Company NamePalace Street (SW1) Limited
Company StatusActive
Company Number05381785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameMs Martha Louise Russell Beith
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2014(9 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMs Patricia May Baker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMrs Amanda Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMarcus Peter Strutt Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Andrew John Fraser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NamePamela Honour
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameShalini Kumar-Sawhney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameGeoffrey Stevenson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceMonaco
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameBhupesh Gupta
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceSingapore
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameLondon Residential Management Ltd (Corporation)
StatusCurrent
Appointed01 October 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMichael Honour
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address202 The View 20 Palace Street
London
SW1E 5BB
Director NameCharles Boundy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2012)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address906 The View 20 Palace Street
London
SW1E 5BB
Director NameMr Allen Lloyd Thomas
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr David Alan Halsall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 March 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(11 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSolitaire Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2011)
Correspondence AddressStation House 9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2011(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hants
B25 5NR
Secretary NamePremier Management Partners Limited (Corporation)
StatusResigned
Appointed01 July 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2015)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
26 January 2024Appointment of Shalini Kumar-Sawhney as a director on 1 May 2023 (2 pages)
10 January 2024Termination of appointment of David Alan Halsall as a director on 9 January 2024 (1 page)
19 September 2023Termination of appointment of Allen Lloyd Thomas as a director on 9 September 2023 (1 page)
12 May 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 March 2023Appointment of Pamela Honour as a director on 19 July 2022 (2 pages)
21 June 2022Termination of appointment of Timothy John Smith as a director on 26 May 2022 (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Appointment of Mr Andrew John Fraser as a director on 8 December 2021 (2 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 August 2021Appointment of Marcus Peter Strutt Thompson as a director on 7 May 2021 (2 pages)
18 August 2021Appointment of Mrs Amanda Taylor as a director on 5 May 2021 (2 pages)
12 August 2021Termination of appointment of Edward Peter Mitchell Fothergill Smith as a director on 26 July 2021 (1 page)
5 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2017Director's details changed for Ms Martha Louise Russel Beith on 1 January 2017 (2 pages)
22 August 2017Director's details changed for Ms Martha Louise Russel Beith on 1 January 2017 (2 pages)
28 April 2017Appointment of Mr Timothy John Smith as a director on 27 February 2017 (2 pages)
28 April 2017Appointment of Mr Timothy John Smith as a director on 27 February 2017 (2 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
17 February 2017Appointment of Ms Patricia May Baker as a director on 6 December 2016 (2 pages)
17 February 2017Appointment of Ms Patricia May Baker as a director on 6 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Director's details changed for Mr Allen Lloyd Thomas on 1 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Allen Lloyd Thomas on 1 November 2016 (2 pages)
8 April 2016Annual return made up to 3 March 2016 no member list (6 pages)
8 April 2016Annual return made up to 3 March 2016 no member list (6 pages)
22 March 2016Termination of appointment of Michael Honour as a director on 19 March 2016 (1 page)
22 March 2016Termination of appointment of Michael Honour as a director on 19 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages)
23 December 2015Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages)
23 December 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page)
23 December 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page)
23 December 2015Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages)
23 December 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page)
1 May 2015Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page)
1 May 2015Annual return made up to 3 March 2015 no member list (6 pages)
1 May 2015Annual return made up to 3 March 2015 no member list (6 pages)
1 May 2015Annual return made up to 3 March 2015 no member list (6 pages)
1 May 2015Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
13 March 2014Appointment of Mr Edward Peter Mitchell Fothergill Smith as a director (2 pages)
13 March 2014Appointment of Ms Martha Louise Russel Beith as a director (2 pages)
13 March 2014Appointment of Mr Edward Peter Mitchell Fothergill Smith as a director (2 pages)
13 March 2014Appointment of Ms Martha Louise Russel Beith as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
21 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
21 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
12 February 2013Termination of appointment of Charles Boundy as a director (1 page)
12 February 2013Termination of appointment of Charles Boundy as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
9 March 2012Appointment of Mr David Alan Halsall as a director (2 pages)
9 March 2012Appointment of Mr David Alan Halsall as a director (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
13 December 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
5 October 2011Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages)
26 August 2011Appointment of Premier Management Partners Limited as a secretary (2 pages)
26 August 2011Appointment of Premier Management Partners Limited as a secretary (2 pages)
3 August 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page)
8 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
8 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
8 April 2011Termination of appointment of David Halsall as a director (1 page)
8 April 2011Termination of appointment of David Halsall as a director (1 page)
8 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
21 March 2011Appointment of Mr David Alan Halsall as a director (2 pages)
21 March 2011Appointment of Mr David Alan Halsall as a director (2 pages)
16 February 2011Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page)
16 February 2011Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page)
16 February 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
16 February 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
4 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
4 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
3 March 2010Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Honour on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Charles Boundy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Charles Boundy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Honour on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Charles Boundy on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Honour on 3 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 September 2009Secretary appointed solitaire secretaries LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from 5 the strand london WC2N 5AF (1 page)
16 September 2009Registered office changed on 16/09/2009 from 5 the strand london WC2N 5AF (1 page)
16 September 2009Secretary appointed solitaire secretaries LIMITED (1 page)
21 July 2009Appointment terminated director and secretary peter dudgeon (1 page)
21 July 2009Appointment terminated director and secretary peter dudgeon (1 page)
20 July 2009Director appointed charles boundy (2 pages)
20 July 2009Director appointed michael honour (2 pages)
20 July 2009Director appointed charles boundy (2 pages)
20 July 2009Director appointed allen lloyd thomas (2 pages)
20 July 2009Appointment terminated director michael bird (1 page)
20 July 2009Director appointed allen lloyd thomas (2 pages)
20 July 2009Director appointed michael honour (2 pages)
20 July 2009Appointment terminated director michael bird (1 page)
25 March 2009Annual return made up to 03/03/09 (4 pages)
25 March 2009Annual return made up to 03/03/09 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 March 2008Annual return made up to 03/03/08 (4 pages)
27 March 2008Annual return made up to 03/03/08 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 March 2007Annual return made up to 03/03/07 (4 pages)
21 March 2007Annual return made up to 03/03/07 (4 pages)
19 March 2007New director appointed (6 pages)
19 March 2007New director appointed (6 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 April 2006Annual return made up to 03/03/06 (4 pages)
27 April 2006Annual return made up to 03/03/06 (4 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (22 pages)
3 March 2005Incorporation (22 pages)