Background WavePink WaveYellow Wave

LONDON PALM LTD (05079346)

LONDON PALM LTD (05079346) is an active UK company. incorporated on 22 March 2004. 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. LONDON PALM LTD has been registered for 22 years. Current directors include BERGER, Mordechai Jacob.

Company Number
05079346
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
162 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PALM LTD

LONDON PALM LTD is an active company incorporated on 22 March 2004 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. LONDON PALM LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05079346

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

162 Osbaldeston Road Stamford Hill London, N16 6NJ,

Previous Addresses

33 Walsham Close London N16 6QF
From: 18 January 2011To: 27 August 2015
33 Warsham Close Stamford Hill London N16 6QS United Kingdom
From: 18 January 2011To: 18 January 2011
19a Fountayne Road London N16 7EA
From: 22 March 2004To: 18 January 2011
Timeline

14 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 14
Director Left
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Apr 20
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Loan Secured
Sept 22
Loan Secured
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PADWA, Rifka

Active
Springfield, LondonE5 9EA
Secretary
Appointed 01 Jan 2022

BERGER, Mordechai Jacob

Active
Osbaldeston Road, LondonN16 6NJ
Born March 1977
Director
Appointed 01 Feb 2022

PADWA, Akiva

Resigned
Walsham Close, LondonN16 6QF
Secretary
Appointed 23 Jun 2015
Resigned 30 Jul 2015

PADWA, Akiva

Resigned
Fountayne Road, LondonN16 7EA
Secretary
Appointed 24 Jun 2004
Resigned 12 Nov 2008

PADWA, Rivka

Resigned
18b Warwick Grove, LondonE5 9HU
Secretary
Appointed 23 Jun 2004
Resigned 24 Jun 2004

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 23 Jun 2004

OSTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 10 Sept 2014
Resigned 14 Mar 2022

OSTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 12 Apr 2005
Resigned 12 Nov 2008

PADWA, Akiva

Resigned
Walsham Close, LondonN16 6QF
Born October 1983
Director
Appointed 12 Nov 2008
Resigned 28 Aug 2014

PADWA, Akiva

Resigned
18b Warwick Grove, LondonE5 9HU
Born October 1983
Director
Appointed 23 Jun 2004
Resigned 24 Jun 2004

PADWA, Rivka

Resigned
18b Warwick Grove, LondonE5 9HU
Born February 1985
Director
Appointed 24 Jun 2004
Resigned 12 Apr 2005

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Mar 2004
Resigned 23 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Oestreicher

Ceased
Osbaldeston Road, LondonN16 6NJ
Born April 1966

Nature of Control

Significant influence or control
Notified 26 Feb 2017
Ceased 28 Feb 2022

Mr Mordechi Jacob Berger

Active
Osbaldeston Road, LondonN16 6NJ
Born March 1977

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
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
5 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation