88 PALACE ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 3JY

Company number 04727275
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 88 PALACE ROAD, STREATHAM HILL, LONDON, SW2 3JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Termination of appointment of Samuel Holl as a director on 20 February 2017; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of 88 PALACE ROAD LIMITED are www.88palaceroad.co.uk, and www.88-palace-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 88 Palace Road Limited is a Private Limited Company. The company registration number is 04727275. 88 Palace Road Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of 88 Palace Road Limited is 88 Palace Road Streatham Hill London Sw2 3jy. . BAYLISS, Kate Brown is a Secretary of the company. BAYLISS, Kate is a Director of the company. DUNDAS, David Joseph is a Director of the company. LYE, Charles Julian is a Director of the company. Secretary BARRETT, Michael David has been resigned. Secretary GLENISTER, Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKOON, Jolanta Sarah has been resigned. Director BABOOA, Tara Soma Devi has been resigned. Director FAHEY, Jamie has been resigned. Director GAINFORT, Lorraine has been resigned. Director GLENISTER, Neil has been resigned. Director HOLL, Samuel has been resigned. Director RHODEN, Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAYLISS, Kate Brown
Appointed Date: 09 December 2009

Director
BAYLISS, Kate
Appointed Date: 15 June 2009
44 years old

Director
DUNDAS, David Joseph
Appointed Date: 01 May 2015
70 years old

Director
LYE, Charles Julian
Appointed Date: 01 May 2015
43 years old

Resigned Directors

Secretary
BARRETT, Michael David
Resigned: 28 February 2006
Appointed Date: 08 April 2003

Secretary
GLENISTER, Neil
Resigned: 09 November 2009
Appointed Date: 28 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
AKOON, Jolanta Sarah
Resigned: 26 April 2007
Appointed Date: 09 October 2003
55 years old

Director
BABOOA, Tara Soma Devi
Resigned: 18 July 2007
Appointed Date: 26 April 2007
51 years old

Director
FAHEY, Jamie
Resigned: 08 April 2013
Appointed Date: 11 June 2009
56 years old

Director
GAINFORT, Lorraine
Resigned: 26 April 2007
Appointed Date: 08 April 2003
60 years old

Director
GLENISTER, Neil
Resigned: 09 November 2009
Appointed Date: 28 February 2005
46 years old

Director
HOLL, Samuel
Resigned: 20 February 2017
Appointed Date: 01 May 2015
43 years old

Director
RHODEN, Clive
Resigned: 26 April 2007
Appointed Date: 09 October 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

88 PALACE ROAD LIMITED Events

21 Apr 2017
Confirmation statement made on 8 April 2017 with updates
21 Apr 2017
Termination of appointment of Samuel Holl as a director on 20 February 2017
27 Jan 2017
Total exemption full accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5

15 Jan 2016
Total exemption full accounts made up to 30 April 2015
...
... and 48 more events
17 Apr 2003
Director resigned
17 Apr 2003
Secretary resigned;director resigned
17 Apr 2003
New director appointed
17 Apr 2003
New secretary appointed
08 Apr 2003
Incorporation