About

Registered Number: 05194842
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2-3 88 Mile End Road, London, E1 4UN

 

Based in London, The Palm Indian Restaurant Ltd was established in 2004. The Palm Indian Restaurant Ltd has one director listed as Ahmed, Runa at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Runa 02 August 2004 17 August 2004 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 25 September 2017
PSC08 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
MR01 - N/A 06 February 2017
AAMD - Amended Accounts 12 December 2016
AA - Annual Accounts 30 November 2016
MR04 - N/A 23 November 2016
AR01 - Annual Return 24 August 2016
RP04 - N/A 25 April 2016
AA - Annual Accounts 29 November 2015
RP04 - N/A 23 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 November 2014
AA01 - Change of accounting reference date 17 October 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 23 June 2011
MISC - Miscellaneous document 02 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 22 September 2006
363a - Annual Return 17 August 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 02 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Outstanding

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.