UKBizDB.co.uk

PALACE LAUNDRY (FULHAM) LIMITED

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

This company is commonly known as Palace Laundry (fulham) Limited. The company was founded 22 years ago and was given the registration number 04337956. The firm's registered office is in LONDON. You can find them at 18 Thurloe Place, , London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:PALACE LAUNDRY (FULHAM) LIMITED
Company Number:04337956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:18 Thurloe Place, London, United Kingdom, SW7 2SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary20 August 2004Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director10 October 2014Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director20 August 2004Active
78b Farm Lane, Fulham, London, SW6 1QA

Secretary11 December 2001Active
17 Parkfield Avenue, Harrow, HA2 6NS

Secretary11 December 2001Active
21, Golden Square, London, W1F 9JN

Director07 March 2014Active
78b Farm Lane, London, SW6 1QA

Director11 December 2001Active
78b Farm Lane, Fulham, London, SW6 1QA

Director11 December 2001Active
66 Thornbury Gardens, Borehamwood, WD6 1RE

Director11 December 2001Active
8 Stoneylands Road, Egham, TW20 9QR

Director20 August 2004Active
27 Glencairn Drive, London, W5 1RT

Director19 December 2005Active
21, Golden Square, London, England, W1F 9JN

Director17 January 2014Active
Flat 1, 28 Nevern Square, London, SW5 9PE

Director20 August 2004Active
18 Hawkes Road, Coggeshall, CO6 1QP

Director11 December 2001Active
21, Golden Square, London, United Kingdom, W1F 9JN

Director20 August 2004Active
21, Golden Square, London, United Kingdom, W1F 9JN

Director31 January 2006Active
29 Mimosa Street, Fulham Road, London, SW6 4DS

Director20 August 2004Active

People with Significant Control

Firmdale Holdings Limited
Notified on:20 November 2017
Status:Active
Country of residence:United Kingdom
Address:18, Thurloe Place, London, United Kingdom, SW7 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ham Yard Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Golden Square, London, United Kingdom, W1F 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-10-03Address

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

Download
2023-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-03Resolution

Resolution.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Capital

Capital name of class of shares.

Download
2023-01-31Change of constitution

Statement of companys objects.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-04-08Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.