Background WavePink WaveYellow Wave

PALM TREES INVESTMENTS LTD (02650312)

PALM TREES INVESTMENTS LTD (02650312) is an active UK company. incorporated on 1 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PALM TREES INVESTMENTS LTD has been registered for 34 years. Current directors include SOLINSKY, Allan.

Company Number
02650312
Status
active
Type
ltd
Incorporated
1 October 1991
Age
34 years
Address
81 Darenth Road, London, N16 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLINSKY, Allan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALM TREES INVESTMENTS LTD

PALM TREES INVESTMENTS LTD is an active company incorporated on 1 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PALM TREES INVESTMENTS LTD was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02650312

LTD Company

Age

34 Years

Incorporated 1 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

81 Darenth Road London, N16 6EB,

Previous Addresses

81 Darenth Road London N16 6EB England
From: 29 August 2022To: 29 August 2022
149 Albion Road London N16 9JU
From: 1 October 1991To: 29 August 2022
Timeline

2 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Sept 91
Loan Cleared
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SOLINSKY, Katalin

Active
81 Darenth Road, LondonN16 6EB
Secretary
Appointed 01 Oct 1998

SOLINSKY, Allan

Active
81 Darenth Road, LondonN16 6EB
Born September 1945
Director
Appointed 19 Nov 1992

SOLINSKY, Allan

Resigned
81 Darenth Road, LondonN16 6EB
Secretary
Appointed 13 Nov 1991
Resigned 01 Oct 1998

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 01 Oct 1991
Resigned 13 Nov 1991

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 01 Oct 1991
Resigned 13 Nov 1991

WEINSTOCK, Samuel Moses

Resigned
27 Chardmore Road, LondonN16 6JA
Born November 1968
Director
Appointed 13 Nov 1991
Resigned 01 Sept 1998

Persons with significant control

1

Mr Allan Solinsky

Active
Darenth Road, LondonN16 6EB
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
22 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1993
AAAnnual Accounts
Legacy
8 April 1993
363aAnnual Return
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Incorporation Company
1 October 1991
NEWINCIncorporation