Background WavePink WaveYellow Wave

SILVERPALM LTD (04171953)

SILVERPALM LTD (04171953) is an active UK company. incorporated on 2 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SILVERPALM LTD has been registered for 25 years. Current directors include RUBIN, Flora Hudy.

Company Number
04171953
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
4 Linthorpe Road, London, N16 5RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Flora Hudy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERPALM LTD

SILVERPALM LTD is an active company incorporated on 2 March 2001 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. SILVERPALM LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04171953

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

4 Linthorpe Road London, N16 5RF,

Previous Addresses

4 Linthorpe Road London N16 5RF England
From: 28 April 2022To: 28 April 2022
24 Riverside Road London N15 6DA England
From: 15 January 2017To: 28 April 2022
153a Clapton Common London E5 9AE
From: 10 January 2011To: 15 January 2017
50 Craven Park Road London N15 6AB United Kingdom
From: 5 January 2011To: 10 January 2011
153a Clapton Common London E5 9AE
From: 2 March 2001To: 5 January 2011
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 09
Director Left
May 12
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RUBIN, Flora Hudy

Active
Riverside Road, LondonN15 6DA
Born December 1977
Director
Appointed 15 Jan 2017

HEILPERN, Aron

Resigned
4 Lockmead Road, LondonN15 6BX
Secretary
Appointed 01 Feb 2007
Resigned 14 Feb 2017

PERL, Dorothy

Resigned
11 Chardmore Road, LondonN16 6JA
Secretary
Appointed 15 Oct 2003
Resigned 02 Feb 2008

PERL, Zalmen Israel

Resigned
11 Springfield Court, LondonE5 9EH
Secretary
Appointed 21 Jun 2001
Resigned 15 Oct 2003

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 02 Mar 2001
Resigned 21 Jun 2001

BRODY, Shauli

Resigned
Kedushat Yom Tov, Beni Berak51531
Born March 1981
Director
Appointed 14 Oct 2009
Resigned 31 May 2014

HEILPERN, Aron

Resigned
Lockmead Road, LondonN15 6BX
Born May 1979
Director
Appointed 01 May 2009
Resigned 15 Jan 2017

JACOBOVITZ, Joel

Resigned
Belgielei 41, 2018 AntwerpenFOREIGN
Born January 1980
Director
Appointed 31 Mar 2004
Resigned 01 May 2015

PERL, Israel

Resigned
38 Lipa Friedman, Monroe Ny
Born July 1970
Director
Appointed 21 Jun 2001
Resigned 02 Oct 2003

PERL, Zalmen

Resigned
11 Chardmore Road, LondonN16 6JA
Born October 1978
Director
Appointed 02 Oct 2003
Resigned 31 Mar 2004

FAIRBASE LTD

Resigned
Clapton Common, LondonE5 9AE
Corporate director
Appointed 15 Mar 2009
Resigned 01 Mar 2012

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 02 Mar 2001
Resigned 21 Jun 2001

Persons with significant control

1

Mr Chaim Mayer Rubin

Active
Linthorpe Road, LondonN16 5RF
Born April 1978

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Corporate Director Company With Change Date
9 September 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288cChange of Particulars
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
287Change of Registered Office
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation