PALACE LAUNDRY (FULHAM) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JN

Company number 04337956
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 21 GOLDEN SQUARE, LONDON, W1F 9JN
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Carolyn Anne Wicks as a director on 28 April 2016. The most likely internet sites of PALACE LAUNDRY (FULHAM) LIMITED are www.palacelaundryfulham.co.uk, and www.palace-laundry-fulham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Palace Laundry Fulham Limited is a Private Limited Company. The company registration number is 04337956. Palace Laundry Fulham Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Palace Laundry Fulham Limited is 21 Golden Square London W1f 9jn. . SODEN, Malcolm Thomas is a Secretary of the company. CHELES, Rolando is a Director of the company. KEMP, Judith Kit is a Director of the company. KEMP, Timothy John Reginald is a Director of the company. MARKHAM, Craig Andrew is a Director of the company. SODEN, Malcolm Thomas is a Director of the company. Secretary DUSSARD-DAVIDSON, Verenia Claire has been resigned. Secretary PIGGOTT, Jane Mary has been resigned. Director DAVIDSON, Ronald Eric has been resigned. Director DUSSARD-DAVIDSON, Verenia Claire has been resigned. Director FIELDING, Jane Margaret has been resigned. Director GONCALVES, Mark Andrew has been resigned. Director LIPNIACKI, Waldemar has been resigned. Director MARKHAM, Craig Andrew has been resigned. Director METCALF, Kym has been resigned. Director WICKS, Carolyn Anne has been resigned. Director WICKS, Carolyn Ann has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
SODEN, Malcolm Thomas
Appointed Date: 20 August 2004

Director
CHELES, Rolando
Appointed Date: 07 March 2014
71 years old

Director
KEMP, Judith Kit
Appointed Date: 10 October 2014
74 years old

Director
KEMP, Timothy John Reginald
Appointed Date: 20 August 2004
79 years old

Director
MARKHAM, Craig Andrew
Appointed Date: 17 January 2014
64 years old

Director
SODEN, Malcolm Thomas
Appointed Date: 20 August 2004
65 years old

Resigned Directors

Secretary
DUSSARD-DAVIDSON, Verenia Claire
Resigned: 20 August 2004
Appointed Date: 11 December 2001

Secretary
PIGGOTT, Jane Mary
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
DAVIDSON, Ronald Eric
Resigned: 20 August 2004
Appointed Date: 11 December 2001
81 years old

Director
DUSSARD-DAVIDSON, Verenia Claire
Resigned: 20 August 2004
Appointed Date: 11 December 2001
73 years old

Director
FIELDING, Jane Margaret
Resigned: 11 December 2001
Appointed Date: 11 December 2001
74 years old

Director
GONCALVES, Mark Andrew
Resigned: 31 December 2005
Appointed Date: 20 August 2004
65 years old

Director
LIPNIACKI, Waldemar
Resigned: 31 January 2007
Appointed Date: 19 December 2005
73 years old

Director
MARKHAM, Craig Andrew
Resigned: 21 October 2004
Appointed Date: 20 August 2004
64 years old

Director
METCALF, Kym
Resigned: 28 February 2004
Appointed Date: 11 December 2001
67 years old

Director
WICKS, Carolyn Anne
Resigned: 28 April 2016
Appointed Date: 31 January 2006
64 years old

Director
WICKS, Carolyn Ann
Resigned: 21 October 2004
Appointed Date: 20 August 2004
64 years old

Persons With Significant Control

Ham Yard Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALACE LAUNDRY (FULHAM) LIMITED Events

19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
10 Aug 2016
Full accounts made up to 31 January 2016
01 Jul 2016
Termination of appointment of Carolyn Anne Wicks as a director on 28 April 2016
14 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 118

03 Aug 2015
Full accounts made up to 31 January 2015
...
... and 74 more events
20 Dec 2001
Secretary resigned
20 Dec 2001
New director appointed
20 Dec 2001
New director appointed
20 Dec 2001
New secretary appointed;new director appointed
11 Dec 2001
Incorporation

PALACE LAUNDRY (FULHAM) LIMITED Charges

9 June 2015
Charge code 0433 7956 0007
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H interest in the former car pound mandela way london…
27 November 2014
Charge code 0433 7956 0006
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent and Security Trustee for the Secured Parties)
Description: F/H property registered under t/no BGL28709 palace laundry…
13 October 2011
Security agreement
Delivered: 26 October 2011
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 23 October 2004
Persons entitled: R Davidson, V C Dussard-Davidson, K Metcalfe & Namulas Pensions Trustees LTD
Description: The f/h property k/a rear of 78 farm lane, fulham, london…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a claxton house laundry, farm lane…
24 April 2002
Debenture
Delivered: 27 April 2002
Status: Satisfied on 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Debenture
Delivered: 10 January 2002
Status: Satisfied on 28 August 2004
Persons entitled: Myhome Services Limited
Description: Fixed and floating charges over the undertaking and all…