PALMLANE ESTATES LTD
LONDON


Company number 04996916
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address VENNIT & GREAVES, 115 CRAVEN PARK ROAD, LONDON, N15
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PALMLANE ESTATES LTD are www.palmlaneestates.co.uk, and www.palmlane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Palmlane Estates Ltd is a Private Limited Company. The company registration number is 04996916. Palmlane Estates Ltd has been working since 16 December 2003. The present status of the company is Active. The registered address of Palmlane Estates Ltd is Vennit Greaves 115 Craven Park Road London N15. . HALPERN, Osher is a Secretary of the company. BRINNER, Avigdor Ezrial is a Director of the company. Secretary BRINNER, Esther has been resigned. Secretary LOCK, Yisroel has been resigned. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director BRINNER, Avigdor Ezrial has been resigned. Director GRUNFELD, Solomon has been resigned. Director LOCK, Yisroel has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALPERN, Osher
Appointed Date: 23 February 2009

Director
BRINNER, Avigdor Ezrial
Appointed Date: 17 December 2011
55 years old

Resigned Directors

Secretary
BRINNER, Esther
Resigned: 01 April 2008
Appointed Date: 16 December 2003

Secretary
LOCK, Yisroel
Resigned: 17 December 2011
Appointed Date: 01 April 2008

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 29 January 2004
Appointed Date: 16 December 2003

Director
BRINNER, Avigdor Ezrial
Resigned: 23 February 2009
Appointed Date: 16 December 2003
55 years old

Director
GRUNFELD, Solomon
Resigned: 30 June 2012
Appointed Date: 29 June 2012
36 years old

Director
LOCK, Yisroel
Resigned: 17 December 2011
Appointed Date: 23 February 2009
46 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 29 January 2004
Appointed Date: 16 December 2003

PALMLANE ESTATES LTD Events

17 Feb 2017
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
27 Aug 2016
Compulsory strike-off action has been discontinued
24 Aug 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100

16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
18 Feb 2004
Secretary resigned
14 Feb 2004
Registered office changed on 14/02/04 from: 43 wellington avenue, london, N15 6AX
14 Feb 2004
New director appointed
14 Feb 2004
New secretary appointed
16 Dec 2003
Incorporation

PALMLANE ESTATES LTD Charges

1 May 2015
Charge code 0499 6916 0024
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
1 May 2015
Charge code 0499 6916 0023
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: None…
1 May 2015
Charge code 0499 6916 0022
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All that freehold land known as vittoria wharf, 10 stour…
10 June 2013
Charge code 0499 6916 0021
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0499 6916 0020
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: The f/h property k/a victoria wharf 10 stour road london…
2 June 2009
Mortgage
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 11 abbey house, bakers row, london (l/h) t/no…
12 February 2009
An omnibus guarantee and set-off agreement
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 highcross business centre london t/n AGL188851…
8 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5 highcross business centre london…
8 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4, highcross business centre, london…
1 July 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Part of the f/h land and buildings k/a vittoria wharf 10…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land and buildings k/a vittoria wharf 10 stour road…
14 March 2008
Legal charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 3 fountayne road tottenham t/no NGL450231…
14 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold being 41 dace d,london E3 2NG; t/no 147475. together…
15 May 2007
Deed of rental assignment
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent. See the mortgage charge document for full details.
15 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H old ford works dace road, 5 to 23 (odd) bream street, 2…
8 September 2005
Mortgage deed
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 fountayne road london t/n MX118474. Together with all…
8 September 2005
Mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Imperial works fountayne road london t/no NGL97472…
22 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 9 October 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 9 and 11 quex road, london t/no 182511 and…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H imperial works, fountayne road, tottenham in the london…
23 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Ringtrop Limited
Description: 5 fountayne road london.
8 March 2004
Debenture (floating charge)
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of firdst floating charge all property and assets.
8 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 5 fountayne road tottenham london t/no…