PALMBEST LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BW

Company number 02548785
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address 2 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016. The most likely internet sites of PALMBEST LIMITED are www.palmbest.co.uk, and www.palmbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmbest Limited is a Private Limited Company. The company registration number is 02548785. Palmbest Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Palmbest Limited is 2 Abbey Road Park Royal London Nw10 7bw. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. PERVEZ, Dawood is a Director of the company. PERVEZ, Rizwan is a Director of the company. SHEIKH, Mohammed Younus is a Director of the company. Secretary SHEIKH, Mohammed Younus has been resigned. Director BHATTI, Abdul Khalique has been resigned. Director CHAUDHARY, Adalat Khan has been resigned. Director CHAUDHARY, Arshad Mehmood has been resigned. Director PERVEZ, Mohammed Anwar, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 01 July 2004

Director

Director
PERVEZ, Dawood
Appointed Date: 01 July 2004
50 years old

Director
PERVEZ, Rizwan
Appointed Date: 10 January 2001
57 years old

Director

Resigned Directors

Secretary
SHEIKH, Mohammed Younus
Resigned: 01 July 2004

Director
BHATTI, Abdul Khalique
Resigned: 01 April 2014
90 years old

Director
CHAUDHARY, Adalat Khan
Resigned: 01 April 2014
90 years old

Director
CHAUDHARY, Arshad Mehmood
Resigned: 14 November 2016
Appointed Date: 19 May 1993
65 years old

Director
PERVEZ, Mohammed Anwar, Sir
Resigned: 01 April 2014
90 years old

Persons With Significant Control

Bestway Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALMBEST LIMITED Events

01 Feb 2017
Full accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Nov 2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016
28 Sep 2016
Satisfaction of charge 025487850010 in part
04 Jul 2016
Registration of acquisition 025487850012, acquired on 8 April 2016
...
... and 119 more events
15 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1990
Registered office changed on 29/10/90 from: 140 tabernacle street london EC2A 4SD

29 Oct 1990
Registered office changed on 29/10/90 from: 140 tabernacle street, london, EC2A 4SD

16 Oct 1990
Incorporation

PALMBEST LIMITED Charges

5 November 2014
Charge code 0254 8785 0011
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Units 1-5 95 victoria road acton title no MX441711. Please…
7 October 2014
Charge code 0254 8785 0012
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited as Agent and Trustee for the Secured Parties
Description: 7 parsons green terrace edinburgh.
1 October 2014
Charge code 0254 8785 0010
Delivered: 3 October 2014
Status: Partially satisfied
Persons entitled: U.S. Bank Trustees Limited
Description: F/H units 1-5 including car park canon trading estate…
25 March 2011
Legal mortgage
Delivered: 2 April 2011
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 61 chapel market islington london t/no LN89626,f/h 1328…
19 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 87 high street brentwood essex. With the benefit of all…
19 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 612, 614 and 614A finchley road golders green london…
19 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 9, 11 and 13 st matthews street ipswich suffolk. With…
19 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 207, 209 and 211 commercial road portsmouth hampshire…
19 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 115-123 powis street woolwich london…
19 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 235-237 finchley road london. With the…
28 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: The properties being 1-5 cannon trading estate first way…
23 January 1992
Fixed and floating charge
Delivered: 27 January 1992
Status: Satisfied on 21 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges O2 and all patents and patent…