PALMCITY ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6XA

Company number 04346257
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address 73 LAMPARD GROVE, LONDON, STOKE NEWINGTON, N16 6XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-03 GBP 1,000 . The most likely internet sites of PALMCITY ESTATES LTD are www.palmcityestates.co.uk, and www.palmcity-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Palmcity Estates Ltd is a Private Limited Company. The company registration number is 04346257. Palmcity Estates Ltd has been working since 02 January 2002. The present status of the company is Active. The registered address of Palmcity Estates Ltd is 73 Lampard Grove London Stoke Newington N16 6xa. The company`s financial liabilities are £81.86k. It is £20.4k against last year. The cash in hand is £1.22k. It is £-0.99k against last year. And the total assets are £55.16k, which is £-0.99k against last year. ENGLANDER, Rachel is a Secretary of the company. ENGLANDER, Jacob is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


palmcity estates Key Finiance

LIABILITIES £81.86k
+33%
CASH £1.22k
-45%
TOTAL ASSETS £55.16k
-2%
All Financial Figures

Current Directors

Secretary
ENGLANDER, Rachel
Appointed Date: 21 January 2002

Director
ENGLANDER, Jacob
Appointed Date: 21 January 2002
44 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 22 January 2002
Appointed Date: 02 January 2002

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 02 January 2002

Persons With Significant Control

Mr Jacob Englander
Notified on: 28 December 2016
44 years old
Nature of control: Has significant influence or control

PALMCITY ESTATES LTD Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 May 2016
03 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000

23 Aug 2015
Total exemption small company accounts made up to 31 May 2015
13 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 40 more events
29 Jan 2002
New director appointed
29 Jan 2002
Registered office changed on 29/01/02 from: 43 wellington avenue london N15 6AX
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
02 Jan 2002
Incorporation

PALMCITY ESTATES LTD Charges

21 January 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 221 evering road, london. Fixed charge all…
21 January 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 12 sach road, london. Fixed charge all…
20 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that leasehold property known as first floor flat 221…