About

Registered Number: 02728300
Date of Incorporation: 02/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: LEVY COHEN, 37 Broadhurst Gardens, London, NW6 3QT,

 

Based in London, Palram Dpl Ltd was registered on 02 July 1992. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKOBOVITZ, Omry 12 November 2019 - 1
MICHAEL, Shai 01 April 2019 - 1
RODOY, Ido 01 January 2014 - 1
BEN-DAVID, Zvi 08 September 1994 13 March 1995 1
EDRY, Itzhak 09 February 1998 01 June 1999 1
EDRY, Itzik 05 April 2000 20 September 2001 1
ESHED, Aron 02 September 2007 31 December 2013 1
FERLING, Alex 01 January 1999 02 May 1999 1
GILAD, Avihu 19 June 2003 01 April 2004 1
LIGHTFOOT, Kevin Ian 01 January 2016 31 December 2019 1
MELAMED, Jonathan 26 July 1995 01 July 2000 1
NETZER, Amos 01 July 2000 02 August 2007 1
PELED, Ehud 26 July 1995 09 February 1998 1
ROTEM, Yair 14 July 1992 28 January 2000 1
SUNIK, Igal 31 May 2014 01 April 2019 1
WILSON, Ian 23 November 1998 24 January 2006 1
Secretary Name Appointed Resigned Total Appointments
STRYDOM, Clair Louise 01 January 2016 - 1
REBUCK, Marcus Francis 03 July 1992 09 June 2000 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 25 February 2020
SH01 - Return of Allotment of shares 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
SH01 - Return of Allotment of shares 18 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 July 2016
CS01 - N/A 01 July 2016
AD01 - Change of registered office address 16 March 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP03 - Appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 July 2015
RP04 - N/A 27 November 2014
RP04 - N/A 17 November 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 13 July 2012
RESOLUTIONS - N/A 05 December 2011
MEM/ARTS - N/A 05 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 19 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 18 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
CERTNM - Change of name certificate 20 August 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
395 - Particulars of a mortgage or charge 07 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 25 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 06 April 2001
MEM/ARTS - N/A 16 March 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
AUD - Auditor's letter of resignation 30 March 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 07 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
AA - Annual Accounts 17 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 1998
MISC - Miscellaneous document 17 September 1998
363a - Annual Return 09 September 1998
169 - Return by a company purchasing its own shares 09 June 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 03 April 1997
RESOLUTIONS - N/A 07 November 1996
MEM/ARTS - N/A 07 November 1996
AA - Annual Accounts 20 October 1996
363s - Annual Return 10 September 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
363s - Annual Return 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
AA - Annual Accounts 21 July 1995
288 - N/A 10 April 1995
395 - Particulars of a mortgage or charge 21 October 1994
363s - Annual Return 12 September 1994
287 - Change in situation or address of Registered Office 18 July 1994
AA - Annual Accounts 12 April 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1994
123 - Notice of increase in nominal capital 28 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
123 - Notice of increase in nominal capital 08 January 1994
395 - Particulars of a mortgage or charge 07 December 1993
AA - Annual Accounts 28 November 1993
363s - Annual Return 29 July 1993
288 - N/A 01 July 1993
RESOLUTIONS - N/A 04 March 1993
RESOLUTIONS - N/A 04 March 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
123 - Notice of increase in nominal capital 04 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 24 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
CERTNM - Change of name certificate 16 July 1992
CERTNM - Change of name certificate 16 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 June 2010 Fully Satisfied

N/A

Mortgage 27 May 2005 Fully Satisfied

N/A

Mortgage 30 May 2003 Fully Satisfied

N/A

Deed of charge 09 April 2003 Outstanding

N/A

Debenture 17 October 1994 Outstanding

N/A

Debenture 29 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.