UKBizDB.co.uk

H&S PALACE LEASE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:366 Harrow Road, London, England, W9 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
366 Harrow Road, Harrow Road, London, England, W9 2HU

Director01 January 2021Active
366, Harrow Road, London, England, W9 2HU

Director10 May 2020Active
Flat 23, 23 Clanricarde Gardens, London, England, W2 4JL

Director27 November 2015Active
366, Harrow Road, London, England, W9 2HU

Director27 November 2015Active
366, Harrow Road, London, England, W9 2HU

Director11 October 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.