Background WavePink WaveYellow Wave

EUROPALM LTD (04357273)

EUROPALM LTD (04357273) is an active UK company. incorporated on 21 January 2002. 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. EUROPALM LTD has been registered for 24 years. Current directors include ROTHFELD, Eve Freda.

Company Number
04357273
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Eve Freda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPALM LTD

EUROPALM LTD is an active company incorporated on 21 January 2002 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. EUROPALM LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04357273

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 13 Feb 2002

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 13 Feb 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

Persons with significant control

2

Ichud Rabonei Hakehilos London Ltd

Active
Edgware Way, EdgwareHA8 8JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016

Shechter Investments Ltd

Active
Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
287Change of Registered Office
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Incorporation Company
21 January 2002
NEWINCIncorporation