100 Palace Gardens Terrace Limited LONDON


Founded in 1991, 100 Palace Gardens Terrace, classified under reg no. 02571836 is an active company. Currently registered at 136 Kensington Church Street W8 4BH, London the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Simon L., Bruce B. and Sarah C.. Of them, Sarah C. has been with the company the longest, being appointed on 20 November 1991 and Simon L. has been with the company for the least time - from 1 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

100 Palace Gardens Terrace Limited Address / Contact

Office Address 136 Kensington Church Street
Town London
Post code W8 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571836
Date of Incorporation Fri, 4th Jan 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Simon L.

Position: Director

Appointed: 01 November 2019

Bruce B.

Position: Director

Appointed: 16 August 2011

Sarah C.

Position: Director

Appointed: 20 November 1991

Aleksandar I.

Position: Director

Appointed: 30 December 2008

Resigned: 16 August 2011

Robert M.

Position: Director

Appointed: 01 September 2003

Resigned: 30 December 2008

Sarah C.

Position: Secretary

Appointed: 01 May 2000

Resigned: 22 December 2015

Jssp Limited

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 2000

Bartolomeo A.

Position: Director

Appointed: 15 May 1995

Resigned: 01 September 2001

Sarah C.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 January 1998

Sidney L.

Position: Secretary

Appointed: 14 May 1991

Resigned: 01 November 1994

Duncan L.

Position: Director

Appointed: 16 January 1991

Resigned: 01 November 2019

Susan L.

Position: Director

Appointed: 16 January 1991

Resigned: 15 May 1995

Elaine V.

Position: Director

Appointed: 16 January 1991

Resigned: 20 November 1991

Malcolm W.

Position: Director

Appointed: 04 January 1991

Resigned: 03 September 2004

George V.

Position: Director

Appointed: 04 January 1991

Resigned: 20 November 1991

Fiona M.

Position: Director

Appointed: 04 January 1991

Resigned: 01 September 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Bruce B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sarah C. This PSC owns 25-50% shares. Then there is Duncan L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bruce B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Duncan L.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth3 2852 811   
Balance Sheet
Current Assets2 3521 572389434100
Net Assets Liabilities  3 0103 0503 050
Cash Bank In Hand2 2021 572   
Debtors150    
Intangible Fixed Assets3 8683 868   
Net Assets Liabilities Including Pension Asset Liability3 2852 811   
Reserves/Capital
Called Up Share Capital55   
Profit Loss Account Reserve-911-1 385   
Shareholder Funds3 2852 811   
Other
Creditors  1 2471 252918
Fixed Assets3 8683 8683 8683 8683 868
Net Current Assets Liabilities-583-1 057-858818818
Total Assets Less Current Liabilities3 2852 8113 0103 0503 050
Creditors Due Within One Year2 9352 629   
Intangible Fixed Assets Cost Or Valuation3 8683 868   
Number Shares Allotted 5   
Other Aggregate Reserves4 1914 191   
Par Value Share 1   
Share Capital Allotted Called Up Paid55   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (3 pages)

Company search