Company NameDate Palm Limited
Company StatusActive
Company Number08035172
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Yasser Latif
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address113 Gladstone Park Gardens
London
NW2 6RN
Secretary NameZameeda Begum
StatusCurrent
Appointed04 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address113 Gladstone Park Gardens
London
NW2 6RN
Director NameMr Adam Mohammed Latif
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Irfan Latif
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Khayyam Latif
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Nabeel Talib Hussain
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMrs Zameeda Begum
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Gladstone Park Gardens
London
NW2 6RN

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Yasser Latif
60.00%
Ordinary
40 at £1Zameeda Begum
40.00%
Ordinary

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 End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
7 July 2022Appointment of Mr Nabeel Talib Hussain as a director on 1 July 2022 (2 pages)
19 May 2022Appointment of Mr Khayyam Latif as a director on 11 March 2022 (2 pages)
11 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
6 May 2022Appointment of Mr Adam Mohammed Latif as a director on 11 March 2022 (2 pages)
6 May 2022Appointment of Mr Irfan Latif as a director on 11 March 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
26 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London England and Wales SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 October 2017Statement of capital following an allotment of shares on 10 January 2016
  • GBP 200
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 10 January 2016
  • GBP 200
(3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
31 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Appointment of Zameeda Begum as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Zameeda Begum as a secretary on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of Zameeda Begum as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of Zameeda Begum as a director on 4 January 2016 (1 page)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2012Incorporation (44 pages)
18 April 2012Incorporation (44 pages)