Company NameGrowpalm Limited
DirectorsKavine Chandru Vaswani and Mark Derick Payne
Company StatusActive
Company Number04290382
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kavine Chandru Vaswani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(2 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMrs Waheena Wingham
NationalityBritish
StatusCurrent
Appointed17 September 2004(2 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Mark Derick Payne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameLewis Isadore Leader
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2004)
RoleProperty Developer
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameDror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 2008)
RoleProperty Developer
Country of ResidenceIsrael
Correspondence Address19 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.7k at £0.001Richill LTD
84.35%
Ordinary
313 at £0.001Lincoln Assets Holdings
15.65%
Ordinary

Financials

Year2014
Net Worth£192,626
Cash£326,405
Current Liabilities£921,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

26 November 2021Delivered on: 27 May 2022
Persons entitled: Mastcraft Limited

Classification: A registered charge
Particulars: Cheshunt marriott hotel halftide lane turnford broxbourne.
Outstanding
26 November 2021Delivered on: 9 December 2021
Persons entitled: Mastcraft Limited

Classification: A registered charge
Particulars: Cheshunt marriott hotel halftide lane turford broxbourne.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of account number 82393345,. see the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of account number 82385484,. see the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of great cambridge road t/n HD403287. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 2001Delivered on: 7 December 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of great cambridge road cheshunt hertfordshire t/no: HD266453. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 November 2001Delivered on: 7 December 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of great cambridge road cheshunt hertfordshire t/no: HD266453. See the mortgage charge document for full details.
Fully Satisfied
23 November 2001Delivered on: 7 December 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of great cambridge road cheshunt hertfordshire t/no: HD266453. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
10 February 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
16 January 2023Confirmation statement made on 6 October 2022 with updates (5 pages)
13 January 2023Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 October 2021 (2 pages)
13 January 2023Cessation of Redwood Strategic Holdings Limited as a person with significant control on 6 April 2016 (1 page)
13 January 2023Notification of Kavine Chandru Vaswani as a person with significant control on 6 April 2016 (2 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
27 May 2022Registration of a charge with Charles court order to extend. Charge code 042903820009, created on 26 November 2021 (42 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 December 2021Registration of charge 042903820008, created on 26 November 2021 (38 pages)
22 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
21 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
4 October 2021Secretary's details changed for Mrs Waheena Wingham on 28 September 2021 (1 page)
4 October 2021Director's details changed for Mr Kavine Chandru Vaswani on 28 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Mark Derick Payne on 28 September 2021 (2 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
2 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
6 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 November 2018Cessation of Richill Limited as a person with significant control on 19 September 2018 (1 page)
21 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 November 2018Notification of Gulabrai Sugnomal Aswani as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Notification of Redwood Strategic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 September 2018Director's details changed for Mr Mark Derick Payne on 10 September 2018 (2 pages)
10 September 2018Secretary's details changed for Mrs Waheena Wingham on 10 September 2018 (1 page)
10 September 2018Director's details changed for Mr Kavine Chandru Vaswani on 10 September 2018 (2 pages)
26 June 2018Director's details changed for Mr Kavine Chandru Vaswani on 22 June 2018 (2 pages)
26 June 2018Secretary's details changed for Mrs Waheena Wingham on 22 June 2018 (1 page)
26 June 2018Director's details changed for Mr Mark Derick Payne on 22 June 2018 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Director's details changed for Mr Kavine Chandru Vaswani on 19 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Derick Payne on 19 September 2015 (2 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Director's details changed for Mr Mark Derick Payne on 19 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Kavine Chandru Vaswani on 19 September 2015 (2 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 April 2012Secretary's details changed for Mrs Waheena Wingham on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Waheena Wingham on 17 April 2012 (2 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 October 2011 (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Waheena Wingham on 1 January 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Waheena Wingham on 1 January 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Waheena Wingham on 1 January 2011 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 September 2010Director's details changed for Kavine Chandru Vaswani on 1 October 2009 (3 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Kavine Chandru Vaswani on 1 October 2009 (3 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Kavine Chandru Vaswani on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Kavine Chandru Vaswani on 5 March 2009 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 November 2009Director's details changed for Kavine Chandru Vaswani on 5 March 2009 (1 page)
4 November 2009Annual return made up to 19 September 2009 (4 pages)
4 November 2009Director's details changed for Mark Derick Payne on 23 July 2009 (1 page)
4 November 2009Annual return made up to 19 September 2009 (4 pages)
4 November 2009Director's details changed for Mark Derick Payne on 23 July 2009 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 November 2009Director's details changed for Kavine Chandru Vaswani on 5 March 2009 (1 page)
27 October 2008Return made up to 19/09/08; full list of members (7 pages)
27 October 2008Return made up to 19/09/08; full list of members (7 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Registered office changed on 12/05/2008 from new rokburghe house 273-287 regent street london W1B 2HA (1 page)
12 May 2008Registered office changed on 12/05/2008 from new rokburghe house 273-287 regent street london W1B 2HA (1 page)
14 March 2008Director appointed mark derick payne (3 pages)
14 March 2008Director appointed mark derick payne (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Resolutions
  • RES13 ‐ Re new terms 18/12/07
(6 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Resolutions
  • RES13 ‐ Re new terms 18/12/07
(6 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 19/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
19 October 2007Return made up to 19/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
19 October 2004Appointment of auditors (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Appointment of auditors (1 page)
19 October 2004Auditor's resignation (1 page)
14 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o rees pollock chartered accountants 7 pilgrim street london EC4V 6DR (1 page)
23 September 2004S-div 17/09/04 (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004S-div 17/09/04 (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o rees pollock chartered accountants 7 pilgrim street london EC4V 6DR (1 page)
23 September 2004Secretary resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
23 October 2003Return made up to 19/09/03; no change of members (8 pages)
23 October 2003Return made up to 19/09/03; no change of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 December 2002Return made up to 19/09/02; full list of members (8 pages)
12 December 2002Return made up to 19/09/02; full list of members (8 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
28 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o rees pollock chartered accountants 7 pilgrim street london EC4V 6DR (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o rees pollock chartered accountants 7 pilgrim street london EC4V 6DR (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (63 pages)
6 November 2001New director appointed (3 pages)
6 November 2001Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2001New director appointed (63 pages)
6 November 2001New director appointed (2 pages)
19 September 2001Incorporation (13 pages)
19 September 2001Incorporation (13 pages)