Company NamePalace Skateboards Limited
DirectorsGareth Lloyd Skewis and Levent James Tanju
Company StatusActive
Company Number08253929
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gareth Lloyd Skewis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 St. John Street
London
EC1M 4EH
Director NameMr Levent James Tanju
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 St. John Street
London
EC1M 4EH
Director NameMr Marshall James Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lankaster Gardens
London
N2 9AJ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address4th Floor 100 St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

11 May 2020Delivered on: 12 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Full accounts made up to 31 January 2023 (22 pages)
27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 January 2022 (26 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 September 2022Director's details changed for Mr Levent James Tanju on 22 September 2022 (2 pages)
9 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
3 November 2021Full accounts made up to 31 January 2021 (24 pages)
6 April 2021Satisfaction of charge 082539290001 in full (1 page)
11 February 2021Full accounts made up to 31 January 2020 (20 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 May 2020Registration of charge 082539290001, created on 11 May 2020 (14 pages)
22 January 2020Change of details for Gslt Holdings Limited as a person with significant control on 21 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Gareth Lloyd Skewis on 10 January 2020 (2 pages)
22 January 2020Registered office address changed from 67/68 Hatton Garden Suites 11/12 London EC1N 8JY England to 4th Floor 100 st. John Street London EC1M 4EH on 22 January 2020 (1 page)
1 November 2019Full accounts made up to 31 January 2019 (19 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 January 2018 (19 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 August 2018Cessation of Levent James Tanju as a person with significant control on 27 April 2017 (1 page)
13 August 2018Notification of Gslt Holdings Limited as a person with significant control on 27 April 2017 (2 pages)
30 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 August 2017Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages)
24 August 2017Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages)
24 August 2017Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages)
24 August 2017Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages)
24 August 2017Director's details changed for Mr Gareth Lloyd Skewis on 15 June 2017 (2 pages)
24 August 2017Director's details changed for Mr Gareth Lloyd Skewis on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Unit B4 Valley Link Industrial Estate Meridian Way Enfield Middlesex EN3 4TY to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Unit B4 Valley Link Industrial Estate Meridian Way Enfield Middlesex EN3 4TY to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 15 June 2017 (1 page)
17 May 2017Termination of appointment of Marshall James Taylor as a director on 27 April 2017 (1 page)
17 May 2017Termination of appointment of Marshall James Taylor as a director on 27 April 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
13 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page)
9 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
20 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
20 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
25 March 2013Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 25 March 2013 (1 page)
16 October 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
16 October 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)