Background WavePink WaveYellow Wave

PALMBEST LIMITED (02548785)

PALMBEST LIMITED (02548785) is an active UK company. incorporated on 16 October 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PALMBEST LIMITED has been registered for 35 years. Current directors include CHOUDREY, Haider Zameer, Honourable, CHOUDREY, Zameer Mohammed, Lord, KHAN, Naser Janjua and 2 others.

Company Number
02548785
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOUDREY, Haider Zameer, Honourable, CHOUDREY, Zameer Mohammed, Lord, KHAN, Naser Janjua, PERVEZ, Dawood, PERVEZ, Rizwan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMBEST LIMITED

PALMBEST LIMITED is an active company incorporated on 16 October 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PALMBEST LIMITED was registered 35 years ago.(SIC: 68100, 68209)

Status

active

Active since 35 years ago

Company No

02548785

LTD Company

Age

35 Years

Incorporated 16 October 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2 Abbey Road Park Royal London, NW10 7BW,

Timeline

41 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Cleared
Sept 16
Director Left
Nov 16
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Funding Round
Jan 21
Funding Round
Jan 21
Capital Update
Feb 21
Owner Exit
Apr 21
Owner Exit
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Feb 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Secretary
Appointed 01 Jul 2004

CHOUDREY, Haider Zameer, Honourable

Active
2 Abbey Road, LondonNW10 7BW
Born November 1987
Director
Appointed 08 Mar 2022

CHOUDREY, Zameer Mohammed, Lord

Active
2 Abbey Road, LondonNW10 7BW
Born March 1958
Director
Appointed N/A

KHAN, Naser Janjua

Active
2 Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 08 Mar 2022

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 01 Jul 2004

PERVEZ, Rizwan

Active
2 Abbey Road, LondonNW10 7BW
Born March 1968
Director
Appointed 10 Jan 2001

SHEIKH, Mohammed Younus

Resigned
Dukes Mead, Gerrards CrossSL9 7NJ
Secretary
Appointed N/A
Resigned 01 Jul 2004

BHATTI, Abdul Khalique

Resigned
2 Abbey Road, LondonNW10 7BW
Born May 1935
Director
Appointed N/A
Resigned 01 Apr 2014

CHAUDHARY, Adalat Khan

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A
Resigned 01 Apr 2014

CHAUDHARY, Arshad Mehmood

Resigned
2 Abbey Road, LondonNW10 7BW
Born April 1960
Director
Appointed 19 May 1993
Resigned 14 Nov 2016

PERVEZ, Mohammed Anwar, Sir

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A
Resigned 01 Apr 2014

SHEIKH, Mohammed Younus

Resigned
2 Abbey Road, LondonNW10 7BW
Born July 1946
Director
Appointed N/A
Resigned 26 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Bestway Group Limited

Ceased
Park Royal, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 04 May 2021
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
3 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2021
SH19Statement of Capital
Legacy
3 February 2021
CAP-SSCAP-SS
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Part
28 September 2016
MR04Satisfaction of Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
4 July 2016
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
13 February 2006
353353
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
353353
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
7 February 2005
287Change of Registered Office
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363aAnnual Return
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
4 March 2002
353353
Legacy
17 October 2001
88(2)R88(2)R
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
123Notice of Increase in Nominal Capital
Legacy
18 June 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Legacy
11 May 1999
363aAnnual Return
Legacy
11 May 1999
353353
Legacy
11 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
11 August 1998
287Change of Registered Office
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363x363x
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
2 February 1993
363x363x
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363x363x
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1991
363x363x
Legacy
14 February 1991
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
224224
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
29 October 1990
287Change of Registered Office
Incorporation Company
16 October 1990
NEWINCIncorporation