PALMPATH LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB
Company number 04133442
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
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 sixty-eight events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of PALMPATH LTD are www.palmpath.co.uk, and www.palmpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmpath Ltd is a Private Limited Company. The company registration number is 04133442. Palmpath Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of Palmpath Ltd is 99 Clapton Common London England E5 9ab. . ROSENBERG, Lea is a Secretary of the company. ROSENBERG, Imre Itzhak is a Director of the company. ROSENBERG, Lea is a Director of the company. Secretary MARGO, Lazer has been resigned. Secretary ROSENBERG, Imre Itzhak has been resigned. Secretary ROSENBERG, Luba has been resigned. Secretary ROSENBERG, Moshe has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director ROSENBERG, Luba has been resigned. Director ROSENBERG, Moshe has been resigned. Director YUZEVITZ, Tamara 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".


Current Directors

Secretary
ROSENBERG, Lea
Appointed Date: 01 March 2008

Director
ROSENBERG, Imre Itzhak
Appointed Date: 01 March 2008
88 years old

Director
ROSENBERG, Lea
Appointed Date: 13 May 2008
79 years old

Resigned Directors

Secretary
MARGO, Lazer
Resigned: 01 March 2008
Appointed Date: 30 July 2001

Secretary
ROSENBERG, Imre Itzhak
Resigned: 01 March 2008
Appointed Date: 01 March 2008

Secretary
ROSENBERG, Luba
Resigned: 01 March 2008
Appointed Date: 20 June 2001

Secretary
ROSENBERG, Moshe
Resigned: 01 March 2008
Appointed Date: 20 June 2001

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 06 June 2001
Appointed Date: 29 December 2000

Director
ROSENBERG, Luba
Resigned: 01 March 2008
Appointed Date: 20 June 2001
51 years old

Director
ROSENBERG, Moshe
Resigned: 01 March 2008
Appointed Date: 20 June 2001
56 years old

Director
YUZEVITZ, Tamara
Resigned: 29 October 2003
Appointed Date: 05 July 2001
59 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 06 June 2001
Appointed Date: 29 December 2000

PALMPATH LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 58 more events
03 Aug 2001
Registered office changed on 03/08/01 from: 43 wellington avenue london N15 6AX
03 Aug 2001
New director appointed
10 Jul 2001
New secretary appointed;new director appointed
10 Jul 2001
New secretary appointed;new director appointed
29 Dec 2000
Incorporation

PALMPATH LTD Charges

24 July 2008
Legal charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1031 london road thornton heath by way of fixed charge, the…
24 July 2008
Legal charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 415 longbridgelane london by way of fixed charge…
30 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2003
Charge deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 188 tulse hill london SW2 t/n TGL138587…
23 September 2002
Charge deed
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 14 medina house torridge gardens peckham…
31 July 2002
Charge deed
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a flat 4 nicholas house 415 lordship…
9 January 2002
Charge deed
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that leasehold property known as 35A brockley rise…
27 November 2001
Charge deed
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that property k/a 1031,1031A and 1031B london road…
16 August 2001
Charge deed
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 11 wickham lane abbey wood london SE2 oxj…