UKBizDB.co.uk

P.A.L.A.C.E. FOR ALL LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Brickworks, 42 Crouch Hill, London, England, N4 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickworks, 42 Crouch Hill, London, England, N4 4BY

Secretary10 May 2010Active
9 Charteris Road, London, N4 3AA

Director12 July 2003Active
34, Almington Street, London, United Kingdom, N4 3BG

Director27 January 2009Active
Brickworks, 42 Crouch Hill, London, England, N4 4BY

Director19 November 2010Active
1 Wedmore Street, Islington, London, N19 4RU

Secretary12 July 2003Active
12 Holmcote Gardens, London, N5 2ED

Secretary03 February 1995Active
50 Battledean Road, London, N5 1UZ

Secretary03 December 1998Active
24 Montpelier Grove, London, NW3 2XD

Secretary28 January 1996Active
101b Crayford Road, London, N7 0NE

Director20 October 2005Active
43, Holland Walk Elthorne Estate, London, Uk, N19 3XT

Director09 December 2006Active
3 Blackmore House, Barnsbury Estate, Copenhagen Street, London, N1 0SE

Director27 January 2009Active
6 Cranbourne Road, London, N10 2BT

Director12 July 2003Active
Palace @, The Laundry, Sparsholt Road, London, United Kingdom, N19 4EL

Director12 July 2003Active
109 Florence Road, London, N4 4DL

Director20 October 2004Active
14a Tollington Park, London, N4 3QY

Director20 October 2005Active
12 Holmcote Gardens, London, N5 2ED

Director28 January 1996Active
29 Ellingfort Road, London, E8 3PA

Director12 July 2003Active
5 Fieldway Crescent, London,

Director03 February 1995Active
36 York Way Court, London, N1 0BY

Director12 July 2003Active
49a Hillmarton Road, London, N7 9JD

Director20 October 2004Active
3 Phyllis Hodges House, 115 Chalton Street, London, NW1 1SP

Director02 February 1999Active
285, Alexandra Park Road, London, United Kingdom, N22 7BP

Director27 January 2009Active
Brickworks, 42 Crouch Hill, London, England, N4 4BY

Director26 September 2012Active
5 Chantry Street, Islington, London, N1 8NL

Director01 March 2008Active
98 Albert Street, London, NW1 7NE

Director12 July 2003Active
50 Battledean Road, London, N5 1UZ

Director03 December 1998Active
24 Montpelier Grove, London, NW3 2XD

Director03 February 1995Active
Brickworks, 42 Crouch Hill, London, England, N4 4BY

Director27 November 2010Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

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

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-18Annual return

Annual return company with made up date no member list.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-03-03Annual return

Annual return company with made up date no member list.

Download
2015-03-03Officers

Termination director company with name termination date.

Download
2015-01-05Accounts

Accounts with accounts type total exemption full.

Download
2014-03-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.