PALMSHIELD ESTATES LTD - LONDON
Company Profile | Company Filings |
Overview
PALMSHIELD ESTATES LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PALMSHIELD ESTATES LTD was incorporated 21 years ago on 18/11/2002 and has the registered number: 04592695. The accounts status is MICRO ENTITY and accounts are next due on 29/08/2024.
PALMSHIELD ESTATES LTD was incorporated 21 years ago on 18/11/2002 and has the registered number: 04592695. The accounts status is MICRO ENTITY and accounts are next due on 29/08/2024.
PALMSHIELD ESTATES LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 30/11/2022 | 29/08/2024 |
Registered Office
36 RAVENSDALE ROAD
LONDON
N16 6SH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOEL WIDER | May 1980 | British | Director | 2023-06-08 | CURRENT |
M & K NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-11-18 UNTIL 2002-12-23 | RESIGNED | ||
M & K NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 2002-11-18 UNTIL 2002-12-23 | RESIGNED | ||
MR JOEL WIDER | May 1980 | British | Director | 2018-02-21 UNTIL 2018-07-18 | RESIGNED |
ZALMEN ISRAEL PERL | Oct 1978 | American | Director | 2003-01-31 UNTIL 2003-05-20 | RESIGNED |
HENNY YITTY PERL | Jan 1998 | British | Director | 2020-01-21 UNTIL 2020-06-02 | RESIGNED |
MR MOSES KOPPEL | Sep 1986 | British | Director | 2017-09-06 UNTIL 2018-02-21 | RESIGNED |
MR MOSES KOPPEL | Sep 1986 | British | Director | 2018-07-18 UNTIL 2023-06-08 | RESIGNED |
MR MORRIS KOPPEL | Sep 1986 | British | Director | 2011-07-14 UNTIL 2012-10-11 | RESIGNED |
MORRIS JACOBOWITZ | Jan 1958 | American | Director | 2002-12-23 UNTIL 2003-01-31 | RESIGNED |
MR MORRIS JACOBOVITZ | Jan 1958 | American | Director | 2012-02-01 UNTIL 2017-09-06 | RESIGNED |
MORRIS JACOBOWITZ | Jan 1958 | American | Director | 2003-05-20 UNTIL 2011-07-14 | RESIGNED |
CHANI JACOBOWITZ | Nov 1978 | Secretary | 2002-12-23 UNTIL 2011-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Moses Koppel | 2018-08-27 - 2018-08-27 | 9/1986 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Moses Koppel | 2018-08-27 | 9/1986 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Morris Jacobovitz | 2018-02-01 - 2018-08-27 | 1/1958 | London | Ownership of shares 75 to 100 percent |
Mr Morris Jacobovitz | 2016-11-06 - 2018-02-01 | 1/1958 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PALMSHIELD ESTATES LTD | 2023-11-29 | 30-11-2022 | £2,149 equity |
PALMSHIELD ESTATES LTD | 2022-12-01 | 30-11-2021 | £-6,184 equity |
PALMSHIELD ESTATES LTD | 2021-09-01 | 30-11-2020 | £12,420 equity |
PALMSHIELD ESTATES LTD | 2020-12-01 | 30-11-2019 | £14,647 equity |
PALMSHIELD ESTATES LTD | 2019-08-30 | 30-11-2018 | £57,580 equity |
PALMSHIELD ESTATES LTD | 2018-08-31 | 30-11-2017 | £48,798 equity |
PALMSHIELD ESTATES LTD | 2017-09-01 | 30-11-2016 | |
Abbreviated Company Accounts - PALMSHIELD ESTATES LTD | 2016-08-27 | 30-11-2015 | £20,516 equity |
Abbreviated Company Accounts - PALMSHIELD ESTATES LTD | 2015-08-28 | 30-11-2014 | £5,106 equity |
Abbreviated Company Accounts - PALMSHIELD ESTATES LTD | 2014-08-30 | 30-11-2013 | £-2,154 equity |
Abbreviated Company Accounts - PALMSHIELD ESTATES LTD | 2014-08-29 | 30-11-2013 | £-2,154 equity |