CIRCLEPALM LTD

Hellopages » Greater London » Haringey » N15 6BL
Company number 04467271
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 eighty-two events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CIRCLEPALM LTD are www.circlepalm.co.uk, and www.circlepalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Circlepalm Ltd is a Private Limited Company. The company registration number is 04467271. Circlepalm Ltd has been working since 21 June 2002. The present status of the company is Active. The registered address of Circlepalm Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £209.73k. It is £2.24k against last year. The cash in hand is £305.3k. It is £296.84k against last year. . BRINNER, Avigdor Ezrial is a Secretary of the company. LOCK, Yisroel is a Secretary of the company. BRINNER, Avigdor Ezrial is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director LANDAU, Moshe 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".


circlepalm Key Finiance

LIABILITIES £209.73k
+1%
CASH £305.3k
+3508%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRINNER, Avigdor Ezrial
Appointed Date: 28 August 2002

Secretary
LOCK, Yisroel
Appointed Date: 22 June 2007

Director
BRINNER, Avigdor Ezrial
Appointed Date: 28 August 2002
55 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 28 August 2002
Appointed Date: 21 June 2002

Director
LANDAU, Moshe
Resigned: 07 October 2008
Appointed Date: 01 September 2002
67 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 28 August 2002
Appointed Date: 21 June 2002

CIRCLEPALM LTD Events

29 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
27 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2

03 Jun 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
23 Mar 2016
Previous accounting period extended from 24 June 2015 to 30 June 2015
...
... and 72 more events
11 Sep 2002
Registered office changed on 11/09/02 from: 43 wellington avenue london N15 6AX
11 Sep 2002
Secretary resigned
11 Sep 2002
Director resigned
11 Sep 2002
Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101
21 Jun 2002
Incorporation

CIRCLEPALM LTD Charges

11 September 2015
Charge code 0446 7271 0015
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171 holmleigh road london…
3 November 2005
Debenture (floating charge)
Delivered: 4 November 2005
Status: Satisfied on 23 September 2015
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…
3 November 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 4 December 2008
Persons entitled: Nationwide Building Society
Description: L/H flats 1 and 5 tollington court tollington park london…
12 January 2005
Charge over cash deposit
Delivered: 28 January 2005
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account numbered 546507.
12 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 6 chevron close maplin road custom house london t/no…
2 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 23 September 2015
Persons entitled: Egt Finance Limited
Description: F/H 6 chevron close maplin road custom house london t/no…
2 November 2004
Rent charge agreement
Delivered: 5 November 2004
Status: Satisfied on 4 December 2008
Persons entitled: Egt Finance Limited
Description: All rents owing in respect of 6 chevron close maplin road…
28 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 19 goldwing close, custom house…
28 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Charge over a cash deposit in a bank or building society
Delivered: 23 December 2003
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account held with the bank of scotland specialist…
15 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 41 heathland road, london. T/n EGL420047…
15 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal charge
Delivered: 12 November 2002
Status: Satisfied on 12 September 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 19 goldwing close, custom house E16…
1 November 2002
Debenture
Delivered: 12 November 2002
Status: Satisfied on 23 September 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
1 November 2002
Legal charge
Delivered: 12 November 2002
Status: Satisfied on 23 September 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 171 holmleigh road, hackney t/no…