Company number 00822206
Status Active
Incorporation Date 7 October 1964
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, STAMFORD HILL, LONDON, N15 6BL
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 twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 2
; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of PALACE HOUSE LIMITED are www.palacehouse.co.uk, and www.palace-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Palace House Limited is a Private Limited Company.
The company registration number is 00822206. Palace House Limited has been working since 07 October 1964.
The present status of the company is Active. The registered address of Palace House Limited is 115 Craven Park Road Stamford Hill London N15 6bl. . LERNER, Frances Rosalind is a Secretary of the company. LERNER, Charles is a Director of the company. LERNER, Frances Rosalind is a Director of the company. LERNER, Irving Marc is a Director of the company. Director NOE, Salomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
NOE, Salomon
Resigned: 18 February 2014
Appointed Date: 02 August 1996
95 years old
PALACE HOUSE LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
02 Mar 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
19 Feb 2016
Registration of charge 008222060021, created on 15 February 2016
19 Feb 2016
Registration of charge 008222060020, created on 15 February 2016
...
... and 102 more events
17 Oct 1975
Particulars of property mortgage/charge
17 Oct 1968
Particulars of property mortgage/charge
23 Nov 1965
Particulars of property mortgage/charge
15 Jul 1965
Particulars of property mortgage/charge
07 Oct 1964
Incorporation
15 February 2016
Charge code 0082 2206 0021
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Contains fixed charge…
15 February 2016
Charge code 0082 2206 0020
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Freehold property known as 5 and 5A avon way shoeburyness…
11 May 2006
Supplemental deed
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of fixed charge, all moneys from time to time…
31 January 2001
Supplemental deed
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1) f/h land being south east of highways avenue, euxton…
31 January 2001
Deed of assignment
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied
on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: Property shortly k/a 12 T0 16 byron road wealdstone in the…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied
on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: Property k/a 5 & 5A avon way, shoeburyness, essex f/h title…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied
on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: Land on the south east side of highways avenue everton…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied
on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: 45 upper high street, epsom, surrey f/h title no sy 47011…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied
on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: 1,2,3 & 4 kelvin parade, orpington, kent, bramley with f/h…
13 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied
on 2 February 2015
Persons entitled: A.P. Bank Limited
Description: First fixed charge over the f/hold land being on the south…
20 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied
on 2 February 2015
Persons entitled: A.P. Bank LTD
Description: F/H 99-109 (odd numbers) alfreton road nottingham T.n ny…
20 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied
on 2 February 2015
Persons entitled: A.P. Bank Limited
Description: 45 upper high street epsom surrey T.n sy 470112. floating…
20 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied
on 2 February 2015
Persons entitled: A. P. Bank Limited
Description: F/H 5 & 5A avon way, shoeburyness essex T.n ex 208197 (see…
15 March 1983
Legal charge
Delivered: 21 March 1983
Status: Satisfied
on 2 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of highways avenue euxton…
30 April 1981
Legal mortgage
Delivered: 7 May 1981
Status: Satisfied
on 2 February 2015
Persons entitled: National Westminster Bank PLC
Description: 79-81 west road, shoeburyness, southend title no ex 227394…
1 April 1981
Legal charge
Delivered: 3 April 1981
Status: Satisfied
on 2 February 2015
Persons entitled: Royal Lives Trustees LTD.
R.L. Pensions Trustees LTD
Description: 5 & 5A avon way shoeburyness ex 208197 45 upper high street…
14 October 1975
Mortgage
Delivered: 17 October 1975
Status: Satisfied
on 2 February 2015
Persons entitled: Midland Bank PLC
Description: F/H land & premises at, 51, harrow road leytonstone E.11…
30 September 1968
Mortgage
Delivered: 17 October 1968
Status: Satisfied
on 2 February 2015
Persons entitled: Midland Bank PLC
Description: 6 colsterworth road, tottenham with all fixtures.
18 November 1965
Legal charge
Delivered: 24 November 1965
Status: Satisfied
on 2 February 2015
Persons entitled: F. Butterfield Investments LTD
Description: 6, colsterworth road, harringay N.15.
1 July 1965
Mortgage
Delivered: 15 July 1965
Status: Satisfied
on 2 February 2015
Persons entitled: Midland Bank PLC
Description: 46, colsterworth rd, tottenham, N.15. with all fixtures.