94 PALACE ROAD LIMITED

Hellopages » Greater London » Lambeth » SW2 3JZ

Company number 03610390
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 94 PALACE ROAD, LONDON, SW2 3JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 4 . The most likely internet sites of 94 PALACE ROAD LIMITED are www.94palaceroad.co.uk, and www.94-palace-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 94 Palace Road Limited is a Private Limited Company. The company registration number is 03610390. 94 Palace Road Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of 94 Palace Road Limited is 94 Palace Road London Sw2 3jz. The company`s financial liabilities are £6.23k. It is £1.44k against last year. The cash in hand is £6.23k. It is £1.49k against last year. And the total assets are £6.23k, which is £1.44k against last year. ROBERTS, Fiona Jane is a Secretary of the company. DONNELLY, Neala is a Director of the company. DRAPER, Adam is a Director of the company. JOSEPH, Christiane is a Director of the company. ROBERTS, Fiona Jane is a Director of the company. Secretary DEBUISSON, Guy has been resigned. Secretary MACGREGOR, Edmund Luke Valentine has been resigned. Secretary WARNOCK, Monique has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LOCK, Richard John has been resigned. Director MACGREGOR, Esteddar Mariam has been resigned. Director WARNOCK, Monique has been resigned. Director WILD, John Tweedie Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


94 palace road Key Finiance

LIABILITIES £6.23k
+30%
CASH £6.23k
+31%
TOTAL ASSETS £6.23k
+30%
All Financial Figures

Current Directors

Secretary
ROBERTS, Fiona Jane
Appointed Date: 04 July 2008

Director
DONNELLY, Neala
Appointed Date: 25 July 2011
45 years old

Director
DRAPER, Adam
Appointed Date: 17 November 1998
58 years old

Director
JOSEPH, Christiane
Appointed Date: 18 February 1999
60 years old

Director
ROBERTS, Fiona Jane
Appointed Date: 04 July 2008
49 years old

Resigned Directors

Secretary
DEBUISSON, Guy
Resigned: 20 March 2012
Appointed Date: 10 October 2005

Secretary
MACGREGOR, Edmund Luke Valentine
Resigned: 21 June 2004
Appointed Date: 17 November 1998

Secretary
WARNOCK, Monique
Resigned: 29 April 2005
Appointed Date: 21 June 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1998
Appointed Date: 05 August 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 December 1998
Appointed Date: 05 August 1998
35 years old

Director
LOCK, Richard John
Resigned: 04 July 2008
Appointed Date: 07 June 2005
46 years old

Director
MACGREGOR, Esteddar Mariam
Resigned: 21 June 2004
Appointed Date: 17 November 1998
60 years old

Director
WARNOCK, Monique
Resigned: 29 April 2005
Appointed Date: 21 June 2004
55 years old

Director
WILD, John Tweedie Edward
Resigned: 25 November 2010
Appointed Date: 17 November 1998
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1998
Appointed Date: 05 August 1998

Persons With Significant Control

Ms Marie-Francoise Christiane Joseph
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fiona Jane Roberts
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

94 PALACE ROAD LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4

27 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 4

...
... and 53 more events
15 Jan 1999
New secretary appointed
09 Dec 1998
Registered office changed on 09/12/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
09 Dec 1998
Secretary resigned;director resigned
09 Dec 1998
Director resigned
05 Aug 1998
Incorporation