About

Registered Number: 02279626
Date of Incorporation: 22/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 284 Elgin Avenue, Maida Vale, London, W9 1JR

 

Based in London, Palarose Properties Ltd was registered on 22 July 1988, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Eggenschwyler, Basil, Kamali, Kamal, Dr, Khayatt, Lina, Giddings, Maureen, Thomas, Ivor, Connolly, Louise, Giddings, Ross David, Hoosen, Abdoolla Inayat, Dr, Missing, Paul, Sommer, Michael for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGENSCHWYLER, Basil 31 August 2019 - 1
KAMALI, Kamal, Dr 01 June 2007 - 1
KHAYATT, Lina 31 August 2019 - 1
CONNOLLY, Louise 01 April 1999 12 September 2002 1
GIDDINGS, Ross David N/A 04 March 1998 1
HOOSEN, Abdoolla Inayat, Dr 01 April 1999 01 June 2007 1
MISSING, Paul 01 April 1999 28 July 2019 1
SOMMER, Michael 01 May 1998 25 May 1999 1
Secretary Name Appointed Resigned Total Appointments
GIDDINGS, Maureen N/A 04 March 1998 1
THOMAS, Ivor 01 May 1998 25 May 1999 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 01 September 2019
TM01 - Termination of appointment of director 10 August 2019
TM01 - Termination of appointment of director 10 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 03 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
DISS40 - Notice of striking-off action discontinued 13 October 2009
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 30 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 15 April 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1988
287 - Change in situation or address of Registered Office 13 September 1988
288 - N/A 13 September 1988
NEWINC - New incorporation documents 22 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.