Company NamePalmtop Estates Ltd
DirectorAsher Solinsky
Company StatusActive
Company Number04202612
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asher Solinsky
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 week, 5 days after company formation)
Appointment Duration23 years
RolePrinter
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMr Allan Solinsky
NationalityAmerican
StatusResigned
Appointed02 May 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 9 months (resigned 14 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

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

1 at £1Asher Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth£6,392
Cash£68,058
Current Liabilities£294,372

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Charges

29 July 2011Delivered on: 2 August 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1C gladesmore road london t/no AGL123177 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
27 June 2001Delivered on: 6 July 2001
Satisfied on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 134 millfields road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 January 2020Previous accounting period extended from 26 April 2019 to 30 April 2019 (1 page)
2 May 2019Confirmation statement made on 20 April 2019 with updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
15 April 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
20 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(4 pages)
20 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(4 pages)
6 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Asher Solinsky on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Asher Solinsky on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Asher Solinsky on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 20/04/09; full list of members (3 pages)
5 June 2009Return made up to 20/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 July 2008Return made up to 20/04/08; full list of members (3 pages)
7 July 2008Return made up to 20/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 July 2007Amended accounts made up to 30 April 2006 (3 pages)
18 July 2007Amended accounts made up to 30 April 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 June 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
3 June 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 May 2004Return made up to 20/04/04; full list of members (6 pages)
26 May 2004Return made up to 20/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 April 2003Return made up to 20/04/03; full list of members (6 pages)
16 April 2003Return made up to 20/04/03; full list of members (6 pages)
11 June 2002Return made up to 20/04/02; full list of members (6 pages)
11 June 2002Return made up to 20/04/02; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 43 wellington avenue london N15 6AX (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 43 wellington avenue london N15 6AX (1 page)
20 April 2001Incorporation (14 pages)
20 April 2001Incorporation (14 pages)