100 PALACE GARDENS TERRACE LIMITED

Register to unlock more data on OkredoRegister

100 PALACE GARDENS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571836

Incorporation date

04/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

136 Kensington Church Street, London W8 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1991)
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon26/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Change of details for Mr Bruce Stuart Barclay as a person with significant control on 2022-08-15
dot icon16/08/2022
Director's details changed for Mr Bruce Stuart Barclay on 2022-08-15
dot icon12/08/2022
Change of details for Mr Bruce Stuart Barclay as a person with significant control on 2022-08-12
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon05/11/2019
Appointment of Simon Johann Eyre Large as a director on 2019-11-01
dot icon05/11/2019
Cessation of Duncan Eyre Large as a person with significant control on 2019-11-01
dot icon05/11/2019
Termination of appointment of Duncan Eyre Large as a director on 2019-11-01
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon29/11/2018
Director's details changed for Mr Bruce Stuart Barclay on 2018-11-29
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE to 136 Kensington Church Street London W8 4BH on 2018-09-17
dot icon29/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Director's details changed for Mr Sarah Callaghan on 2015-12-22
dot icon23/12/2015
Termination of appointment of Sarah Callaghan as a secretary on 2015-12-22
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Registered office address changed from Flat 1 100 Palace Gardens Terrace London W8 4RS to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2015-12-22
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Bruce Stuart Barclay as a director
dot icon16/08/2011
Termination of appointment of Aleksandar Ivanovic as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon27/02/2010
Director's details changed for Aleksandar Ivanovic on 2009-12-17
dot icon27/02/2010
Director's details changed for Duncan Eyre Large on 2009-12-17
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 17/12/08; no change of members
dot icon08/04/2009
Director appointed aleksandar ivanovic
dot icon06/04/2009
Appointment terminated director robert macartney
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 17/12/07; no change of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 17/12/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 17/12/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 17/12/04; full list of members
dot icon06/12/2004
Director resigned
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon13/11/2003
New director appointed
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 31/12/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 31/12/01; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from: 146/148 cromwell road london SW7 4EF
dot icon11/04/2002
Director resigned
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon22/04/1999
Return made up to 31/12/98; no change of members
dot icon22/04/1999
Secretary's particulars changed
dot icon26/11/1998
Full accounts made up to 1998-06-30
dot icon24/08/1998
Registered office changed on 24/08/98 from: 100 palace gardens terrace london W8 4RS
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Return made up to 04/01/97; full list of members
dot icon18/02/1996
New director appointed
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon30/01/1996
Return made up to 04/01/96; full list of members
dot icon29/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon10/11/1994
Registered office changed on 10/11/94 from: bentley house 4A disraeli road putney london SW15 2DS
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon10/01/1994
Return made up to 04/01/94; full list of members
dot icon28/01/1993
Return made up to 04/01/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-06-30
dot icon23/09/1992
Return made up to 04/01/92; no change of members
dot icon10/09/1992
Director resigned;new director appointed
dot icon09/04/1992
Return made up to 04/01/91; full list of members
dot icon08/10/1991
Registered office changed on 08/10/91 from: 100 palace gardens london W8 4RS
dot icon04/09/1991
Accounting reference date notified as 30/06
dot icon24/06/1991
New secretary appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/03/1991
Registered office changed on 12/03/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/01/1991
Certificate of change of name
dot icon25/01/1991
Certificate of change of name
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
£ nc 2/5 16/01/91
dot icon04/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aquaviva, Bartolomeo
Director
15/05/1995 - 01/09/2001
-
Lockfield, Susan Margaret
Director
16/01/1991 - 15/05/1995
-
Macartney, Robert James
Director
01/09/2003 - 30/12/2008
6
Ivanovic, Aleksandar
Director
30/12/2008 - 16/08/2011
2
Lines, Sidney George
Secretary
14/05/1991 - 01/11/1994
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 PALACE GARDENS TERRACE LIMITED

100 PALACE GARDENS TERRACE LIMITED is an(a) Active company incorporated on 04/01/1991 with the registered office located at 136 Kensington Church Street, London W8 4BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 PALACE GARDENS TERRACE LIMITED?

toggle

100 PALACE GARDENS TERRACE LIMITED is currently Active. It was registered on 04/01/1991 .

Where is 100 PALACE GARDENS TERRACE LIMITED located?

toggle

100 PALACE GARDENS TERRACE LIMITED is registered at 136 Kensington Church Street, London W8 4BH.

What does 100 PALACE GARDENS TERRACE LIMITED do?

toggle

100 PALACE GARDENS TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100 PALACE GARDENS TERRACE LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-11-02 with no updates.