Company NamePalace Dairies Ltd
DirectorStephen Thomas Reynolds
Company StatusActive
Company Number04827569
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stephen Thomas Reynolds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Silver Street
Enfield
EN1 3EF
Secretary NameMr Stephen Thomas Reynolds
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Silver Street
Enfield
EN1 3EF
Director NameAnthony Fishenden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parker Drive
Buntingford
SG9 9GL

Location

Registered Address1a Silver Street
Enfield
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,650
Current Liabilities£2,417

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

14 August 2006Delivered on: 17 August 2006
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
14 March 2020Cessation of Anthony Fishenden as a person with significant control on 23 February 2020 (1 page)
14 March 2020Termination of appointment of Anthony Fishenden as a director on 1 March 2020 (1 page)
7 February 2020Registered office address changed from 3 Parker Drive Parker Drive Buntingford SG9 9GL England to 1a Silver Street Enfield EN1 3EF on 7 February 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
7 June 2017Registered office address changed from 60 Lytton Avenue Enfield EN3 6EN to 3 Parker Drive Parker Drive Buntingford SG9 9GL on 7 June 2017 (1 page)
7 June 2017Director's details changed for Anthony Fishenden on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from 60 Lytton Avenue Enfield EN3 6EN to 3 Parker Drive Parker Drive Buntingford SG9 9GL on 7 June 2017 (1 page)
7 June 2017Director's details changed for Anthony Fishenden on 1 June 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (1 page)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(5 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(5 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Anthony Fishenden on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Stephen Thomas Reynolds on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Anthony Fishenden on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Stephen Thomas Reynolds on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Anthony Fishenden on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Stephen Thomas Reynolds on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 09/07/08; full list of members (4 pages)
11 November 2008Return made up to 09/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Return made up to 09/07/07; full list of members (2 pages)
4 October 2007Return made up to 09/07/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 09/07/06; full list of members (2 pages)
10 August 2006Return made up to 09/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 August 2005Return made up to 09/07/05; full list of members (2 pages)
1 August 2005Return made up to 09/07/05; full list of members (2 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 July 2003Incorporation (8 pages)
9 July 2003Incorporation (8 pages)