London
E5 9ND
Director Name | Mr Abraham Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Holmleigh Road London N16 5PY |
Director Name | Elizabeth Knopfler |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Clapton Common Suite 37 London E5 9AE |
Director Name | Mr Aron Mordechai Lubelsky |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Clapton Common Suite 37 London E5 9AE |
Website | www.parkmeadestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88801233 |
Telephone region | London |
Registered Address | Suite 1 Unit 14 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Risel Blech 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£561 |
Cash | £355 |
Current Liabilities | £1,232 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
29 July 2020 | Delivered on: 3 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 59 somerset gardens, white hart lane, london, N17 8JN. Outstanding |
---|---|
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 59 somerset gardens, white hart lane, tottenham, london, N17 8JN - leasehold - EGL278219. Outstanding |
11 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 November 2022 | Change of details for Mr Abraham Schreiber as a person with significant control on 24 November 2022 (2 pages) |
27 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 April 2022 | Satisfaction of charge 080896350002 in full (1 page) |
8 April 2022 | Satisfaction of charge 080896350001 in full (1 page) |
24 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
3 August 2020 | Registration of charge 080896350002, created on 29 July 2020 (4 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 November 2019 | Registration of charge 080896350001, created on 8 November 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 16 Grangecourt Road London N16 5EG England to Suite 1 Unit 14 Grosvenor Way London E5 9nd on 10 April 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 December 2016 | Registered office address changed from 16 Grangecourt Road London N16 5EG England to 16 Grangecourt Road London N16 5EG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 16 Grangecourt Road London N16 5EG England to 16 Grangecourt Road London N16 5EG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 159 Clapton Common Suite 37 London E5 9AE to 16 Grangecourt Road London N16 5EG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 159 Clapton Common Suite 37 London E5 9AE to 16 Grangecourt Road London N16 5EG on 22 December 2016 (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 May 2014 | Appointment of Mr Aron Mordechai Lubelsky as a director (2 pages) |
1 May 2014 | Appointment of Mr Aron Mordechai Lubelsky as a director (2 pages) |
1 May 2014 | Appointment of Mr Abraham Schreiber as a director (2 pages) |
1 May 2014 | Appointment of Mr Abraham Schreiber as a director (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Termination of appointment of Aron Lubelsky as a director (1 page) |
1 October 2013 | Termination of appointment of Aron Lubelsky as a director (1 page) |
1 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Appointment of Elizabeth Knopfler as a director (2 pages) |
1 October 2013 | Appointment of Elizabeth Knopfler as a director (2 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Registered office address changed from 16 Grangecourt Road London N16 5EG United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 16 Grangecourt Road London N16 5EG United Kingdom on 31 July 2012 (1 page) |
8 June 2012 | Appointment of Mr. Aron Mordechai Lubelsky as a director (2 pages) |
8 June 2012 | Appointment of Mr. Aron Mordechai Lubelsky as a director (2 pages) |
8 June 2012 | Termination of appointment of Mr. Schreiber as a director (1 page) |
8 June 2012 | Termination of appointment of Mr. Schreiber as a director (1 page) |
31 May 2012 | Company name changed palmpark eastates LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed palmpark eastates LIMITED\certificate issued on 31/05/12
|
30 May 2012 | Incorporation (20 pages) |
30 May 2012 | Incorporation (20 pages) |