This company is commonly known as P.a.l.a.c.e. For All Limited. The company was founded 29 years ago and was given the registration number 03018256. The firm's registered office is in LONDON. You can find them at Brickworks, 42 Crouch Hill, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | P.A.L.A.C.E. FOR ALL LIMITED |
---|---|---|
Company Number | : | 03018256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brickworks, 42 Crouch Hill, London, England, N4 4BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brickworks, 42 Crouch Hill, London, England, N4 4BY | Secretary | 10 May 2010 | Active |
9 Charteris Road, London, N4 3AA | Director | 12 July 2003 | Active |
34, Almington Street, London, United Kingdom, N4 3BG | Director | 27 January 2009 | Active |
Brickworks, 42 Crouch Hill, London, England, N4 4BY | Director | 19 November 2010 | Active |
1 Wedmore Street, Islington, London, N19 4RU | Secretary | 12 July 2003 | Active |
12 Holmcote Gardens, London, N5 2ED | Secretary | 03 February 1995 | Active |
50 Battledean Road, London, N5 1UZ | Secretary | 03 December 1998 | Active |
24 Montpelier Grove, London, NW3 2XD | Secretary | 28 January 1996 | Active |
101b Crayford Road, London, N7 0NE | Director | 20 October 2005 | Active |
43, Holland Walk Elthorne Estate, London, Uk, N19 3XT | Director | 09 December 2006 | Active |
3 Blackmore House, Barnsbury Estate, Copenhagen Street, London, N1 0SE | Director | 27 January 2009 | Active |
6 Cranbourne Road, London, N10 2BT | Director | 12 July 2003 | Active |
Palace @, The Laundry, Sparsholt Road, London, United Kingdom, N19 4EL | Director | 12 July 2003 | Active |
109 Florence Road, London, N4 4DL | Director | 20 October 2004 | Active |
14a Tollington Park, London, N4 3QY | Director | 20 October 2005 | Active |
12 Holmcote Gardens, London, N5 2ED | Director | 28 January 1996 | Active |
29 Ellingfort Road, London, E8 3PA | Director | 12 July 2003 | Active |
5 Fieldway Crescent, London, | Director | 03 February 1995 | Active |
36 York Way Court, London, N1 0BY | Director | 12 July 2003 | Active |
49a Hillmarton Road, London, N7 9JD | Director | 20 October 2004 | Active |
3 Phyllis Hodges House, 115 Chalton Street, London, NW1 1SP | Director | 02 February 1999 | Active |
285, Alexandra Park Road, London, United Kingdom, N22 7BP | Director | 27 January 2009 | Active |
Brickworks, 42 Crouch Hill, London, England, N4 4BY | Director | 26 September 2012 | Active |
5 Chantry Street, Islington, London, N1 8NL | Director | 01 March 2008 | Active |
98 Albert Street, London, NW1 7NE | Director | 12 July 2003 | Active |
50 Battledean Road, London, N5 1UZ | Director | 03 December 1998 | Active |
24 Montpelier Grove, London, NW3 2XD | Director | 03 February 1995 | Active |
Brickworks, 42 Crouch Hill, London, England, N4 4BY | Director | 27 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-03 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.