PALACE CAPITAL PLC
LONDON LEO INSURANCE SERVICES PLC LIBRA RETAIL PLC SECURE VENTURES (NO. 4) PLC

Hellopages » City of London » City of London » EC3V 9DF

Company number 05332938
Status Active
Incorporation Date 14 January 2005
Company Type Public Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017; Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017. The most likely internet sites of PALACE CAPITAL PLC are www.palacecapital.co.uk, and www.palace-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Capital Plc is a Public Limited Company. The company registration number is 05332938. Palace Capital Plc has been working since 14 January 2005. The present status of the company is Active. The registered address of Palace Capital Plc is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . KAYE, David Malcolm is a Secretary of the company. DAVIS, Stanley Harold is a Director of the company. DOVE, Anthony Charles is a Director of the company. SILVESTER, Stephen John is a Director of the company. SINCLAIR, Ronald Neil is a Director of the company. STARR, Richard Paul is a Director of the company. TAYLOR-SMITH, Kim David Spencer is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Director CAAN, James has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director LIPMAN, Errol Alan has been resigned. Director LIPMAN, Larry Glenn, Dr has been resigned. Director NAGIOFF, Roger Benjamin has been resigned. Director YOUNG, Edward George has been resigned. Director YOUNG, Edward George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAYE, David Malcolm
Appointed Date: 30 July 2010

Director
DAVIS, Stanley Harold
Appointed Date: 30 July 2010
87 years old

Director
DOVE, Anthony Charles
Appointed Date: 23 August 2011
80 years old

Director
SILVESTER, Stephen John
Appointed Date: 01 July 2015
44 years old

Director
SINCLAIR, Ronald Neil
Appointed Date: 30 July 2010
82 years old

Director
STARR, Richard Paul
Appointed Date: 21 October 2013
51 years old

Director
TAYLOR-SMITH, Kim David Spencer
Appointed Date: 06 October 2014
68 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 30 July 2010
Appointed Date: 14 January 2005

Director
CAAN, James
Resigned: 04 November 2005
Appointed Date: 22 March 2005
63 years old

Director
DAVIS, Paul Malcolm
Resigned: 30 July 2010
Appointed Date: 14 January 2005
72 years old

Director
LIPMAN, Errol Alan
Resigned: 30 July 2010
Appointed Date: 18 January 2005
66 years old

Director
LIPMAN, Larry Glenn, Dr
Resigned: 30 July 2010
Appointed Date: 14 January 2005
69 years old

Director
NAGIOFF, Roger Benjamin
Resigned: 24 September 2014
Appointed Date: 16 January 2014
61 years old

Director
YOUNG, Edward George
Resigned: 30 July 2010
Appointed Date: 18 May 2009
82 years old

Director
YOUNG, Edward George
Resigned: 23 May 2008
Appointed Date: 22 March 2005
82 years old

PALACE CAPITAL PLC Events

16 Feb 2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Jan 2017
Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017
19 Sep 2016
Statement of capital on 19 September 2016
  • GBP 2,580,027.90

19 Sep 2016
Certificate of reduction of issued capital
...
... and 97 more events
21 Mar 2005
Company name changed secure ventures (no. 4) PLC\certificate issued on 21/03/05
09 Feb 2005
New director appointed
17 Jan 2005
Certificate of authorisation to commence business and borrow
17 Jan 2005
Application to commence business
14 Jan 2005
Incorporation

PALACE CAPITAL PLC Charges

6 July 2016
Charge code 0533 2938 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 March 2016
Charge code 0533 2938 0004
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
11 March 2016
Charge code 0533 2938 0003
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2015
Charge code 0533 2938 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 June 2015
Charge code 0533 2938 0001
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…