Company NamePalace Mansions (Freehold) Limited
Company StatusActive
Company Number05332053
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 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 NameDr Samir Wassouf
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleMedical Doctor Paediatician
Correspondence Address43 Palace Mansions Earsby Street
London
W14 8QW
Director NameMs Nazy Mehrnaz Amini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleBuilding Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 Palace Mansions Earsby Street
London
W14 8QW
Director NameMary Bender Poelzlbauer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 December 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Palace Mansions
Earsby Street
London
W14 8QN
Director NameNicholas Ian Holgate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence Address28 Palace Mansions
Earsby Street
London
W14 8QW
Secretary NameNicholas Ian Holgate
StatusCurrent
Appointed09 May 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address28 Palace Mansions
Earsby Street
London
W14 8QW
Director NameMrs Rebecca Barrie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address19 Palace Mansions
Earsby Street
London
W14 8QW
Director NameMr Derek Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Palace Mansions Earsby Street
London
W14 8QW
Director NameMs Nazy Mehrnaz Amini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 Palace Mansions
Earsby Street
Hammersmith Road
London
W14 8QW
Director NameMrs Rebecca Barrie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2011)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address19 Palace Mansions Earsby Street
London
W14 8QW
Director NameMr Miles Messenger Flint
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Northfields Prospect Putney Bridge Road
London
SW18 1PE
Secretary NameMiles Messenger Flint
NationalityBritish
StatusResigned
Appointed27 October 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2017)
RoleCompany Director
Correspondence Address16 Northfields Prospect Northfields
London
SW18 1PE
Director NameChristopher Davis Epperson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2015)
RoleAttorney
Country of ResidenceEngland
Correspondence Address48 Palace Mansions Earsby Street
London
W14 8QW
Director NameJavier Valles
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed17 November 2011(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Palace Mansions Earsby Street
Hammersmith
London
W14 8QW
Director NameMr Altaf Abdulrasul Mohamed Hirji
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 December 2022)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address18 Palace Mansions
Earsby Street
London
W14 8QW
Director NameMr Vincenzo Corrado
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2020(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Palace Mansions
Earsby Street
London
W14 8QN
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered AddressC/O Lees-Buckley & Co
16 Northfields Prospect Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£42
Current Liabilities£455,272

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with updates (8 pages)
18 January 2024Appointment of Mr Derek Williams as a director on 27 October 2023 (2 pages)
20 July 2023Appointment of Mrs Rebecca Barrie as a director on 26 May 2023 (2 pages)
24 March 2023Termination of appointment of Vincenzo Corrado as a director on 25 February 2023 (1 page)
2 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 52
(3 pages)
2 March 2023Termination of appointment of Nazy Mehrnaz Amini as a director on 15 December 2022 (1 page)
2 March 2023Termination of appointment of Altaf Abdulrasul Mohamed Hirji as a director on 15 December 2022 (1 page)
19 January 2023Confirmation statement made on 13 January 2023 with updates (7 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 January 2022Confirmation statement made on 13 January 2022 with updates (8 pages)
26 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 51
(4 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 50.00
(4 pages)
4 February 2021Confirmation statement made on 13 January 2021 with updates (7 pages)
4 February 2021Appointment of Mr Vincenzo Corrado as a director on 17 December 2020 (2 pages)
4 February 2021Director's details changed for Nicholas Ian Holgate on 5 January 2021 (2 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 March 2020Statement of capital following an allotment of shares on 22 March 2020
  • GBP 49
(3 pages)
31 January 2020Confirmation statement made on 13 January 2020 with updates (8 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 48.00
(4 pages)
28 January 2019Confirmation statement made on 13 January 2019 with updates (8 pages)
12 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 13 January 2018 with updates (8 pages)
5 January 2018Appointment of Mr Altaf Abdulrasul Mohamed Hirji as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Altaf Abdulrasul Mohamed Hirji as a director on 7 December 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Appointment of Nicholas Ian Holgate as a secretary on 9 May 2017 (2 pages)
17 May 2017Appointment of Nicholas Ian Holgate as a secretary on 9 May 2017 (2 pages)
17 May 2017Termination of appointment of Miles Messenger Flint as a secretary on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Miles Messenger Flint as a secretary on 9 May 2017 (1 page)
26 January 2017Appointment of Nicholas Ian Holgate as a director on 1 December 2016 (2 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
26 January 2017Termination of appointment of Miles Messenger Flint as a director on 1 December 2016 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
26 January 2017Appointment of Nicholas Ian Holgate as a director on 1 December 2016 (2 pages)
26 January 2017Termination of appointment of Miles Messenger Flint as a director on 1 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Appointment of Mary Bender Poelzlbauer as a director on 3 December 2015 (2 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 47
(11 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 47
(11 pages)
5 February 2016Appointment of Mary Bender Poelzlbauer as a director on 3 December 2015 (2 pages)
27 January 2016Appointment of Ms Nazy Mehrnaz Amini as a director on 3 December 2015 (2 pages)
27 January 2016Appointment of Ms Nazy Mehrnaz Amini as a director on 3 December 2015 (2 pages)
8 December 2015Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 47.00
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 47.00
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 46
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 46
(4 pages)
6 February 2015Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page)
6 February 2015Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page)
6 February 2015Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 45
(10 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 45
(10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 44
(10 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 44
(10 pages)
27 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 44
(4 pages)
27 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 44
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 43
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 43
(4 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 42
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 42
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
2 February 2012Appointment of Javier Valles as a director (3 pages)
2 February 2012Termination of appointment of Rebecca Barrie as a director (2 pages)
2 February 2012Termination of appointment of Rebecca Barrie as a director (2 pages)
2 February 2012Appointment of Javier Valles as a director (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 41
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 41
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 41
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 39
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 39
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 37
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 37
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 35
(4 pages)
1 June 2011Resolutions
  • RES13 ‐ Allot any unissued shares in the share capital 14/12/2009
(1 page)
1 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 35
(4 pages)
1 June 2011Resolutions
  • RES13 ‐ Allot any unissued shares in the share capital 14/12/2009
(1 page)
9 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 32
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 32
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 30.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 30.00
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 29
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 29
(4 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
15 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 28
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 28
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 28
(4 pages)
11 February 2011Termination of appointment of Nazy Amini as a director (2 pages)
11 February 2011Termination of appointment of Nazy Amini as a director (2 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (15 pages)
29 January 2010Appointment of Christopher Davis Epperson as a director (3 pages)
29 January 2010Appointment of Christopher Davis Epperson as a director (3 pages)
9 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 December 2009Director's details changed for Miles Messenger Flint on 27 October 2009 (3 pages)
9 December 2009Director's details changed for Miles Messenger Flint on 27 October 2009 (3 pages)
5 November 2009Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages)
5 November 2009Appointment of Miles Messenger Flint as a secretary (3 pages)
5 November 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
5 November 2009Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages)
5 November 2009Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages)
5 November 2009Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages)
5 November 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
5 November 2009Appointment of Miles Messenger Flint as a secretary (3 pages)
14 April 2009Ad 02/04/09\gbp si 23@1=23\gbp ic 4/27\ (6 pages)
14 April 2009Ad 02/04/09\gbp si 23@1=23\gbp ic 4/27\ (6 pages)
5 February 2009Return made up to 13/01/09; full list of members (8 pages)
5 February 2009Return made up to 13/01/09; full list of members (8 pages)
5 November 2008Director appointed nazy mehrnaz amini (2 pages)
5 November 2008Director appointed miles messenger flint (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 November 2008Director appointed rebecca barrie (2 pages)
5 November 2008Director appointed dr samir wassouf (2 pages)
5 November 2008Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 November 2008Director appointed rebecca barrie (2 pages)
5 November 2008Director appointed dr samir wassouf (2 pages)
5 November 2008Director appointed miles messenger flint (2 pages)
5 November 2008Director appointed nazy mehrnaz amini (2 pages)
5 November 2008Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
21 October 2008Appointment terminated director pont street nominees LIMITED (1 page)
21 October 2008Appointment terminated director pont street nominees LIMITED (1 page)
18 January 2008Return made up to 13/01/08; no change of members (6 pages)
18 January 2008Return made up to 13/01/08; no change of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 February 2007Return made up to 13/01/07; full list of members (6 pages)
7 February 2007Return made up to 13/01/07; full list of members (6 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 February 2006Return made up to 13/01/06; full list of members (6 pages)
2 February 2006Return made up to 13/01/06; full list of members (6 pages)
13 January 2005Incorporation (16 pages)
13 January 2005Incorporation (16 pages)