UKBizDB.co.uk

PALMPATH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Palmpath Ltd. The company was founded 23 years ago and was given the registration number 04133442. The firm's registered office is in LONDON. You can find them at 99 Clapton Common, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PALMPATH LTD
Company Number:04133442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:99 Clapton Common, London, England, E5 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Gladesmore Road, London, England, N15 6TD

Director04 May 2023Active
214 Stamford Hill, London, N16 6RA

Secretary30 July 2001Active
42 Northfield Road, London, N16 5RN

Secretary01 March 2008Active
99, Clapton Common, London, England, E5 9AB

Secretary01 March 2008Active
25 Yetev Lev Court, Fawcett Estate Clapham Common, London, E5 9AU

Secretary20 June 2001Active
25 Yetev Lev Court, Fawcett Estate Clapham Common, London, E5 9AU

Secretary20 June 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary29 December 2000Active
99, Clapton Common, London, England, E5 9AB

Director01 March 2008Active
99, Clapton Common, London, England, E5 9AB

Director13 May 2008Active
25 Yetev Lev Court, Fawcett Estate Clapham Common, London, E5 9AU

Director20 June 2001Active
25 Yetev Lev Court, Fawcett Estate Clapham Common, London, E5 9AU

Director20 June 2001Active
Josef Karo 6, Jerusalem, Israel,

Director05 July 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director29 December 2000Active

People with Significant Control

Mr Ben Zion Shmuel Klepner
Notified on:04 May 2023
Status:Active
Date of birth:March 1992
Nationality:Romanian
Country of residence:England
Address:68, Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lea Rosenberg
Notified on:01 June 2016
Status:Active
Date of birth:June 1946
Nationality:United Kingdom
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control
Mr Imre Itzhak Rosenberg
Notified on:01 June 2016
Status:Active
Date of birth:April 1937
Nationality:United Kingdom
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.