PALACECHOICE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 01914719
Status Active
Incorporation Date 17 May 1985
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of PALACECHOICE LIMITED are www.palacechoice.co.uk, and www.palacechoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Palacechoice Limited is a Private Limited Company. The company registration number is 01914719. Palacechoice Limited has been working since 17 May 1985. The present status of the company is Active. The registered address of Palacechoice Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. . BERKOWITZ, Thomas is a Secretary of the company. BLEIER, Norman is a Secretary of the company. BERKOWITZ, Thomas is a Director of the company. BLEIER, Joshua is a Director of the company. BLEIER, Norman is a Director of the company. Secretary LEFKOWITZ, Leopold has been resigned. Director LEFKOWITZ, Leopold has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BERKOWITZ, Thomas
Appointed Date: 22 May 2008

Secretary
BLEIER, Norman
Appointed Date: 14 February 1997

Director
BERKOWITZ, Thomas
Appointed Date: 22 May 2008
89 years old

Director
BLEIER, Joshua

74 years old

Director
BLEIER, Norman

67 years old

Resigned Directors

Secretary
LEFKOWITZ, Leopold
Resigned: 22 May 2008

Director
LEFKOWITZ, Leopold
Resigned: 22 May 2008
78 years old

PALACECHOICE LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 31 March 2015
23 Mar 2016
Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 23 March 2016
...
... and 106 more events
08 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1988
Particulars of mortgage/charge

06 Apr 1988
Secretary resigned

29 Mar 1988
Secretary resigned

29 Mar 1988
Return made up to 01/05/86; full list of members

PALACECHOICE LIMITED Charges

15 December 2004
Deed of rental assignment
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
15 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as land lying to the west of north road…
29 September 1998
Deed of rental assignment
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 September 1998
Debenture
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1998
Commercial mortgage
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Unit 11 chard business park farnham road chard…
12 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 11 chard business park chard and plot 12-15 chard…
12 December 1997
Deed of assignment and agreement
Delivered: 23 December 1997
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelbanken Ab (Publ)
Description: All the company's right title and interest in and to the…
24 April 1997
Deed of legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken A.B. (Publ)
Description: By way of legal mortgage f/h land and property known as…
5 December 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken
Description: Units 1/4 broad lane,tottenham,london N15.t/no.EGL231879…
2 September 1993
Debenture
Delivered: 15 September 1993
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Deed of memorandum
Delivered: 15 September 1993
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken
Description: All those monies being in a rental deposit account no…
7 July 1993
Memorandum relating to deposit account
Delivered: 13 July 1993
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from time to time…
29 March 1988
Debenture
Delivered: 6 April 1988
Status: Satisfied on 18 December 2010
Persons entitled: Sevenska Handelsbanker
Description: All that f/h land and property situate thereon and k/a…