Background WavePink WaveYellow Wave

GROVEPALM LIMITED (02863657)

GROVEPALM LIMITED (02863657) is an active UK company. incorporated on 19 October 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GROVEPALM LIMITED has been registered for 32 years. Current directors include LIPSCHITZ, Freida, LIPSCHITZ, Joseph, TWERSKI, Rifkie Pearl.

Company Number
02863657
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 1993
Age
32 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
LIPSCHITZ, Freida, LIPSCHITZ, Joseph, TWERSKI, Rifkie Pearl
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEPALM LIMITED

GROVEPALM LIMITED is an active company incorporated on 19 October 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GROVEPALM LIMITED was registered 32 years ago.(SIC: 94910)

Status

active

Active since 32 years ago

Company No

02863657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 October 1993

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

, Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
From: 19 October 1993To: 6 June 2019
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 15
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 29 Oct 1993

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Born August 1958
Director
Appointed 29 Oct 1993

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 29 Oct 1993

TWERSKI, Rifkie Pearl

Active
349 Regents Park Road, LondonN3 1DH
Born February 1983
Director
Appointed 28 Feb 2025

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 29 Oct 1993

GIMP SECRETARIAL & FINANCE LIMITED

Resigned
Tudor House, LondonNW2 2AQ
Corporate secretary
Appointed 29 Oct 1993
Resigned 29 Oct 1993

LIPSCHITZ, Jacob Meir

Resigned
137 Holmleigh Road, LondonN16 5QA
Born October 1949
Director
Appointed 01 Dec 1994
Resigned 12 Aug 2011

SMULOVITCH, Marilyn Lesley

Resigned
81 Highview Avenue, EdgwareHA8 9TY
Born June 1953
Director
Appointed 29 Oct 1993
Resigned 29 Oct 1993

TWERSKI, Mordechai

Resigned
LondonN16 6EP
Born March 1982
Director
Appointed 01 Oct 2012
Resigned 20 Feb 2025

TWERSKI, Mordechai

Resigned
Walsham Close, LondonN16 6QF
Born March 1982
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Oct 1993
Resigned 29 Oct 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Mordechai Twerski

Ceased
Darenth Road, LondonN16 6EP
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2025

Mrs Freida Lipschitz

Active
Darenth Road, LondonN16 6ED
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
28 September 2001
288cChange of Particulars
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
10 July 1996
363aAnnual Return
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
14 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
10 November 1993
287Change of Registered Office
Incorporation Company
19 October 1993
NEWINCIncorporation