3A PALACE GREEN LIMITED

Register to unlock more data on OkredoRegister

3A PALACE GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02542553

Incorporation date

24/09/1990

Size

Small

Contacts

Registered address

Registered address

3a Palace Green, Kensington Palace Gardens, London W8 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon21/11/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon14/07/2025
Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US
dot icon18/10/2024
Appointment of Samer Sami Sidawi as a director on 2024-10-18
dot icon07/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon27/08/2024
Secretary's details changed for Gravita Trustees Limited on 2024-03-26
dot icon04/12/2023
Termination of appointment of Nathaniel Jerome Meyohas as a director on 2023-11-10
dot icon13/11/2023
Accounts for a small company made up to 2023-03-31
dot icon21/09/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon21/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon20/09/2022
Accounts for a small company made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon02/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon21/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of a director
dot icon11/09/2017
Director's details changed for Mr Nathaniel Jerome Meyohas on 2017-09-11
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon17/05/2017
Director's details changed for Mr Nathaniel Meyohas on 2017-05-12
dot icon24/10/2016
Registered office address changed from 3a Palace Green Kensingto Palace Gardens London W8 4TR to 3a Palace Green Kensington Palace Gardens London W8 4TR on 2016-10-24
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon05/10/2016
Secretary's details changed for Carter Backer Winter Trustees Limited on 2016-08-01
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon03/06/2015
Appointment of Farshad Farajollah Mahjoor as a director on 2015-05-27
dot icon27/04/2015
Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN
dot icon27/04/2015
Termination of appointment of Ann Sara Tomsett as a director on 2015-04-13
dot icon27/04/2015
Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN
dot icon21/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon07/09/2012
Director's details changed for Patricia Louise Frost on 2012-09-06
dot icon06/09/2012
Secretary's details changed for Carter Backer Winter Trustees Limited on 2012-09-06
dot icon20/12/2011
Appointment of Ann Sara Tomsett as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/07/2011
Termination of appointment of a director
dot icon22/07/2011
Termination of appointment of Hyou Macinnes as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Nathaniel Meyohas as a director
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon26/10/2009
Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 2009-10-26
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 25/08/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 25/08/08; full list of members
dot icon23/10/2008
Appointment terminated director beatriz zobel
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 25/08/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon14/11/2006
Registered office changed on 14/11/06 from: moretons, 72 rochester row, london, SW1P 1JU
dot icon19/10/2006
Return made up to 25/08/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: saffron house, saffron hill, london, EC1N 8YB
dot icon13/03/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 25/08/05; full list of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: 14-16 stephenson way, london, NW1 2HD
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: 27 palace gate, london, W8 5LS
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 25/08/04; no change of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 09/09/03; full list of members
dot icon07/07/2003
New director appointed
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Return made up to 24/09/02; change of members
dot icon08/10/2001
Return made up to 24/09/01; full list of members
dot icon01/10/2001
New secretary appointed
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon24/08/2001
Registered office changed on 24/08/01 from: gross fine, 14-16 stephenson way, london, NW1 2HD
dot icon20/10/2000
Director resigned
dot icon19/10/2000
Return made up to 24/09/00; no change of members
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon28/10/1999
Return made up to 24/09/99; no change of members
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Registered office changed on 08/12/98 from: c/o gross fine, 305 great portland street, london, W1N 6AL
dot icon10/11/1998
Return made up to 24/09/98; full list of members
dot icon10/11/1998
New director appointed
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 24/09/97; change of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 24/09/96; change of members
dot icon20/10/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
New secretary appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 44 grosvenor hill, london, W1A 4NR
dot icon17/02/1996
New director appointed
dot icon26/10/1995
Return made up to 24/09/95; full list of members
dot icon20/10/1995
New director appointed
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon13/12/1994
Memorandum and Articles of Association
dot icon28/10/1994
Return made up to 24/09/94; full list of members
dot icon01/09/1994
Secretary resigned;new secretary appointed
dot icon15/02/1994
Resolutions
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon16/12/1993
New director appointed
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Return made up to 24/09/93; full list of members
dot icon13/10/1993
Director resigned
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 24/09/92; no change of members
dot icon07/09/1992
Director resigned
dot icon22/06/1992
Memorandum and Articles of Association
dot icon22/06/1992
Resolutions
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 24/09/91; full list of members
dot icon01/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Resolutions
dot icon27/04/1991
Memorandum and Articles of Association
dot icon27/04/1991
Nc dec already adjusted 22/03/91
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
Registered office changed on 27/04/91 from: 2 serjeant's inn, london, EC4Y 1LT
dot icon27/04/1991
Accounting reference date notified as 31/03
dot icon04/02/1991
Certificate of change of name
dot icon26/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
10
20.00
-
0.00
26.13K
-
2022
11
20.00
-
0.00
32.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITA TRUSTEES LIMITED
Corporate Secretary
16/03/2005 - Present
60
Nikbakht, Neda, Dr
Director
03/11/1998 - Present
5
Mr Farajollah Farshad Mahjoor
Director
27/05/2015 - 06/10/2017
7
Meyohas, Nathaniel Jerome
Director
21/10/2009 - 10/11/2023
60
Sidawi, Samer Sami
Director
18/10/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 3A PALACE GREEN LIMITED

3A PALACE GREEN LIMITED is an(a) Active company incorporated on 24/09/1990 with the registered office located at 3a Palace Green, Kensington Palace Gardens, London W8 4TR. There are currently 4 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 3A PALACE GREEN LIMITED?

toggle

3A PALACE GREEN LIMITED is currently Active. It was registered on 24/09/1990 .

Where is 3A PALACE GREEN LIMITED located?

toggle

3A PALACE GREEN LIMITED is registered at 3a Palace Green, Kensington Palace Gardens, London W8 4TR.

What does 3A PALACE GREEN LIMITED do?

toggle

3A PALACE GREEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3A PALACE GREEN LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a small company made up to 2025-03-31.