Company NamePalm Trees Investments Ltd
DirectorAllan Solinsky
Company StatusActive
Company Number02650312
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Solinsky
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMrs Katalin Solinsky
NationalityBritish
StatusCurrent
Appointed01 October 1998(7 years after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Director NameRabbi Samuel Moses Weinstock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Chardmore Road
London
N16 6JA
Secretary NameMr Allan Solinsky
NationalityAmerican
StatusResigned
Appointed13 November 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Allan Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,586
Current Liabilities£20,378

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

11 March 1993Delivered on: 18 March 1993
Persons entitled: The Commercial Bank of London PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 crowland road tottenham london N15.
Outstanding

Filing History

16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 August 2022Registered office address changed from 81 Darenth Road London N16 6EB England to 81 Darenth Road London N16 6EB on 29 August 2022 (1 page)
29 August 2022Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 29 August 2022 (1 page)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
20 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
2 February 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 April 2017Satisfaction of charge 1 in full (1 page)
2 April 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Allan Solinsky on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Allan Solinsky on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Allan Solinsky on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
28 January 2009Return made up to 01/10/08; full list of members (3 pages)
28 January 2009Return made up to 01/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
31 December 2007Return made up to 01/10/07; no change of members (6 pages)
31 December 2007Return made up to 01/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 November 2006Return made up to 01/10/06; full list of members (6 pages)
17 November 2006Return made up to 01/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 October 2005Return made up to 01/10/05; full list of members (6 pages)
20 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 01/10/04; full list of members (6 pages)
9 November 2004Return made up to 01/10/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2001 (9 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2001 (9 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 October 2003Return made up to 01/10/03; full list of members (6 pages)
15 October 2003Return made up to 01/10/03; full list of members (6 pages)
12 November 2002Return made up to 01/10/02; full list of members (6 pages)
12 November 2002Return made up to 01/10/02; full list of members (6 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 October 2000 (9 pages)
3 January 2001Accounts for a small company made up to 31 October 2000 (9 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
2 December 1999Return made up to 01/10/98; full list of members (6 pages)
2 December 1999Return made up to 01/10/98; full list of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
6 August 1998Accounts for a small company made up to 31 October 1997 (10 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (10 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
16 May 1997Return made up to 01/10/96; no change of members (4 pages)
16 May 1997Return made up to 01/10/96; no change of members (4 pages)
12 September 1996Return made up to 01/10/95; full list of members (6 pages)
12 September 1996Return made up to 01/10/95; full list of members (6 pages)
1 August 1996Accounts made up to 31 October 1995 (12 pages)
1 August 1996Accounts made up to 31 October 1995 (12 pages)
11 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
11 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)