Company NamePalmshield Estates Ltd
DirectorMoses Koppel
Company StatusActive
Company Number04592695
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Moses Koppel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravensdale Road
London
N16 6SH
Director NameMorris Jacobowitz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2002(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCharlottalei 39
Antwerpen
13 2018
Foreign
Director NameMorris Jacobowitz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2002(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCharlottalei 39
Antwerpen
13 2018
Foreign
Secretary NameChani Jacobowitz
NationalityBritish
StatusResigned
Appointed23 December 2002(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 October 2011)
RoleCompany Director
Correspondence Address29 Colberg Place
London
N16 5RA
Director NameZalmen Israel Perl
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2003)
RoleCompany Director
Correspondence Address11 Springfield Court
Springfield Road
London
E5 9EH
Director NameMr Morris Koppel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Ground Floor
Linthorpe Road
London
N16 5RF
Director NameMr Morris Jacobovitz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2017)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address13 Charlottalei
Antwerp
13-2018
Director NameMr Moses Koppel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(14 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Watermint Quay
Craven Walk
London
N16 6DN
Director NameMr Joel Wider
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Durlston Road
London
E5 8RR
Director NameHenny Yitty Perl
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Wigen House Warwick Grove
London
E5 9JD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address36 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morris Jacobovitz
100.00%
Ordinary

Financials

Year2014
Net Worth£5,106
Current Liabilities£206,701

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

10 July 2018Delivered on: 16 July 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 11 chardmore road, london N16 6JA. 258366.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 chardmore road london fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 30 November 2022 (6 pages)
29 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
12 June 2023Appointment of Joel Wider as a director on 8 June 2023 (2 pages)
12 June 2023Termination of appointment of Moses Koppel as a director on 8 June 2023 (1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
13 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
14 May 2021Registered office address changed from 33 Moundfield Road London N16 6DT England to 36 Ravensdale Road London N16 6SH on 14 May 2021 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
15 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Henny Yitty Perl as a director on 2 June 2020 (1 page)
8 June 2020Director's details changed for Henny Yitty Friedman on 1 June 2020 (2 pages)
1 June 2020Appointment of Henny Yitty Friedman as a director on 21 January 2020 (2 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 July 2019Satisfaction of charge 1 in full (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 August 2018Cessation of Moses Koppel as a person with significant control on 27 August 2018 (1 page)
28 August 2018Notification of Moses Koppel as a person with significant control on 27 August 2018 (2 pages)
28 August 2018Notification of Moses Koppel as a person with significant control on 27 August 2018 (2 pages)
28 August 2018Cessation of Morris Jacobovitz as a person with significant control on 27 August 2018 (1 page)
20 July 2018Change of details for Mr Morris Jacobovitz as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Moses Koppel as a director on 18 July 2018 (2 pages)
19 July 2018Termination of appointment of Joel Wider as a director on 18 July 2018 (1 page)
19 July 2018Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 33 Moundfield Road London N16 6DT on 19 July 2018 (1 page)
16 July 2018Registration of charge 045926950002, created on 10 July 2018 (3 pages)
28 February 2018Appointment of Mr Joel Wider as a director on 21 February 2018 (2 pages)
28 February 2018Notification of Morris Jacobovitz as a person with significant control on 1 February 2018 (2 pages)
27 February 2018Cessation of Morris Jacobovitz as a person with significant control on 1 February 2018 (1 page)
27 February 2018Termination of appointment of Moses Koppel as a director on 21 February 2018 (1 page)
27 February 2018Termination of appointment of Moses Koppel as a director on 21 February 2018 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
19 September 2017Appointment of Mr Moses Koppel as a director on 6 September 2017 (2 pages)
19 September 2017Appointment of Mr Moses Koppel as a director on 6 September 2017 (2 pages)
18 September 2017Termination of appointment of Morris Jacobovitz as a director on 6 September 2017 (1 page)
18 September 2017Termination of appointment of Morris Jacobovitz as a director on 6 September 2017 (1 page)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 October 2012Termination of appointment of Morris Koppel as a director (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Morris Koppel as a director (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 February 2012Appointment of Mr Morris Jacobovitz as a director (2 pages)
16 February 2012Appointment of Mr Morris Jacobovitz as a director (2 pages)
11 October 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Chani Jacobowitz as a secretary (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Chani Jacobowitz as a secretary (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 July 2011Termination of appointment of Morris Jacobowitz as a director (1 page)
15 July 2011Termination of appointment of Morris Jacobowitz as a director (1 page)
15 July 2011Appointment of Mr Morris Koppel as a director (2 pages)
15 July 2011Appointment of Mr Morris Koppel as a director (2 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 January 2011Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
19 January 2011Administrative restoration application (3 pages)
19 January 2011Administrative restoration application (3 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 December 2008Return made up to 18/11/08; full list of members (3 pages)
9 December 2008Return made up to 18/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 April 2008Return made up to 18/11/07; full list of members (3 pages)
30 April 2008Return made up to 18/11/07; full list of members (3 pages)
14 March 2007Return made up to 18/11/06; full list of members (2 pages)
14 March 2007Return made up to 18/11/06; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Return made up to 18/11/05; full list of members (2 pages)
16 February 2006Return made up to 18/11/05; full list of members (2 pages)
7 October 2005Return made up to 18/11/04; full list of members (6 pages)
7 October 2005Return made up to 18/11/04; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 March 2004Return made up to 18/11/03; full list of members (6 pages)
6 March 2004Return made up to 18/11/03; full list of members (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 43 wellington avenue london N15 6AX (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 43 wellington avenue london N15 6AX (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
18 November 2002Incorporation (14 pages)
18 November 2002Incorporation (14 pages)