About

Registered Number: 02104515
Date of Incorporation: 27/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY,

 

Palace Street Investments Ltd was registered on 27 February 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Palace Street Investments Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 August 2020
CS01 - N/A 28 July 2020
PSC01 - N/A 28 July 2020
PSC09 - N/A 28 July 2020
PSC08 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC01 - N/A 06 July 2020
PSC01 - N/A 06 July 2020
PSC01 - N/A 06 July 2020
AP01 - Appointment of director 15 April 2020
PSC01 - N/A 19 March 2020
PSC09 - N/A 18 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 07 November 2018
AD01 - Change of registered office address 15 October 2018
PSC08 - N/A 17 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 November 2017
CS01 - N/A 28 June 2017
SH19 - Statement of capital 04 November 2016
AA - Annual Accounts 26 October 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
CAP-SS - N/A 25 October 2016
AR01 - Annual Return 04 July 2016
CH03 - Change of particulars for secretary 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 09 January 2015
RESOLUTIONS - N/A 02 September 2014
SH19 - Statement of capital 02 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2014
CAP-SS - N/A 02 September 2014
AR01 - Annual Return 16 July 2014
RESOLUTIONS - N/A 08 April 2014
SH19 - Statement of capital 08 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2014
CAP-SS - N/A 08 April 2014
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 11 September 2013
CC04 - Statement of companies objects 15 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 June 2009
RESOLUTIONS - N/A 26 March 2009
53 - Application by a public company for re-registration as a private company 26 March 2009
MAR - Memorandum and Articles - used in re-registration 26 March 2009
CERT10 - Re-registration of a company from public to private 26 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 16 June 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 13 April 2000
AA - Annual Accounts 07 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 1999
88(2)P - N/A 30 July 1999
363a - Annual Return 28 July 1999
395 - Particulars of a mortgage or charge 28 May 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
123 - Notice of increase in nominal capital 07 May 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
353 - Register of members 16 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 03 June 1997
395 - Particulars of a mortgage or charge 19 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 08 July 1996
287 - Change in situation or address of Registered Office 10 October 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 13 June 1995
395 - Particulars of a mortgage or charge 07 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 27 June 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 10 June 1992
395 - Particulars of a mortgage or charge 29 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 19 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 31 May 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 14 September 1989
RESOLUTIONS - N/A 07 August 1989
RESOLUTIONS - N/A 07 August 1989
RESOLUTIONS - N/A 07 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1989
123 - Notice of increase in nominal capital 07 August 1989
RESOLUTIONS - N/A 31 July 1989
CERT5 - Re-registration of a company from private to public 31 July 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 25 July 1989
BS - Balance sheet 25 July 1989
AUDR - Auditor's report 25 July 1989
AUDS - Auditor's statement 25 July 1989
MAR - Memorandum and Articles - used in re-registration 25 July 1989
43(3) - Application by a private company for re-registration as a public company 25 July 1989
287 - Change in situation or address of Registered Office 23 March 1989
395 - Particulars of a mortgage or charge 07 December 1988
363 - Annual Return 26 September 1988
395 - Particulars of a mortgage or charge 18 June 1988
AA - Annual Accounts 19 May 1988
287 - Change in situation or address of Registered Office 17 March 1987
288 - N/A 17 March 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2002 Outstanding

N/A

Legal mortgage 17 January 2002 Outstanding

N/A

Debenture 08 January 2002 Outstanding

N/A

Assignment of profits 31 March 2000 Fully Satisfied

N/A

Assignment 21 May 1999 Fully Satisfied

N/A

Legal charge with floating charge 30 May 1997 Fully Satisfied

N/A

Legal charge with floating charge 15 November 1996 Fully Satisfied

N/A

Legal charge 06 January 1995 Fully Satisfied

N/A

Legal charge 26 June 1991 Fully Satisfied

N/A

Legal charge 06 December 1988 Fully Satisfied

N/A

Mortgage 16 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.