Company NameSilverpalm Ltd
DirectorFlora Hudy Rubin
Company StatusActive
Company Number04171953
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Flora Hudy Rubin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Road
London
N15 6DA
Director NameIsrael Perl
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address38 Lipa Friedman
Monroe Ny
10950
United States
Secretary NameZalmen Israel Perl
NationalityAmerican
StatusResigned
Appointed21 June 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2003)
RoleTeacher
Correspondence Address11 Springfield Court
Springfield Road
London
E5 9EH
Director NameZalmen Perl
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2003(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address11 Chardmore Road
London
N16 6JA
Secretary NameDorothy Perl
NationalityBritish
StatusResigned
Appointed15 October 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2008)
RoleSecretary
Correspondence Address11 Chardmore Road
London
N16 6JA
Director NameJoel Jacobovitz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2004(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBelgielei 41
2018 Antwerpen
Foreign
Secretary NameMr Aron Heilpern
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lockmead Road
London
N15 6BX
Director NameMr Aron Heilpern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lockmead Road
London
N15 6BX
Director NameMr Shauli Brody
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Kedushat Yom Tov
Beni Berak
51531
Israel
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Director NameFairbase Ltd (Corporation)
StatusResigned
Appointed15 March 2009(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
Correspondence Address153a Clapton Common
London
G London
E5 9AE

Location

Registered Address4 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £0.5Aron Heilpern
50.00%
Ordinary
1 at £0.5Joel Jacobovitz
50.00%
Ordinary

Financials

Year2014
Net Worth£12,048
Current Liabilities£13,911

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

11 July 2008Delivered on: 23 July 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 78 highbury park islington t/no:NGL773260.
Outstanding
11 July 2008Delivered on: 23 July 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37 willowbrook road london t/n TGL207789.
Outstanding
14 December 2004Delivered on: 31 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 willowbrook road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 highbury park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2002Delivered on: 19 June 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: £91,000.00 due from the company to the chargee.
Particulars: 78 highbury park,london N5 and 37 willowbrook rd,london SE15.
Outstanding
2 November 2001Delivered on: 22 November 2001
Satisfied on: 22 May 2002
Persons entitled: Ari Leblanc

Classification: Charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Ground floor shop at 78 highbury park london.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 February 2017Termination of appointment of Aron Heilpern as a secretary on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Termination of appointment of Aron Heilpern as a secretary on 14 February 2017 (1 page)
15 January 2017Registered office address changed from 153a Clapton Common London E5 9AE to 24 Riverside Road London N15 6DA on 15 January 2017 (1 page)
15 January 2017Registered office address changed from 153a Clapton Common London E5 9AE to 24 Riverside Road London N15 6DA on 15 January 2017 (1 page)
15 January 2017Appointment of Mrs Flora Hudy Rubin as a director on 15 January 2017 (2 pages)
15 January 2017Termination of appointment of Aron Heilpern as a director on 15 January 2017 (1 page)
15 January 2017Termination of appointment of Aron Heilpern as a director on 15 January 2017 (1 page)
15 January 2017Appointment of Mrs Flora Hudy Rubin as a director on 15 January 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 26 February 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 26 February 2016 (3 pages)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
26 November 2015Termination of appointment of Joel Jacobovitz as a director on 1 May 2015 (1 page)
26 November 2015Termination of appointment of Joel Jacobovitz as a director on 1 May 2015 (1 page)
15 April 2015Termination of appointment of Shauli Brody as a director on 31 May 2014 (1 page)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Termination of appointment of Shauli Brody as a director on 31 May 2014 (1 page)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
6 January 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
29 June 2014Director's details changed for Mr Shauli Clinton Brody on 15 June 2014 (2 pages)
29 June 2014Director's details changed for Mr Shauli Clinton Brody on 15 June 2014 (2 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
29 December 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
29 December 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Fairbase Ltd as a director (1 page)
4 May 2012Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages)
4 May 2012Termination of appointment of Fairbase Ltd as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages)
9 September 2011Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages)
9 September 2011Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages)
9 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
10 January 2011Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 10 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page)
28 June 2010Director's details changed for Arun Heilpern on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Arun Heilpern on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Arun Heilpern on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 October 2009Appointment of Mr Shaull Clinton Brody as a director (2 pages)
15 October 2009Appointment of Mr Shaull Clinton Brody as a director (2 pages)
14 July 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 July 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 July 2009Director appointed arun heilpern (2 pages)
14 July 2009Director appointed arun heilpern (2 pages)
18 May 2009Director appointed fairbase LTD (1 page)
18 May 2009Director appointed fairbase LTD (1 page)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
12 August 2008Return made up to 02/03/08; full list of members (3 pages)
12 August 2008Return made up to 02/03/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / aron heildern / 02/02/2008 (1 page)
11 August 2008Appointment terminated secretary dorothy perl (1 page)
11 August 2008Secretary's change of particulars / aron heildern / 02/02/2008 (1 page)
11 August 2008Appointment terminated secretary dorothy perl (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 115 craven park road london N15 6BL (1 page)
16 May 2008Registered office changed on 16/05/2008 from 115 craven park road london N15 6BL (1 page)
19 December 2007Return made up to 02/03/07; full list of members (2 pages)
19 December 2007Return made up to 02/03/07; full list of members (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 02/03/06; full list of members (2 pages)
2 May 2006Return made up to 02/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 02/03/04; full list of members (6 pages)
26 May 2004Return made up to 02/03/04; full list of members (6 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 11 springfield court springfield road london E5 9EH (1 page)
20 June 2003Registered office changed on 20/06/03 from: 11 springfield court springfield road london E5 9EH (1 page)
10 April 2003Return made up to 02/03/03; full list of members (6 pages)
10 April 2003Return made up to 02/03/03; full list of members (6 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page)
5 July 2001Director resigned (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
2 March 2001Incorporation (14 pages)
2 March 2001Incorporation (14 pages)