Warning: file_put_contents(c/eee39f3c3c06b7aa28c0846e35957d20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Palace Court Hotel Ltd, HA1 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PALACE COURT HOTEL LTD

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

This company is commonly known as Palace Court Hotel Ltd. The company was founded 11 years ago and was given the registration number 08405071. The firm's registered office is in HARROW. You can find them at 336 Pinner Road, , Harrow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PALACE COURT HOTEL LTD
Company Number:08405071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:336 Pinner Road, Harrow, HA1 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
336, Pinner Road, Harrow, England, HA1 4LB

Director01 January 2018Active
336, Pinner Road, Harrow, United Kingdom, HA1 4LB

Director07 March 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 February 2013Active
3, Rue Ami-Lullin, Cp 3023 1211 Geneva 3, Geneva, Switzerland,

Director15 February 2013Active
Mossfon Building, 54th Street, Panama, Republic Of Panama,

Corporate Director15 February 2013Active

People with Significant Control

Mr Zaid Al-Katib
Notified on:01 November 2023
Status:Active
Date of birth:December 1988
Nationality:British
Address:336, Pinner Road, Harrow, HA1 4LB
Nature of control:
  • Significant influence or control
Marashen Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Mill Mall, Suite 6, Wickhams Cayl, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Incorporation

Memorandum articles.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.