About

Registered Number: 01447927
Date of Incorporation: 11/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW,

 

Founded in 1979, Palace Court Management Ltd are based in London, it has a status of "Active". The companies directors are Bailey, Nicola, Charles, Jean Luc, Charles, Penny, Lawrence, Paul Graham, Luehrig, Dagmar, Mchale, Joseph, Puri, Rajindra Kumar, Dr, Rendall And Rittner Limited, Bennett, Neil Howard, Benson, Nancy, Benson, Roy, Brown, Claire Elizabeth, Charles, Jean-luc, Charles, Penelope Caroline, Coppini, Tina Marie, Daw, Roger, Ford, Henry, Dr, Graham, Ann, Graham, Kenneth Eric John, Grayson, William, Hameed, Ambreen, Herrington, Janice Mary, Mathews, Anthony Patrick, Osbourne, Ivor, Paul, Kamal Krishna, Price, Sheila Anne, Roberts, Caroline Jane Medwyn, Sawyerr, Ventura, Dr., Sloper, Briony Jane, South, Harriet, Wood, Douglas. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Nicola 28 September 2015 - 1
CHARLES, Jean Luc 30 November 2006 - 1
CHARLES, Penny 30 November 2006 - 1
LAWRENCE, Paul Graham 01 May 2019 - 1
LUEHRIG, Dagmar 28 September 2015 - 1
MCHALE, Joseph 27 September 2016 - 1
PURI, Rajindra Kumar, Dr 15 September 2014 - 1
BENNETT, Neil Howard N/A 30 August 1994 1
BENSON, Nancy 19 June 1995 24 September 1999 1
BENSON, Roy 24 September 1999 30 June 2000 1
BROWN, Claire Elizabeth 10 May 2010 01 May 2019 1
CHARLES, Jean-Luc 24 September 1999 01 August 2003 1
CHARLES, Penelope Caroline 18 January 1997 24 September 1999 1
COPPINI, Tina Marie 01 August 2003 18 July 2007 1
DAW, Roger N/A 30 September 1991 1
FORD, Henry, Dr 05 March 2013 27 January 2015 1
GRAHAM, Ann 30 August 1994 26 May 1996 1
GRAHAM, Kenneth Eric John 24 September 1999 11 June 2001 1
GRAYSON, William N/A 07 May 1991 1
HAMEED, Ambreen 24 September 1999 12 November 2005 1
HERRINGTON, Janice Mary 19 June 1995 30 June 2000 1
MATHEWS, Anthony Patrick 26 April 1991 07 January 1995 1
OSBOURNE, Ivor 24 September 1999 20 July 2007 1
PAUL, Kamal Krishna 11 June 2001 11 March 2005 1
PRICE, Sheila Anne 30 August 1994 07 January 1995 1
ROBERTS, Caroline Jane Medwyn 07 May 1991 30 August 1994 1
SAWYERR, Ventura, Dr. 04 March 2013 16 December 2016 1
SLOPER, Briony Jane 11 June 2001 05 September 2007 1
SOUTH, Harriet 19 June 1995 10 December 1995 1
WOOD, Douglas 14 May 2012 28 September 2015 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 15 August 2011 06 August 2014 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 24 January 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 08 November 2015
AP01 - Appointment of director 08 November 2015
AP01 - Appointment of director 08 November 2015
AP01 - Appointment of director 08 November 2015
AP01 - Appointment of director 08 November 2015
AA01 - Change of accounting reference date 25 October 2015
TM01 - Termination of appointment of director 25 October 2015
TM01 - Termination of appointment of director 25 October 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 02 January 2013
MISC - Miscellaneous document 23 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 December 2011
AD01 - Change of registered office address 10 November 2011
AP04 - Appointment of corporate secretary 10 November 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 December 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 16 October 2009
363s - Annual Return 06 January 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 08 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 31 July 1996
288 - N/A 18 July 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 31 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
363s - Annual Return 18 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 27 December 1995
288 - N/A 13 September 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 29 March 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
363s - Annual Return 25 January 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
363b - Annual Return 28 March 1994
363a - Annual Return 28 March 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 10 April 1992
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
287 - Change in situation or address of Registered Office 27 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
287 - Change in situation or address of Registered Office 09 August 1990
288 - N/A 25 June 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
AA - Annual Accounts 09 April 1990
288 - N/A 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
288 - N/A 26 October 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
363 - Annual Return 12 July 1986
363 - Annual Return 12 July 1986
363 - Annual Return 12 July 1986
363 - Annual Return 12 July 1986
363 - Annual Return 12 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
288 - N/A 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 January 1985 Outstanding

N/A

Legal charge 16 April 1984 Outstanding

N/A

Legal charge 15 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.