This company is commonly known as H&s Palace Lease Ltd. The company was founded 8 years ago and was given the registration number 09891845. The firm's registered office is in LONDON. You can find them at 366 Harrow Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | H&S PALACE LEASE LTD |
---|---|---|
Company Number | : | 09891845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 366 Harrow Road, London, England, W9 2HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
366 Harrow Road, Harrow Road, London, England, W9 2HU | Director | 01 January 2021 | Active |
366, Harrow Road, London, England, W9 2HU | Director | 10 May 2020 | Active |
Flat 23, 23 Clanricarde Gardens, London, England, W2 4JL | Director | 27 November 2015 | Active |
366, Harrow Road, London, England, W9 2HU | Director | 27 November 2015 | Active |
366, Harrow Road, London, England, W9 2HU | Director | 11 October 2019 | Active |
Mr Akbal Alwabi | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 366, Harrow Road, London, England, W9 2HU |
Nature of control | : |
|
Mr Mohammed Alshimary | ||
Notified on | : | 10 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 366, Harrow Road, London, England, W9 2HU |
Nature of control | : |
|
Mr Alexandru Cristian Stoica | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 366, Harrow Road, London, England, W9 2HU |
Nature of control | : |
|
Mr Hashem Failey | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 366, Harrow Road, London, England, W9 2HU |
Nature of control | : |
|
Ms Samyra Barzin | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 23, 23 Clanricarde Gardens, London, England, W2 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.