Company NamePalace Holdings Limited
Company StatusActive
Company Number01632470
CategoryPrivate Limited Company
Incorporation Date30 April 1982(41 years, 12 months ago)
Previous NamesRivalford Limited and Paperun Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Gary Brady
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(19 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameDarren Wayne Osborne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(21 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameMr Darren Wayne Osborne
NationalityBritish
StatusCurrent
Appointed01 September 2003(21 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Michael Black
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Sheila Ellen Cutler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Michael Black
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Secretary NameMrs Sheila Ellen Cutler
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameMrs Sheila Ellen Cutler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameNejla Atkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(21 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 14 October 2022)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ

Contact

Telephone020 84466881
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£933,926
Cash£321,030
Current Liabilities£6,619

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

28 July 2003Delivered on: 30 July 2003
Persons entitled: Michael Black

Classification: Debenture
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future.
Outstanding
22 February 1984Delivered on: 13 March 1984
Satisfied on: 30 October 2003
Persons entitled: The Trustees of the Paperun Holdings Limitedretirement Benefits Scheme

Classification: Debenture
Secured details: £10,185 & all monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over and all property and assets present and future including book debts goodwill benefit of all debentures & judgements buildinga furniture plant & machinery.
Fully Satisfied
7 March 1983Delivered on: 16 March 1983
Satisfied on: 24 August 1995
Persons entitled: Lombard North Central PLC

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 14/1/83.
Particulars: All estates rights titles or interests (if any) from time to time of the company in the property situate at & known as 105 totteridge lane london N20.
Fully Satisfied
4 January 1983Delivered on: 12 January 1983
Satisfied on: 24 August 1995
Persons entitled: Lombard North Central PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The option in favour of the company contained in clause 8 of a lease dated 24.8.82 & made between valerie van straten of the first part paperun limited of the second part & aimbrook limited of the third part for a term of 18 years from 24.6.82.
Fully Satisfied
4 January 1983Delivered on: 12 January 1983
Satisfied on: 24 August 1995
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 105, totteridge lane london N20 together with all fixtures whatsoevernow or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale ACT1878.
Fully Satisfied

Filing History

3 January 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
18 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
9 October 2023Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page)
5 October 2023Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page)
25 September 2023Accounts for a small company made up to 31 October 2022 (6 pages)
21 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
11 May 2023Appointment of Sheila Ellen Cutler as a secretary on 28 April 2023 (2 pages)
11 May 2023Termination of appointment of Darren Wayne Osborne as a secretary on 28 April 2023 (1 page)
4 May 2023Termination of appointment of Darren Wayne Osborne as a director on 28 April 2023 (1 page)
4 May 2023Termination of appointment of Gary Brady as a director on 28 April 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Nejla Atkinson as a director on 14 October 2022 (1 page)
28 July 2022Accounts for a small company made up to 31 October 2021 (6 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 August 2021Accounts for a small company made up to 31 October 2020 (6 pages)
14 June 2021Registered office address changed from 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Devonshire House Manor Way Borehamwood WD6 1QQ on 14 June 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 October 2019 (6 pages)
30 June 2020Director's details changed for Mrs Sheila Ellen Cutler on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Michael Black on 30 June 2020 (2 pages)
24 June 2020Appointment of Mrs Sheila Ellen Cutler as a director on 22 June 2020 (2 pages)
24 June 2020Appointment of Mr Michael Black as a director on 22 June 2020 (2 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 31 October 2018 (6 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 October 2017 (6 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
25 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
6 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
6 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 262,000
(5 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 262,000
(5 pages)
16 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
16 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 262,000
(5 pages)
29 May 2015Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 262,000
(5 pages)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 262,000
(7 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 262,000
(7 pages)
7 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
7 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 May 2010Director's details changed for Nejla Atkinson on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Nejla Atkinson on 24 April 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
17 April 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
17 April 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
28 August 2008Accounts for a medium company made up to 31 October 2007 (13 pages)
28 August 2008Accounts for a medium company made up to 31 October 2007 (13 pages)
18 June 2008Return made up to 24/04/08; full list of members (5 pages)
18 June 2008Return made up to 24/04/08; full list of members (5 pages)
9 August 2007Accounts for a medium company made up to 31 October 2006 (13 pages)
9 August 2007Accounts for a medium company made up to 31 October 2006 (13 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
14 July 2006Return made up to 24/04/06; full list of members (3 pages)
14 July 2006Return made up to 24/04/06; full list of members (3 pages)
6 June 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
6 June 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
5 May 2005Return made up to 24/04/05; full list of members (3 pages)
5 May 2005Return made up to 24/04/05; full list of members (3 pages)
21 April 2005Full accounts made up to 31 October 2004 (15 pages)
21 April 2005Full accounts made up to 31 October 2004 (15 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
9 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
1 June 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
2 April 2004Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page)
2 April 2004Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Nc inc already adjusted 29/08/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003Nc inc already adjusted 29/08/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003New secretary appointed;new director appointed (1 page)
2 October 2003New secretary appointed;new director appointed (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
12 September 2003Resolutions
  • RES13 ‐ Re retirement package 29/08/03
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 September 2003Resolutions
  • RES13 ‐ Re retirement package 29/08/03
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
28 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
28 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
4 October 2002Certificate of reduction of issued capital (1 page)
4 October 2002Certificate of reduction of issued capital (1 page)
2 October 2002Reduce issued capital (1 page)
2 October 2002Reduce issued capital (1 page)
29 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2002Return made up to 24/04/02; full list of members (7 pages)
5 June 2002Return made up to 24/04/02; full list of members (7 pages)
17 April 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
17 April 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
12 April 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
12 April 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
20 June 2000Return made up to 24/04/00; full list of members (6 pages)
20 June 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
20 June 2000Return made up to 24/04/00; full list of members (6 pages)
20 June 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
22 June 1999Return made up to 24/04/99; full list of members (7 pages)
22 June 1999Return made up to 24/04/99; full list of members (7 pages)
2 April 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
2 April 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
5 August 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
5 August 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
24 June 1997Return made up to 24/04/97; no change of members (5 pages)
24 June 1997Return made up to 24/04/97; no change of members (5 pages)
7 March 1997Accounts for a medium company made up to 31 October 1995 (17 pages)
7 March 1997Accounts for a medium company made up to 31 October 1995 (17 pages)
25 October 1996Return made up to 24/04/96; full list of members (7 pages)
25 October 1996Return made up to 24/04/96; full list of members (7 pages)
13 June 1996Full accounts made up to 31 October 1994 (17 pages)
13 June 1996Full accounts made up to 31 October 1994 (17 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Return made up to 24/04/95; no change of members (6 pages)
14 June 1995Return made up to 24/04/95; no change of members (6 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
13 December 1982Increase in nominal capital (1 page)
13 December 1982Increase in nominal capital (1 page)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)