Background WavePink WaveYellow Wave

PALMDATE LTD (05094958)

PALMDATE LTD (05094958) is an active UK company. incorporated on 5 April 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. PALMDATE LTD has been registered for 22 years. Current directors include MEISELS, Joseph, MEISELS, Toby.

Company Number
05094958
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEISELS, Joseph, MEISELS, Toby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMDATE LTD

PALMDATE LTD is an active company incorporated on 5 April 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. PALMDATE LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05094958

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 23/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 24 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 January 2027
Period: 1 May 2025 - 23 April 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

77 Leadale Road London N16 6DG
From: 1 June 2015To: 8 March 2017
5 Holmwood Court Stamford Hill London N16 5RY
From: 5 April 2004To: 1 June 2015
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Aug 17
New Owner
Dec 17
Loan Secured
Mar 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 22
Loan Secured
Sept 22
Loan Secured
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MEISELS, Aaron

Active
20 Craven Walk, LondonN16 6BT
Secretary
Appointed 27 Apr 2004

MEISELS, Joseph

Active
Craven Park Road, LondonN15 6BL
Born August 1978
Director
Appointed 10 Aug 2021

MEISELS, Toby

Active
Craven Park Road, LondonN15 6BL
Born June 1978
Director
Appointed 24 Mar 2022

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 27 Apr 2004

MEISELS, Aaron

Resigned
20 Craven Walk, LondonN16 6BT
Born January 1977
Director
Appointed 27 Apr 2004
Resigned 31 May 2015

MEISELS, Joseph

Resigned
5 Holmwood Court, LondonN16 5RY
Born August 1978
Director
Appointed 27 Apr 2004
Resigned 31 May 2015

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 31 May 2015
Resigned 11 Aug 2021

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 05 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

1

Mr Aaron Meisels

Active
Stamford HillN16 5RY
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Administrative Restoration Company
17 February 2015
RT01RT01
Restoration Order Of Court
20 January 2008
AC92AC92
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
88(2)R88(2)R
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation