Company number 04290382
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
GBP 2
. The most likely internet sites of GROWPALM LIMITED are www.growpalm.co.uk, and www.growpalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Growpalm Limited is a Private Limited Company.
The company registration number is 04290382. Growpalm Limited has been working since 19 September 2001.
The present status of the company is Active. The registered address of Growpalm Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . WINGHAM, Waheena is a Secretary of the company. PAYNE, Mark Derick is a Director of the company. VASWANI, Kavine Chandru is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEADER, Lewis Isadore has been resigned. Director PASHER, Dror has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 19 September 2001
Director
PASHER, Dror
Resigned: 06 February 2008
Appointed Date: 16 October 2001
57 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 19 September 2001
Persons With Significant Control
Richill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GROWPALM LIMITED Events
13 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
05 Oct 2015
Director's details changed for Mr Kavine Chandru Vaswani on 19 September 2015
05 Oct 2015
Director's details changed for Mr Mark Derick Payne on 19 September 2015
...
... and 69 more events
06 Nov 2001
New director appointed
06 Nov 2001
New director appointed
06 Nov 2001
New director appointed
06 Nov 2001
New director appointed
19 Sep 2001
Incorporation
21 December 2007
Charge on deposit
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standing to the credit of account number…
21 December 2007
Charge on deposit
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standing to the credit of account number…
21 December 2007
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north west side of great cambridge road t/n…
23 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied
on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north west side of great cambridge road…
23 November 2001
Charge over account
Delivered: 7 December 2001
Status: Satisfied
on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north west side of great cambridge road…
23 November 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied
on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north west side of great cambridge road…