PALACEMEWS PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EQ

Company number 03518044
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address HAROLD BENJAMIN SOLICITORS, HILL HOUSE, LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PALACEMEWS PROPERTIES LIMITED are www.palacemewsproperties.co.uk, and www.palacemews-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Palacemews Properties Limited is a Private Limited Company. The company registration number is 03518044. Palacemews Properties Limited has been working since 26 February 1998. The present status of the company is Active. The registered address of Palacemews Properties Limited is Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex Ha1 3eq. . GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. COMER, Brian Martin is a Director of the company. COMER, Luke Andrew is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 01 May 1998

Director
COMER, Brian Martin
Appointed Date: 01 May 1998
65 years old

Director
COMER, Luke Andrew
Appointed Date: 01 May 1998
67 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 26 February 1998

Nominee Director
BUYVIEW LTD
Resigned: 01 May 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Mr Luke Andrew Comer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Martin Comer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALACEMEWS PROPERTIES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2

26 Jun 2015
Resolutions
  • RES13 ‐ Re-company business 18/06/2015
  • RES13 ‐ Re-company business 18/06/2015

...
... and 59 more events
08 Jun 1998
Accounting reference date extended from 28/02/99 to 30/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Registered office changed on 08/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1998
Incorporation

PALACEMEWS PROPERTIES LIMITED Charges

18 June 2015
Charge code 0351 8044 0005
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch
Description: Northampton house wellington street northampton…
6 June 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 7 April 2011
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 7 April 2011
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over freehold property at northampton…
18 February 2000
Supplemental debenture
Delivered: 22 February 2000
Status: Satisfied on 7 April 2011
Persons entitled: Intercontinental Finance Irish Intercontinental Bank Limited
Description: All the company's right title and interest in and to the…
22 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 7 April 2011
Persons entitled: Intercontinental Finance Irish Intercontinental Bank Limited
Description: .. fixed and floating charges over the undertaking and all…