to 07/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
9 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
21 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 June 2002 | Company name changed savoy resorts & hotels LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed savoy resorts & hotels LIMITED\certificate issued on 19/06/02 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 February 2002 | Secretary resigned (2 pages) |
15 February 2002 | Secretary resigned (2 pages) |
15 February 2002 | Director resigned (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 February 2002 | Director resigned (2 pages) |
7 February 2002 | Incorporation (16 pages) |
7 February 2002 | Incorporation (16 pages) |