Company NamePalmpark Estates Limited
DirectorAbraham Schreiber
Company StatusActive
Company Number08089635
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamePalmpark Eastates 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 Abraham Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Unit 14 Grosvenor Way
London
E5 9ND
Director NameMr Abraham Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Holmleigh Road
London
N16 5PY
Director NameElizabeth Knopfler
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Clapton Common
Suite 37
London
E5 9AE
Director NameMr Aron Mordechai Lubelsky
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Clapton Common
Suite 37
London
E5 9AE

Contact

Websitewww.parkmeadestates.co.uk
Email address[email protected]
Telephone020 88801233
Telephone regionLondon

Location

Registered AddressSuite 1 Unit 14 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Risel Blech
100.00%
Ordinary

Financials

Year2014
Net Worth-£561
Cash£355
Current Liabilities£1,232

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

29 July 2020Delivered 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 2019Delivered 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

Filing History

11 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 November 2022Change of details for Mr Abraham Schreiber as a person with significant control on 24 November 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 April 2022Satisfaction of charge 080896350002 in full (1 page)
8 April 2022Satisfaction of charge 080896350001 in full (1 page)
24 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 August 2020Registration of charge 080896350002, created on 29 July 2020 (4 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
11 November 2019Registration of charge 080896350001, created on 8 November 2019 (6 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
10 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 April 2018Registered 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 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Termination of appointment of Elizabeth Knopfler as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Aron Mordechai Lubelsky as a director on 1 January 2015 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
1 May 2014Appointment of Mr Aron Mordechai Lubelsky as a director (2 pages)
1 May 2014Appointment of Mr Aron Mordechai Lubelsky as a director (2 pages)
1 May 2014Appointment of Mr Abraham Schreiber as a director (2 pages)
1 May 2014Appointment of Mr Abraham Schreiber as a director (2 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 October 2013Termination of appointment of Aron Lubelsky as a director (1 page)
1 October 2013Termination of appointment of Aron Lubelsky as a director (1 page)
1 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 October 2013Appointment of Elizabeth Knopfler as a director (2 pages)
1 October 2013Appointment of Elizabeth Knopfler as a director (2 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from 16 Grangecourt Road London N16 5EG United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 16 Grangecourt Road London N16 5EG United Kingdom on 31 July 2012 (1 page)
8 June 2012Appointment of Mr. Aron Mordechai Lubelsky as a director (2 pages)
8 June 2012Appointment of Mr. Aron Mordechai Lubelsky as a director (2 pages)
8 June 2012Termination of appointment of Mr. Schreiber as a director (1 page)
8 June 2012Termination of appointment of Mr. Schreiber as a director (1 page)
31 May 2012Company name changed palmpark eastates LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed palmpark eastates LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Incorporation (20 pages)
30 May 2012Incorporation (20 pages)