PALACE COURT CAR PARKS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4JA

Company number 04663670
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 27 SAXON HALL, 16 PALACE COURT, LONDON, ENGLAND, W2 4JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 65,838 . The most likely internet sites of PALACE COURT CAR PARKS LIMITED are www.palacecourtcarparks.co.uk, and www.palace-court-car-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.8 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Court Car Parks Limited is a Private Limited Company. The company registration number is 04663670. Palace Court Car Parks Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Palace Court Car Parks Limited is 27 Saxon Hall 16 Palace Court London England W2 4ja. . WRENNALL, Giles Christopher is a Secretary of the company. WRENNALL, Michael Philip is a Director of the company. Secretary BEXTON, Ian Leslie Campbell has been resigned. Secretary FERNANDO, Lawrence Asanka has been resigned. Secretary WALLACE, Deidre has been resigned. Secretary MICHAELIDES WARNER & CO LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEXTON, Ian Leslie Campbell has been resigned. Director BOARDMAN, Christopher James Crocker has been resigned. Director EDWARDS, Robin Warwick has been resigned. Director FERNANDO, Lawrence Asanka has been resigned. Director RAILING, Mark John has been resigned. Director WALLACE, Deidre has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WRENNALL, Giles Christopher
Appointed Date: 19 July 2011

Director
WRENNALL, Michael Philip
Appointed Date: 28 March 2008
74 years old

Resigned Directors

Secretary
BEXTON, Ian Leslie Campbell
Resigned: 28 March 2008
Appointed Date: 29 April 2004

Secretary
FERNANDO, Lawrence Asanka
Resigned: 28 March 2008
Appointed Date: 01 October 2004

Secretary
WALLACE, Deidre
Resigned: 18 February 2003
Appointed Date: 11 February 2003

Secretary
MICHAELIDES WARNER & CO LIMITED
Resigned: 07 April 2011
Appointed Date: 28 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BEXTON, Ian Leslie Campbell
Resigned: 28 March 2008
Appointed Date: 29 April 2004
73 years old

Director
BOARDMAN, Christopher James Crocker
Resigned: 28 March 2008
Appointed Date: 29 April 2004
67 years old

Director
EDWARDS, Robin Warwick
Resigned: 28 March 2008
Appointed Date: 18 January 2004
78 years old

Director
FERNANDO, Lawrence Asanka
Resigned: 01 November 2004
Appointed Date: 01 October 2004
42 years old

Director
RAILING, Mark John
Resigned: 29 April 2004
Appointed Date: 11 February 2003
68 years old

Director
WALLACE, Deidre
Resigned: 18 February 2003
Appointed Date: 11 February 2003
61 years old

Persons With Significant Control

Mr Michael Philip Wrennall
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

PALACE COURT CAR PARKS LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 65,838

15 Mar 2016
Director's details changed for Mr Michael Philip Wrennall on 29 December 2015
15 Jan 2016
Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 27 Saxon Hall 16 Palace Court London W2 4JA on 15 January 2016
...
... and 61 more events
07 Apr 2003
Secretary resigned;director resigned
26 Mar 2003
Particulars of mortgage/charge
04 Mar 2003
Particulars of mortgage/charge
12 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation

PALACE COURT CAR PARKS LIMITED Charges

7 August 2008
Legal mortgage
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the back of saxon hall palace court london t/no…
20 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 18 April 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 18 April 2008
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a land at the back of saxon hall palace…
14 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 18 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land at saxon hall 16 palace court london.
2 March 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 18 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…