Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALACE VENTURES LIMITED
Company Information for

PALACE VENTURES LIMITED

SUITE 211 2 LANSDOWNE ROW, BERKELEY SQUARE, LONDON, W1J 6HL,
Company Registration Number
04876135
Private Limited Company
Active

Company Overview

About Palace Ventures Ltd
PALACE VENTURES LIMITED was founded on 2003-08-22 and has its registered office in London. The organisation's status is listed as "Active". Palace Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PALACE VENTURES LIMITED
 
Legal Registered Office
SUITE 211 2 LANSDOWNE ROW
BERKELEY SQUARE
LONDON
W1J 6HL
Other companies in W1J
 
Filing Information
Company Number 04876135
Company ID Number 04876135
Date formed 2003-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB854823014  
Last Datalog update: 2023-11-06 10:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALACE VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PALACE VENTURES LIMITED
The following companies were found which have the same name as PALACE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALACE VENTURES LLC C/O MICHAEL S HEAGERTY 3805 HOWLETT HILL RD SYRACUSE NY 13215 Active Company formed on the 2004-10-12
PALACE VENTURES, INC. 5355 TOWN CENTER ROAD BOCA RATON FL 33486 Inactive Company formed on the 2006-10-24
PALACE VENTURES CONSULTING LIMITED SUITE 211 2 LANSDOWNE ROW LONDON W1J 6HL Active Company formed on the 2018-07-12
PALACE VENTURES LLC Michigan UNKNOWN
PALACE VENTURES LIMITED CHEF KEBAB CORNER PLACE POUND STREET EDGEWORTHSTOWN, LONGFORD, IRELAND Active Company formed on the 2018-12-12
PALACE VENTURES, LLC 2625 SW 17TH AVE MIAMI FL 33133 Active Company formed on the 2021-04-19

Company Officers of PALACE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MATTHEW BARNES
Director 2003-08-22
RICHARD JOHN ANDREW VAN DEN BERGH
Director 2003-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HALSALL
Director 2004-12-07 2017-03-14
DAVID JOHN MATTHEW BARNES
Company Secretary 2003-08-22 2010-08-20
ANTHONY TUDOR ST JOHN
Director 2003-09-01 2008-03-31
JOHN PATTON
Director 2003-08-22 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MATTHEW BARNES INTEGRAL WORLDWIDE LIMITED Director 2016-06-08 CURRENT 2014-10-13 Active
DAVID JOHN MATTHEW BARNES SILVER LINING PRODUCTIONS NO.4 LIMITED Director 2016-04-20 CURRENT 2014-10-16 Active - Proposal to Strike off
DAVID JOHN MATTHEW BARNES SILVER LINING INNOVATIVE MANAGEMENT LTD Director 2015-12-03 CURRENT 2015-05-22 Active
DAVID JOHN MATTHEW BARNES REDWOOD SPORTS LIMITED Director 2015-06-26 CURRENT 2014-03-04 Active
DAVID JOHN MATTHEW BARNES SILVER LINING FILM DEVELOPMENTS LTD Director 2015-05-26 CURRENT 2012-10-09 Active - Proposal to Strike off
DAVID JOHN MATTHEW BARNES BEATERMED LIMITED Director 2014-12-02 CURRENT 2014-12-02 Liquidation
DAVID JOHN MATTHEW BARNES ARGON TELECOM SERVICES LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAVID JOHN MATTHEW BARNES ELEVEN MORDEN ROAD LIMITED Director 2004-05-20 CURRENT 1980-12-24 Active
DAVID JOHN MATTHEW BARNES VS DESIGN WORKS LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active
RICHARD JOHN ANDREW VAN DEN BERGH EELAM TELECOMMUNICATIONS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-30
RICHARD JOHN ANDREW VAN DEN BERGH BELZTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH ELSATEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active
RICHARD JOHN ANDREW VAN DEN BERGH TELHAITI LIMITED Director 2015-10-06 CURRENT 2013-12-11 Active
RICHARD JOHN ANDREW VAN DEN BERGH PANAMTEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH NIRTEL LIMITED Director 2015-10-06 CURRENT 2014-02-10 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH GUINTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH MADGARTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active
RICHARD JOHN ANDREW VAN DEN BERGH MEXMESH LIMITED Director 2015-10-06 CURRENT 2014-01-28 Active
RICHARD JOHN ANDREW VAN DEN BERGH GUATEL LIMITED Director 2015-10-06 CURRENT 2014-02-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH HAPTEL LIMITED Director 2015-10-06 CURRENT 2014-02-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH LIBERATEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active
RICHARD JOHN ANDREW VAN DEN BERGH DRETEL LIMITED Director 2015-10-06 CURRENT 2014-01-28 Active
RICHARD JOHN ANDREW VAN DEN BERGH KEMPTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH IVYTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH CLACOM LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-05-24
RICHARD JOHN ANDREW VAN DEN BERGH BAGTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH HOLITEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH MARITEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH BRACTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH EMICALL LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH HARLCOM LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-17
RICHARD JOHN ANDREW VAN DEN BERGH HANDCALL LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-17
RICHARD JOHN ANDREW VAN DEN BERGH TAMCOM LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-24
RICHARD JOHN ANDREW VAN DEN BERGH TIGFON LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH WIGMESH LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH OXFONE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH INTEGRAL WORLDWIDE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
RICHARD JOHN ANDREW VAN DEN BERGH TOPSPERS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH QUINTICUS ASSOCIATES LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
RICHARD JOHN ANDREW VAN DEN BERGH ECUTEL LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
RICHARD JOHN ANDREW VAN DEN BERGH TUNSTEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-08-30
RICHARD JOHN ANDREW VAN DEN BERGH MEXWIFI LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
RICHARD JOHN ANDREW VAN DEN BERGH CUBTEL LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-08-30
RICHARD JOHN ANDREW VAN DEN BERGH GHANTEL LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
RICHARD JOHN ANDREW VAN DEN BERGH HONDURATEL LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH 2TTEL LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH PAPSP LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH LEONETEL LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
RICHARD JOHN ANDREW VAN DEN BERGH VS DESIGN WORKS LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-27Previous accounting period extended from 31/08/22 TO 31/12/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MATTHEW BARNES
2020-12-07PSC07CESSATION OF ANDY HALSALL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEW BARNES / 15/12/2017
2017-12-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ANDREW VAN DEN BERGH / 15/12/2017
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALSALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-18AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-27AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01DISS40Compulsory strike-off action has been discontinued
2013-09-30AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29DISS40Compulsory strike-off action has been discontinued
2012-08-28AR0122/08/12 ANNUAL RETURN FULL LIST
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-16AR0122/08/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-14AA31/08/09 TOTAL EXEMPTION FULL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR 20-22 BEDFORD ROW LONDON WC1R 4EB
2010-09-01AR0122/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALSALL / 20/08/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARNES
2009-09-08363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-20AA31/08/08 TOTAL EXEMPTION FULL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ST JOHN
2008-12-12AA31/08/07 TOTAL EXEMPTION FULL
2008-09-20363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 5TH FLOOR 8 GRAFTON STREET LONDON W1S 4EL
2008-09-19190LOCATION OF DEBENTURE REGISTER
2008-09-19353LOCATION OF REGISTER OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-14363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 36 MORTIMER STREET LONDON W1W 7RG
2006-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-11-09363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-21363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: THE GATEHOUSE COURT YARD ELTHAM PALACE ELTHAM LONDON SE9 5QE
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-2088(2)RAD 12/10/05--------- £ SI 9850@1=9850 £ IC 150/10000
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-01363(288)DIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PALACE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Proposal to Strike Off2012-08-28
Petitions to Wind Up (Companies)2011-11-30
Fines / Sanctions
No fines or sanctions have been issued against PALACE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALACE VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2011-09-01 £ 164,258
Creditors Due Within One Year 2011-09-01 £ 100
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALACE VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 2,410
Current Assets 2011-09-01 £ 22,410
Debtors 2011-09-01 £ 20,000
Fixed Assets 2011-09-01 £ 164,258
Secured Debts 2011-09-01 £ 100
Shareholder Funds 2011-09-01 £ 22,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALACE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALACE VENTURES LIMITED
Trademarks
We have not found any records of PALACE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALACE VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PALACE VENTURES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PALACE VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPALACE VENTURES LIMITEDEvent Date2013-08-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyPALACE VENTURES LIMITEDEvent Date2012-08-28
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPALACE VENTURES LIMITEDEvent Date2011-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 9475 A Petition to wind up the above-named Company, Registration Number 04876135, of Suite 211, 2 Lansdowne Row, Berkeley Square, London W1J 6HL , presented on 30 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1554120/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALACE VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALACE VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.