Background WavePink WaveYellow Wave

3A PALACE GREEN LIMITED (02542553)

3A PALACE GREEN LIMITED (02542553) is an active UK company. incorporated on 24 September 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 3A PALACE GREEN LIMITED has been registered for 35 years. Current directors include FROST, Patricia Louise, NIKBAKHT, Neda, Dr, SIDAWI, Samer Sami.

Company Number
02542553
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
3a Palace Green, London, W8 4TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROST, Patricia Louise, NIKBAKHT, Neda, Dr, SIDAWI, Samer Sami
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3A PALACE GREEN LIMITED

3A PALACE GREEN LIMITED is an active company incorporated on 24 September 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3A PALACE GREEN LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02542553

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ADVISER (166) LIMITED
From: 24 September 1990To: 5 February 1991
Contact
Address

3a Palace Green Kensington Palace Gardens London, W8 4TR,

Previous Addresses

3a Palace Green Kensingto Palace Gardens London W8 4TR
From: 26 October 2009To: 24 October 2016
, Enterprise House, 21 Buckle Street, London, E1 8NN
From: 24 September 1990To: 26 October 2009
Timeline

10 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Oct 17
Director Left
Dec 23
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GRAVITA TRUSTEES LIMITED

Active
2 Leman Street, LondonE1 8FA
Corporate secretary
Appointed 16 Mar 2005

FROST, Patricia Louise

Active
21 Star Island,, Dade County
Born December 1937
Director
Appointed 24 Oct 1995

NIKBAKHT, Neda, Dr

Active
3a Palace Green (Flat 9), LondonW8 4TR
Born March 1968
Director
Appointed 03 Nov 1998

SIDAWI, Samer Sami

Active
Palace Green, LondonW8 4TR
Born November 1977
Director
Appointed 18 Oct 2024

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 01 Apr 1996
Resigned 01 Oct 2001

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 01 Oct 2001
Resigned 16 Mar 2005

MARSHALL, Stephen Rigby

Resigned
62 Cassiobury Drive, WatfordWD1 3AE
Secretary
Appointed 25 Jul 1994
Resigned 01 Apr 1996

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Secretary
Appointed N/A
Resigned 25 Jul 1994

GOLDSTONE, Jonathan Lee

Resigned
44 Grosvenor Hill, LondonW1A 4NR
Born November 1957
Director
Appointed N/A
Resigned 06 Jul 1992

HILL, Simon Anthony, Mr.

Resigned
Lynton, Gerrards CrossSL9 8PT
Born March 1940
Director
Appointed N/A
Resigned 30 Sept 1993

KING, Roland Dawson

Resigned
Little Acre, PulboroughRH20 1DN
Born March 1941
Director
Appointed 03 Dec 1993
Resigned 01 Apr 1996

MACINNES, Hyou Nam

Resigned
289 Kai Alii Place, United States Of America 96821
Born December 1931
Director
Appointed 09 Oct 1996
Resigned 02 Jun 2011

MAHJOOR, Farajollah Farshad

Resigned
Palos Verdes EstatesCA 90274
Born April 1952
Director
Appointed 27 May 2015
Resigned 06 Oct 2017

MEYOHAS, Nathaniel Jerome

Resigned
Hill Street, LondonW1J 5LS
Born May 1974
Director
Appointed 21 Oct 2009
Resigned 10 Nov 2023

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed N/A
Resigned 01 Apr 1996

PHILLIPS, Hadzera

Resigned
Flat 12 3a Palace Green, LondonW8 4TR
Born May 1949
Director
Appointed 13 Jun 2003
Resigned 03 Mar 2006

PHILLIPS, Robin Henry

Resigned
Apartment 12 3a Palace Green, LondonW8 4TR
Born April 1933
Director
Appointed 30 Jan 1996
Resigned 25 Sept 2000

TOMSETT, Ann Sara

Resigned
3a Palace Green, LondonW8 4TR
Born August 1955
Director
Appointed 05 Dec 2011
Resigned 13 Apr 2015

ZOBEL, Beatriz Maria

Resigned
10 Harvard Road, PhilippinesFOREIGN
Born February 1936
Director
Appointed 04 Feb 2002
Resigned 13 Aug 2008
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 August 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Termination Director Company
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
27 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company
25 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
24 August 2001
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
8 December 1998
287Change of Registered Office
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Legacy
17 February 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Memorandum Articles
13 December 1994
MEM/ARTSMEM/ARTS
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Resolution
15 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Memorandum Articles
22 June 1992
MEM/ARTSMEM/ARTS
Resolution
22 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Memorandum Articles
1 August 1991
MEM/ARTSMEM/ARTS
Resolution
1 August 1991
RESOLUTIONSResolutions
Memorandum Articles
27 April 1991
MEM/ARTSMEM/ARTS
Legacy
27 April 1991
122122
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
27 April 1991
RESOLUTIONSResolutions
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
287Change of Registered Office
Legacy
27 April 1991
224224
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1990
288288
Incorporation Company
24 September 1990
NEWINCIncorporation