Company NamePalladio Property Ltd
Company StatusDissolved
Company Number08511241
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr James Robert Hemsley
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Binoy Shashikant Mistry
StatusClosed
Appointed26 June 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Sarah Emily Gills
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Alexander Mollo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW

Location

Registered AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

19 August 2015Delivered on: 21 August 2015
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: F/H 24 ravenscourt gardens ravenscourt park london t/no.LN153321.
Outstanding
27 January 2014Delivered on: 31 January 2014
Satisfied on: 22 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 24 ravenscourt gardens london t/no LN153321. Notification of addition to or amendment of charge.
Fully Satisfied
20 January 2014Delivered on: 24 January 2014
Satisfied on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 13 September 2013
Satisfied on: 11 September 2015
Persons entitled: Sharon Diane Hemsley

Classification: A registered charge
Particulars: 24 ravenscourt gardens, hammersmith, london t/no LN153321.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2020Registered office address changed from 40 High Street Northwood Middlesex HA6 1BN to Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ on 6 August 2020 (1 page)
6 August 2020Registered office address changed from Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 6 August 2020 (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (1 page)
7 May 2020Director's details changed for Mr James Robert Hemsley on 10 January 2020 (2 pages)
7 May 2020Director's details changed for Mrs Sarah Emily Gills on 1 December 2019 (2 pages)
7 May 2020Secretary's details changed for Mr Binoy Shashikant Mistry on 25 August 2019 (1 page)
29 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 April 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
26 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Registered office address changed from 6 Bruce Grove London N17 6RA to 40 High Street Northwood Middlesex HA6 1BN on 3 July 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
25 October 2017Appointment of Mrs Sarah Emily Gills as a director on 14 October 2017 (2 pages)
25 October 2017Appointment of Mrs Sarah Emily Gills as a director on 14 October 2017 (2 pages)
23 September 2017Satisfaction of charge 085112410004 in full (4 pages)
23 September 2017Satisfaction of charge 085112410004 in full (4 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2015Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page)
1 October 2015Satisfaction of charge 085112410002 in full (4 pages)
1 October 2015Satisfaction of charge 085112410002 in full (4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 September 2015Satisfaction of charge 085112410001 in full (4 pages)
11 September 2015Satisfaction of charge 085112410001 in full (4 pages)
22 August 2015Satisfaction of charge 085112410003 in full (4 pages)
22 August 2015Satisfaction of charge 085112410003 in full (4 pages)
21 August 2015Registration of charge 085112410004, created on 19 August 2015 (14 pages)
21 August 2015Registration of charge 085112410004, created on 19 August 2015 (14 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
29 June 2015Appointment of Mr Binoy Mistry as a secretary on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Binoy Mistry as a secretary on 26 June 2015 (2 pages)
15 June 2015Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page)
15 June 2015Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages)
15 June 2015Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page)
15 June 2015Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages)
15 June 2015Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page)
15 June 2015Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages)
15 June 2015Registered office address changed from Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 6 Bruce Grove London N17 6RA on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 6 Bruce Grove London N17 6RA on 15 June 2015 (1 page)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 200
(14 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 200
(14 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(14 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(14 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Change of share class name or designation (2 pages)
31 January 2014Registration of charge 085112410003 (42 pages)
31 January 2014Registration of charge 085112410003 (42 pages)
24 January 2014Registration of charge 085112410002 (44 pages)
24 January 2014Registration of charge 085112410002 (44 pages)
27 November 2013Resolutions
  • RES13 ‐ Approve entry into laon agreements/ approve entry into share purchase agreement and legal charge 30/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Resolutions
  • RES13 ‐ Approve entry into laon agreements/ approve entry into share purchase agreement and legal charge 30/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 November 2013Change of share class name or designation (2 pages)
8 November 2013Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages)
13 September 2013Registration of charge 085112410001 (9 pages)
13 September 2013Registration of charge 085112410001 (9 pages)
8 July 2013Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages)
30 April 2013Incorporation (54 pages)
30 April 2013Incorporation (54 pages)