You are here: bizstats.co.uk > a-z index > 3 list > 3A list

3a Palace Green Limited LONDON


3a Palace Green started in year 1990 as Private Limited Company with registration number 02542553. The 3a Palace Green company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 3a Palace Green. Postal code: W8 4TR.

The firm has 2 directors, namely Neda N., Patricia F.. Of them, Patricia F. has been with the company the longest, being appointed on 24 October 1995 and Neda N. has been with the company for the least time - from 3 November 1998. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3a Palace Green Limited Address / Contact

Office Address 3a Palace Green
Office Address2 Kensington Palace Gardens
Town London
Post code W8 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542553
Date of Incorporation Mon, 24th Sep 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 16 March 2005

Neda N.

Position: Director

Appointed: 03 November 1998

Patricia F.

Position: Director

Appointed: 24 October 1995

Robert P.

Position: Secretary

Resigned: 25 July 1994

Farajollah M.

Position: Director

Appointed: 27 May 2015

Resigned: 06 October 2017

Ann T.

Position: Director

Appointed: 05 December 2011

Resigned: 13 April 2015

Nathaniel M.

Position: Director

Appointed: 21 October 2009

Resigned: 10 November 2023

Hadzera P.

Position: Director

Appointed: 13 June 2003

Resigned: 03 March 2006

Beatriz Z.

Position: Director

Appointed: 04 February 2002

Resigned: 13 August 2008

Charles L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 16 March 2005

Hyou M.

Position: Director

Appointed: 09 October 1996

Resigned: 02 June 2011

Anne C.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 October 2001

Robin P.

Position: Director

Appointed: 30 January 1996

Resigned: 25 September 2000

Stephen M.

Position: Secretary

Appointed: 25 July 1994

Resigned: 01 April 1996

Roland K.

Position: Director

Appointed: 03 December 1993

Resigned: 01 April 1996

Jonathan G.

Position: Director

Appointed: 24 September 1991

Resigned: 06 July 1992

Robert P.

Position: Director

Appointed: 24 September 1991

Resigned: 01 April 1996

Simon H.

Position: Director

Appointed: 24 September 1991

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 98517 93735 44028 95125 14926 12732 46934 427
Current Assets12 00517 95735 46028 97125 16926 14732 48934 447
Debtors2020202020202020
Other Debtors2020202020202020
Property Plant Equipment1111111 
Other
Average Number Employees During Period 12 1414101111
Creditors11 98517 93735 44028 95125 14926 12732 46934 427
Net Current Assets Liabilities2020202020202020
Number Shares Issued Fully Paid 2020202020201
Other Creditors11 98517 93735 44028 95125 14926 12732 46934 427
Par Value Share 1111111
Property Plant Equipment Gross Cost1111111 
Total Assets Less Current Liabilities2121212121212121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements