Company NamePalace Public Occasions Limited
Company StatusActive
Company Number07859241
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameGregory James Hudson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameRebecca Louise Pashley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleChurch Administration
Country of ResidenceUnited Kingdom
Correspondence AddressLambeth Palace Lambeth Palace Road
Lambeth
London
SE1 7JU
Director NameMr Michael Timothy Minta
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameCanon David William Porter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressLambeth Palace Lambeth Palace Road
London
SE1 7JU
Director NameMr Christopher John Addison Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleChief Of Staff, Lambeth Palace
Country of ResidenceEngland
Correspondence AddressLambeth Palace Lambeth Palace Road
Lambeth
London
SE1 7JU
Secretary NameRobert Louis Carroll
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMrs Kay Brock
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2016)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ

Location

Registered AddressChurch House
27 Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£65,004
Gross Profit£28,452
Net Worth£21,147
Current Liabilities£3,429

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 December 2022 (16 pages)
27 April 2023Termination of appointment of David William Porter as a director on 30 November 2022 (1 page)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 April 2019Appointment of Canon David William Porter as a director on 24 April 2019 (2 pages)
24 April 2019Appointment of Mr Michael Timothy Minta as a director on 24 April 2019 (2 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
17 March 2016Termination of appointment of Kay Brock as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Kay Brock as a director on 16 March 2016 (1 page)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
8 November 2013Appointment of Mrs Kay Brock as a director (2 pages)
8 November 2013Appointment of Mrs Kay Brock as a director (2 pages)
6 November 2013Termination of appointment of Christopher Smith as a director (1 page)
6 November 2013Termination of appointment of Christopher Smith as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
30 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 November 2011Incorporation (20 pages)
24 November 2011Incorporation (20 pages)