Company NamePalmpath Estates Ltd
DirectorsChaya Liba Vider and Isreal Baruch Vider
Company StatusActive
Company Number05518345
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months 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 NameMrs Chaya Liba Vider
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2006(6 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address19 Imrei Baruch
Bneibrak
Israel
Director NameMr Isreal Baruch Vider
Date of BirthMay 1953 (Born 71 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2006(6 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleStudent
Country of ResidenceIsrael
Correspondence Address19 Imrei Baruch
Bnei Brak
Israel
Secretary NameMarcel Kraus
NationalitySwiss
StatusCurrent
Appointed30 January 2006(6 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleOffice Manager
Correspondence Address60a Knightland Road
Halberd Mews
London
E5 9HS
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address16e Urban Hive Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Isreal Baruch Vider
100.00%
Ordinary

Financials

Year2014
Net Worth£313,728
Current Liabilities£665,371

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 April 2023Previous accounting period extended from 28 July 2022 to 31 July 2022 (1 page)
24 October 2022Registered office address changed from 1a Holmdale Terrace London N15 6PP England to 16E Urban Hive Theydon Road London E5 9BQ on 24 October 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
22 May 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 1a Holmdale Terrace London N15 6PP on 22 May 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 April 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
9 February 2021Registered office address changed from 1a Holmdale Terrace South Tottenham London N15 6PP England to 50 Craven Park Road South Tottenham London N15 6AB on 9 February 2021 (1 page)
15 September 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB England to 1a Holmdale Terrace South Tottenham London N15 6PP on 31 July 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
17 December 2019Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 50 Craven Park Road South Totteham London N15 6AB on 17 December 2019 (1 page)
19 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
12 February 2018Registered office address changed from C/O Sugarwhite Associates 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 October 2014Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page)
21 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page)
21 October 2014Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page)
21 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Director's details changed for Isreal Baruch Vider on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Isreal Baruch Vider on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Chaya Liba Vider on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Chaya Liba Vider on 24 July 2010 (2 pages)
9 August 2010Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 September 2009Return made up to 26/07/09; full list of members (3 pages)
16 September 2009Return made up to 26/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 October 2008Return made up to 26/07/08; full list of members (3 pages)
3 October 2008Return made up to 26/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 September 2007Return made up to 26/07/07; full list of members (2 pages)
10 September 2007Return made up to 26/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 September 2006Return made up to 26/07/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 5 windus road london N16 6UT (1 page)
19 September 2006Registered office changed on 19/09/06 from: 5 windus road london N16 6UT (1 page)
19 September 2006Return made up to 26/07/06; full list of members (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 43 wellington avenue london N15 6AX (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 43 wellington avenue london N15 6AX (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
26 July 2005Incorporation (10 pages)
26 July 2005Incorporation (10 pages)