Company NamePalm Capital Ltd
DirectorReda Khatim
Company StatusActive
Company Number05403033
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameOryx Capital UK Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Reda Khatim
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameTayeb Amegroud
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address43b Newton Rd
London
W2 5JR

Location

Registered Address47 / 48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

8 March 2021Delivered on: 19 March 2021
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
19 March 2021Registration of charge 054030330001, created on 8 March 2021 (27 pages)
5 March 2021Statement of company's objects (2 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 January 2021Director's details changed for Mr Reda Khatim on 1 June 2018 (2 pages)
11 January 2021Change of details for Mr Reda Khatim as a person with significant control on 1 June 2018 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
14 January 2020Director's details changed for Mr Reda Khatim on 12 August 2019 (2 pages)
14 January 2020Change of details for Mr Reda Khatim as a person with significant control on 15 December 2016 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Registered office address changed from 24/25 New Bond Street London W1S 2RR to 30 City Road London EC1Y 2AB on 12 August 2019 (1 page)
14 January 2019Statement of capital following an allotment of shares on 30 December 2017
  • GBP 1,800
(3 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2017Confirmation statement made on 29 December 2016 with no updates (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with no updates (3 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Director's details changed for Reda Khatim on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Director's details changed for Reda Khatim on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Reda Khatim on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Reda Khatim on 31 December 2014 (2 pages)
8 October 2014Termination of appointment of Tayeb Amegroud as a secretary on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Tayeb Amegroud as a secretary on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Tayeb Amegroud as a secretary on 6 October 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Registered office address changed from 12 Sydney Place London SW7 3NL to 24/25 New Bond Street London W1S 2RR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 12 Sydney Place London SW7 3NL to 24/25 New Bond Street London W1S 2RR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 12 Sydney Place London SW7 3NL to 24/25 New Bond Street London W1S 2RR on 1 October 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 February 2011Registered office address changed from 90 Onslow Gardens Suite 6 London SW7 3BS on 6 February 2011 (1 page)
6 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 February 2011Registered office address changed from 90 Onslow Gardens Suite 6 London SW7 3BS on 6 February 2011 (1 page)
6 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 February 2011Registered office address changed from 90 Onslow Gardens Suite 6 London SW7 3BS on 6 February 2011 (1 page)
6 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 January 2010Director's details changed for Reda Khatim on 5 October 2009 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Reda Khatim on 5 October 2009 (2 pages)
14 January 2010Director's details changed for Reda Khatim on 5 October 2009 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Company name changed oryx capital uk LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed oryx capital uk LIMITED\certificate issued on 29/04/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 July 2007Return made up to 24/03/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 July 2007Return made up to 24/03/07; full list of members (2 pages)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2005Incorporation (13 pages)
24 March 2005Incorporation (13 pages)