17 PALACE COURT LIMITED

Register to unlock more data on OkredoRegister

17 PALACE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01646175

Incorporation date

24/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London, Greater London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1982)
dot icon13/04/2026
Registered office address changed from 17 Palace Court London W2 4LP England to 68 Queens Gardens London Greater London W2 3AH on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Iana Toultchinski on 2026-04-13
dot icon09/03/2026
Termination of appointment of Iana Toultchinski as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Sloan Company Secretarial Services Ltd as a secretary on 2026-03-09
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Memorandum and Articles of Association
dot icon07/11/2025
Appointment of Ms Iana Toultchinski as a secretary on 2025-11-03
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Notification of a person with significant control statement
dot icon09/05/2025
Cessation of Yana Toultchinski as a person with significant control on 2025-04-24
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/10/2024
Resolutions
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Appointment of Ms Marisa Sonya Beaumond as a director on 2023-12-12
dot icon20/06/2024
Appointment of Ms Marjaneh Mirsaeedi as a director on 2024-04-08
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/01/2024
Director's details changed for Ms Yana Toultchinski on 2024-01-05
dot icon03/01/2024
Termination of appointment of Seyed Hassan Bani-Hashemian as a director on 2023-12-04
dot icon20/12/2023
Termination of appointment of Louise Mary Duffett as a director on 2023-12-12
dot icon30/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Registered office address changed from , 17 Palace Court, London, W2 4HU, England to 17 Palace Court London W2 4LP on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Registered office address changed from , 40 Kensington Church Street, London, W8 4BX, England to 17 Palace Court London W2 4LP on 2022-07-01
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Registered office address changed from , 17 Palace Court, London, W2 4LP to 17 Palace Court London W2 4LP on 2020-05-28
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon11/05/2020
Director's details changed for Tan Dang Vu on 2020-05-10
dot icon10/05/2020
Director's details changed for Seyed Hassan Bani-Hashemian on 2020-05-10
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon12/05/2018
Director's details changed for Tan Dang Vu on 2018-05-02
dot icon12/05/2018
Director's details changed for Seyed Hassan Bani-Hashemian on 2018-05-07
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-05-17 with no updates
dot icon18/07/2017
Appointment of Ms Yana Toultchinski as a director on 2017-04-04
dot icon18/07/2017
Notification of Yana Toultchinski as a person with significant control on 2017-04-04
dot icon17/07/2017
Termination of appointment of Bunton Services Limited as a director on 2017-04-04
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-17 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-17 no member list
dot icon21/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-17 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Bunton Services Limited as a director
dot icon03/06/2013
Annual return made up to 2013-05-17 no member list
dot icon31/05/2013
Termination of appointment of Louise Duffett as a secretary
dot icon31/05/2013
Director's details changed
dot icon30/05/2013
Termination of appointment of Louise Duffett as a secretary
dot icon30/05/2013
Director's details changed for Louise Boone on 2013-04-06
dot icon30/05/2013
Secretary's details changed for Louise Boone on 2013-04-06
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-17 no member list
dot icon23/02/2012
Termination of appointment of Justine Suissa as a director
dot icon23/02/2012
Termination of appointment of Joshua Brien as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-17 no member list
dot icon12/06/2011
Termination of appointment of Diane Larowska as a director
dot icon11/04/2011
Appointment of Mr Joshua Alexander Brien as a director
dot icon04/06/2010
Annual return made up to 2010-05-17 no member list
dot icon04/06/2010
Director's details changed for Tan Dang Vu on 2010-05-17
dot icon03/06/2010
Director's details changed for Mr Ivan Edward Markovic on 2010-05-17
dot icon03/06/2010
Director's details changed for Justine Suissa on 2010-05-17
dot icon03/06/2010
Director's details changed for Ms Diane Larowska on 2010-05-17
dot icon03/06/2010
Director's details changed for Louise Boone on 2010-05-17
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/09/2009
Director appointed ms diane larowska
dot icon11/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 17/05/09
dot icon19/05/2009
Appointment terminated director anatol larowski
dot icon05/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Annual return made up to 17/05/08
dot icon23/05/2008
Director appointed mr ivan edward markovic
dot icon01/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Annual return made up to 17/05/07
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 17/05/06
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Director resigned
dot icon18/07/2005
New director appointed
dot icon07/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Annual return made up to 17/05/05
dot icon17/06/2004
Annual return made up to 02/06/04
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon12/06/2003
Annual return made up to 02/06/03
dot icon11/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2002
Annual return made up to 10/06/02
dot icon14/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
Annual return made up to 10/06/01
dot icon21/02/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon10/08/2000
New director appointed
dot icon25/07/2000
Annual return made up to 10/06/00
dot icon09/06/2000
Full accounts made up to 2000-03-31
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Annual return made up to 10/06/99
dot icon19/06/1998
Annual return made up to 10/06/98
dot icon10/05/1998
Full accounts made up to 1998-03-31
dot icon05/07/1997
Annual return made up to 19/06/97
dot icon08/05/1997
Full accounts made up to 1997-03-31
dot icon03/07/1996
Annual return made up to 19/06/96
dot icon02/05/1996
Full accounts made up to 1996-03-31
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Annual return made up to 26/06/95
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Annual return made up to 26/06/94
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon30/08/1993
Annual return made up to 26/06/93
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Annual return made up to 26/06/92
dot icon04/10/1991
Annual return made up to 26/06/91
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon05/07/1990
Annual return made up to 26/06/90
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Annual return made up to 09/08/89
dot icon21/08/1989
Director resigned;new director appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon16/11/1988
Annual return made up to 17/08/88
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Annual return made up to 15/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Annual return made up to 11/08/86
dot icon24/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2026 - Present
87
Markovic, Ivan Edward
Director
16/11/2007 - Present
2
Brien, Joshua Alexander
Director
04/12/2010 - 02/12/2011
1
Mirsaeedi, Marjaneh
Director
08/04/2024 - Present
2
Bani-Hashemian, Seyed Hassan
Director
26/02/1999 - 04/12/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 PALACE COURT LIMITED

17 PALACE COURT LIMITED is an(a) Active company incorporated on 24/06/1982 with the registered office located at 68 Queens Gardens, London, Greater London W2 3AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 PALACE COURT LIMITED?

toggle

17 PALACE COURT LIMITED is currently Active. It was registered on 24/06/1982 .

Where is 17 PALACE COURT LIMITED located?

toggle

17 PALACE COURT LIMITED is registered at 68 Queens Gardens, London, Greater London W2 3AH.

What does 17 PALACE COURT LIMITED do?

toggle

17 PALACE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 PALACE COURT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 17 Palace Court London W2 4LP England to 68 Queens Gardens London Greater London W2 3AH on 2026-04-13.