GROVEPALM LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02863657
Status Active
Incorporation Date 19 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Previous accounting period shortened from 5 November 2015 to 4 November 2015. The most likely internet sites of GROVEPALM LIMITED are www.grovepalm.co.uk, and www.grovepalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovepalm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02863657. Grovepalm Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Grovepalm Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . LIPSCHITZ, Freida is a Secretary of the company. LIPSCHITZ, Freida is a Director of the company. LIPSCHITZ, Joseph is a Director of the company. TWERSKI, Mordechai is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GIMP SECRETARIAL & FINANCE LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LIPSCHITZ, Jacob Meir has been resigned. Director SMULOVITCH, Marilyn Lesley has been resigned. Director TWERSKI, Mordechai has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
LIPSCHITZ, Freida
Appointed Date: 29 October 1993

Director
LIPSCHITZ, Freida
Appointed Date: 29 October 1993
67 years old

Director
LIPSCHITZ, Joseph
Appointed Date: 29 October 1993
68 years old

Director
TWERSKI, Mordechai
Appointed Date: 01 October 2012
43 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 October 1993
Appointed Date: 19 October 1993

Secretary
GIMP SECRETARIAL & FINANCE LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 October 1993
Appointed Date: 19 October 1993
34 years old

Director
LIPSCHITZ, Jacob Meir
Resigned: 12 August 2011
Appointed Date: 01 December 1994
76 years old

Director
SMULOVITCH, Marilyn Lesley
Resigned: 29 October 1993
Appointed Date: 29 October 1993
72 years old

Director
TWERSKI, Mordechai
Resigned: 01 January 2010
Appointed Date: 01 January 2010
43 years old

Persons With Significant Control

Mr Joseph Lipschitz
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Freida Lipschitz
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Mordechai Twerski
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

GROVEPALM LIMITED Events

11 Jan 2017
Confirmation statement made on 19 October 2016 with updates
20 Dec 2016
Total exemption full accounts made up to 31 October 2015
02 Nov 2016
Previous accounting period shortened from 5 November 2015 to 4 November 2015
04 Aug 2016
Previous accounting period shortened from 6 November 2015 to 5 November 2015
04 Feb 2016
Total exemption small company accounts made up to 31 October 2014
...
... and 81 more events
07 Jul 1994
Secretary resigned;new secretary appointed

24 Nov 1993
Memorandum and Articles of Association

24 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1993
Registered office changed on 10/11/93 from: 120 east road london N1 6AA

19 Oct 1993
Incorporation

GROVEPALM LIMITED Charges

31 May 1996
Floating charge
Delivered: 12 June 1996
Status: Satisfied on 15 August 2006
Persons entitled: West Bromwich Building Society
Description: All undertaking property and assets of the company. See the…
31 May 1996
Deed of assignment of rental income
Delivered: 12 June 1996
Status: Satisfied on 15 August 2006
Persons entitled: West Bromwich Building Society
Description: The exclusive right of the company to receive all rents as…
31 May 1996
Commercial mortgage deed
Delivered: 12 June 1996
Status: Satisfied on 15 August 2006
Persons entitled: West Bromwich Building Society
Description: F/H property k/a 106-109 saffron hill london t/no NGL20862…