Company NamePalace Gate Mansions Limited
Company StatusActive
Company Number05434326
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Chanroux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed03 June 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 29 Palace Gate
London
W8 5LY
Director NameKamal Jabre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
29 Palace Gate
London
W8 5LY
Director NameCharbel Ackermann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed08 July 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address22 Notting Hill Gate
London
W11 3JE
Director NameNehia Zaki Khayal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 29 Palace Gate Mansions
London
W8 5LY
Director NameHaifa Riyadh Aburdene
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 2008)
RoleHousewife
Correspondence AddressFlat 3 29 Palace Gate
London
W8 5LY
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£15

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 3 April 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15
(7 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15
(7 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 15
(7 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 15
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(7 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
12 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
12 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
10 May 2010Director's details changed for Nehia Zaki Khayal on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Charbel Ackermann on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Christian Chanroux on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Kamal Jabre on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Christian Chanroux on 25 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
10 May 2010Director's details changed for Charbel Ackermann on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Kamal Jabre on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Nehia Zaki Khayal on 25 April 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
18 June 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
18 June 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
18 June 2009Registered office changed on 18/06/2009 from 16 old bailey london EC4M 7EG (1 page)
18 June 2009Registered office changed on 18/06/2009 from 16 old bailey london EC4M 7EG (1 page)
29 April 2009Return made up to 25/04/09; full list of members (8 pages)
29 April 2009Return made up to 25/04/09; full list of members (8 pages)
9 April 2009Director appointed nehia zaki khayal (1 page)
9 April 2009Director appointed nehia zaki khayal (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 September 2008Director appointed charbel ackermann (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 September 2008Resolutions
  • RES13 ‐ Revoke res to despense the holding of general meeting revoke res to dispense obligation of auditors revoke res to despense the laying of accounts 08/07/2008
(1 page)
23 September 2008Director appointed charbel ackermann (2 pages)
23 September 2008Resolutions
  • RES13 ‐ Revoke res to despense the holding of general meeting revoke res to dispense obligation of auditors revoke res to despense the laying of accounts 08/07/2008
(1 page)
18 September 2008Appointment terminated director haifa aburdene (1 page)
18 September 2008Appointment terminated director haifa aburdene (1 page)
2 May 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 April 2008Return made up to 25/04/08; full list of members (8 pages)
25 April 2008Return made up to 25/04/08; full list of members (8 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
8 August 2007Ad 06/08/07-06/08/07 £ si [email protected]=14 £ ic 1/15 (3 pages)
8 August 2007Ad 06/08/07-06/08/07 £ si [email protected]=14 £ ic 1/15 (3 pages)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Incorporation (13 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Incorporation (13 pages)