Active - Proposal to Strike off
Company Information for PALM TREE CLUB (UK) LIMITED
15 TEMPLEMAN ROAD, LONDON, W7 1AS,
|
Company Registration Number
06290174
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PALM TREE CLUB (UK) LIMITED | |
Legal Registered Office | |
15 TEMPLEMAN ROAD LONDON W7 1AS Other companies in L18 | |
Company Number | 06290174 | |
---|---|---|
Company ID Number | 06290174 | |
Date formed | 2007-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-05 13:29:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RANJINDER BHADRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANIL KUMAR SHARMA |
Director | ||
RAJINDER PRASHAD BHADRI |
Director | ||
MOHAMMED SHAFIQ |
Director | ||
BIMAL PARMAR |
Company Secretary | ||
SANJAY HIRANI |
Director | ||
HARILAL VEKRIA |
Director | ||
DIPAK BHUDIA |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Amended mirco entity accounts made up to 2020-06-30 | ||
AAMD | Amended mirco entity accounts made up to 2020-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/20 FROM Unit 16 Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL England | |
AAMD | Amended mirco entity accounts made up to 2019-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/20 FROM 2-4 Gateforth Street London NW8 8EH England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/20 FROM 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG | |
CH01 | Director's details changed for Mr Ranjinder Bhadri on 2019-09-22 | |
CH01 | Director's details changed for Mr Ranjinder Bhadri on 2019-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASHIM ASAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASHIM ASAD | |
PSC04 | Change of details for Mr Ranjinder Bhadri as a person with significant control on 2019-08-12 | |
PSC04 | Change of details for Mr Ranjinder Bhadri as a person with significant control on 2019-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ranjinder Bhadri as a person with significant control on 2019-08-12 | |
PSC04 | Change of details for Mr Ranjinder Bhadri as a person with significant control on 2019-08-12 | |
AP01 | DIRECTOR APPOINTED MR HASHIM ASAD | |
AP01 | DIRECTOR APPOINTED MR HASHIM ASAD | |
SH01 | 12/08/19 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 12/08/19 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJINDER BHADRI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ranjinder Bhadri on 2016-09-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/12 FROM 15 Templeman Road Hanwell London W7 1AS United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ranjinder Bhadri on 2011-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/11 FROM 1 St. Annes Road Wembley Middlesex HA0 2AW United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL SHARMA | |
AR01 | 22/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 15 TEMPLEMAN ROAD HANWELL LONDON W7 1AS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED RANJINDER BHADRI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AR01 | 22/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 1 ST ANNES ROAD WEMBLEY MIDDLESEX HA0 2AW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 711 NORTH CIRCULAR RD LONDON NW2 7AX | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAJINDRA BHADRI | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 2-4 GATEFORTH STREET LONDON NW8 8EH | |
288a | DIRECTOR APPOINTED MR ANIL KUMAR SHARMA | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAMMED SHAFIQ | |
288a | DIRECTOR APPOINTED MOHAMMED SHAFIQ | |
288a | DIRECTOR APPOINTED RAJINDRA BHADRI | |
288b | APPOINTMENT TERMINATED DIRECTOR SANJAY HIRANI | |
288b | APPOINTMENT TERMINATED SECRETARY BIMAL PARMAR | |
288b | APPOINTMENT TERMINATED DIRECTOR HARILAL VEKRIA | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 83 LADY AYLESFORD AVENUE STANMORE MIDDLESEX HA7 4FG | |
288b | APPOINTMENT TERMINATED DIRECTOR DIPAK BHUDIA | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 15 ALBANY CRESCENT EDGWARE MIDDLESEX HA8 5AL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALM TREE CLUB (UK) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PALM TREE CLUB (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |