UKBizDB.co.uk

PALACE SUPERMARKET LIMITED

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

This company is commonly known as Palace Supermarket Limited. The company was founded 15 years ago and was given the registration number 06906972. The firm's registered office is in LONDON. You can find them at 23 Buckingham Palace Road, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PALACE SUPERMARKET LIMITED
Company Number:06906972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 May 2009
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:23 Buckingham Palace Road, London, SW1W 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stainsbury Street, Bethnal Green, London, England, E2 0NF

Director14 February 2022Active
74, Antrobus Rd, Sutton Coldfield, United Kingdom, B73 5EL

Secretary15 May 2009Active
5 - 6, Coventry Street, London, England, W1D 6BW

Director27 June 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director16 July 2021Active
74 Antrobus Road, Sutton Coldfield, B73 5EL

Director15 May 2009Active
23, Buckingham Palace Road, London, SW1W 0PP

Director31 May 2016Active

People with Significant Control

Mr Muhammad Umar
Notified on:14 February 2022
Status:Active
Date of birth:February 1996
Nationality:Indian
Country of residence:England
Address:4, Stainsbury Street, London, England, E2 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umidjon Akramov
Notified on:16 July 2021
Status:Active
Date of birth:October 1993
Nationality:Uzbek
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamal Ahmad
Notified on:27 June 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:23, Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Halim Hossaini
Notified on:31 May 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:23, Buckingham Palace Road, London, SW1W 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Sterling Products London Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Acton Lane, London, England, NW10 7NQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Address

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

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-18Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

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

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.