94 PALACE ROAD LIMITED -
Company Profile | Company Filings |
Overview
94 PALACE ROAD LIMITED is a Private Limited Company from and has the status: Active.
94 PALACE ROAD LIMITED was incorporated 25 years ago on 05/08/1998 and has the registered number: 03610390. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
94 PALACE ROAD LIMITED was incorporated 25 years ago on 05/08/1998 and has the registered number: 03610390. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
94 PALACE ROAD LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
94 PALACE ROAD
SW2 3JZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELEANOR JANE ABERMAN | Jul 1992 | British,American | Director | 2022-10-14 | CURRENT |
FIONA JANE ROBERTS | May 1976 | British | Secretary | 2008-07-04 | CURRENT |
MR MICHAEL JAMES DONNELLY | Jul 1976 | British,Irish | Director | 2023-06-01 | CURRENT |
CHRISTIANE JOSEPH | Aug 1965 | Mauritian | Director | 1999-02-18 | CURRENT |
FIONA JANE ROBERTS | May 1976 | British | Director | 2008-07-04 | CURRENT |
RICHARD JOHN LOCK | Sep 1979 | British | Director | 2005-06-07 UNTIL 2008-07-04 | RESIGNED |
MRS NEALA DONNELLY | Feb 1980 | British | Director | 2011-07-25 UNTIL 2023-06-01 | RESIGNED |
ADAM DRAPER | Dec 1966 | British | Director | 1998-11-17 UNTIL 2022-10-14 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-08-05 UNTIL 1998-12-07 | RESIGNED | ||
ESTEDDAR MARIAM MACGREGOR | Nov 1964 | British | Director | 1998-11-17 UNTIL 2004-06-21 | RESIGNED |
MONIQUE WARNOCK | Jun 1970 | Australian | Director | 2004-06-21 UNTIL 2005-04-29 | RESIGNED |
MONIQUE WARNOCK | Jun 1970 | Australian | Secretary | 2004-06-21 UNTIL 2005-04-29 | RESIGNED |
JOHN TWEEDIE EDWARD WILD | Apr 1947 | British | Director | 1998-11-17 UNTIL 2010-11-25 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-08-05 UNTIL 1998-12-07 | RESIGNED | ||
EDMUND LUKE VALENTINE MACGREGOR | Oct 1967 | British | Secretary | 1998-11-17 UNTIL 2004-06-21 | RESIGNED |
GUY DEBUISSON | Belgian | Secretary | 2005-10-10 UNTIL 2012-03-20 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 1998-08-05 UNTIL 1998-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Donnelly | 2023-06-01 | 7/1976 | Significant influence or control | |
Ms Eleanor Jane Aberman | 2023-01-28 | 7/1992 | London Select | Significant influence or control |
Mrs Neala Donnelly | 2016-08-01 - 2023-06-01 | 2/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mr Adam Draper | 2016-08-01 - 2022-10-14 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Ms Marie-Francoise Christiane Joseph | 2016-08-01 | 8/1965 | Tulse-Hill London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Ms Fiona Jane Roberts | 2016-08-01 | 5/1976 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2023-05-31 | 31-08-2022 | £7,579 equity |
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2022-05-24 | 31-08-2021 | £7,579 equity |
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2021-05-28 | 31-08-2020 | £6,810 equity |
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2020-05-29 | 31-08-2019 | £9,198 equity |
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2019-05-31 | 31-08-2018 | £6,655 equity |
Micro-entity Accounts - 94 PALACE ROAD LIMITED | 2018-05-31 | 31-08-2017 | £3,529 Cash £4,054 equity |
Abbreviated Company Accounts - 94 PALACE ROAD LIMITED | 2017-05-31 | 31-08-2016 | £6,226 Cash £6,226 equity |
Abbreviated Company Accounts - 94 PALACE ROAD LIMITED | 2016-05-28 | 31-08-2015 | £4,736 Cash £4,786 equity |
Abbreviated Company Accounts - 94 PALACE ROAD LIMITED | 2015-05-28 | 31-08-2014 | £5,938 Cash £6,238 equity |