Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDPALM LIMITED
Company Information for

REDPALM LIMITED

45 DEAN STREET, LONDON, W1D 4QB,
Company Registration Number
02867514
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Redpalm Ltd
REDPALM LIMITED was founded on 1993-11-01 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Redpalm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDPALM LIMITED
 
Legal Registered Office
45 DEAN STREET
LONDON
W1D 4QB
Other companies in W1D
 
Filing Information
Company Number 02867514
Company ID Number 02867514
Date formed 1993-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/12/2021
Account next due 31/12/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDPALM LIMITED
Is this data useful to you?
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.
Companies with same name REDPALM LIMITED
The following companies were found which have the same name as REDPALM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDPALM ASPAC MARKETING Singapore Dissolved Company formed on the 2008-09-09
REDPALM CONSULTING LLC 1355 NW EVERETT ST STE 100 PORTLAND OR 97209 Active Company formed on the 2014-11-20
REDPALM CONSULTING MARINA VIEW Singapore 018960 Dissolved Company formed on the 2011-10-28
REDPALM GROUP LIMITED 12 SCIROCCO CLOSE MOULTON BUSINESS PARK NORTHAMPTON NN3 6AP Active Company formed on the 2023-11-29
REDPALM IPSWICH LTD 293 NORTHFIELD AVENUE LONDON W5 4XB Active Company formed on the 2024-04-09
REDPALM PTY LTD WA 6005 Active Company formed on the 1998-03-31
REDPALM TECHNOLOGY SERVICES LTD 12 SCIROCCO CLOSE 12 MOULTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP Active Company formed on the 2010-08-16
REDPALM TEXTILE UK LTD 293 Northfield Avenue Ealing LONDON W5 4XB Active Company formed on the 2023-04-15
REDPALM, INC. NV Permanently Revoked Company formed on the 2001-09-27

Company Officers of REDPALM LIMITED

Current Directors
Officer Role Date Appointed
KENNETH CHARLES STEVEN
Company Secretary 2010-05-18
MATTHEW DAVID NEWCOMBE HOBBS
Director 2010-07-08
KENNETH CHARLES STEVEN
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN LEVIN
Director 2007-04-24 2010-07-08
MICHAEL RALPH
Company Secretary 2008-02-06 2010-05-18
MICHAEL RALPH
Director 2008-02-06 2010-05-18
ELIZABETH MARGARET SELZER
Company Secretary 2007-07-16 2008-02-06
ELIZABETH MARGARET SELZER
Director 2007-05-01 2008-02-06
OLSWANG COSEC LIMITED
Company Secretary 2006-06-30 2007-07-16
MICHAEL RALPH
Director 2006-06-30 2007-04-24
ERIC MAURICE DUNMORE
Company Secretary 2001-06-04 2006-06-30
JOEL MICHAEL CADBURY
Director 2001-06-04 2006-06-30
ERIC MAURICE DUNMORE
Director 2001-06-04 2006-06-30
WILLY BENEDICT GEGEN BAUER
Director 2001-06-04 2001-08-24
ZAREENA NOORDIN
Company Secretary 1993-11-02 2001-06-04
ANTHONY MACKINTOSH
Director 1993-11-02 2001-06-04
MARY-LOU FRANCES ALICE THOMASINA STURRIDGE
Director 1994-04-13 2001-06-04
CCS SECRETARIES LIMITED
Nominated Secretary 1993-11-01 1993-11-02
CCS DIRECTORS LIMITED
Nominated Director 1993-11-01 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID NEWCOMBE HOBBS OVAL (2287) LIMITED Director 2015-05-26 CURRENT 2015-02-18 Active
MATTHEW DAVID NEWCOMBE HOBBS THE GROUCHO CLUB LIMITED Director 2015-05-26 CURRENT 2015-03-13 Active
MATTHEW DAVID NEWCOMBE HOBBS KAPITAL KARS LIMITED Director 2010-07-08 CURRENT 1999-08-06 Active - Proposal to Strike off
MATTHEW DAVID NEWCOMBE HOBBS KAPITAL VENTURES LIMITED Director 2010-07-08 CURRENT 1984-03-21 Liquidation
MATTHEW DAVID NEWCOMBE HOBBS THE GROUCHO CLUB LONDON LIMITED Director 2010-07-08 CURRENT 2001-01-15 Active
MATTHEW DAVID NEWCOMBE HOBBS OVAL (2288) LIMITED Director 2010-05-18 CURRENT 2006-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Voluntary dissolution strike-off suspended
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140012
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140007
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140008
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140010
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140011
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 028675140012
2023-02-21CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028675140009
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/21
2022-06-20Termination of appointment of Kenneth Charles Steven on 2022-05-03
2022-06-20APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES STEVEN
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES STEVEN
2022-06-20TM02Termination of appointment of Kenneth Charles Steven on 2022-05-03
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/20
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028675140011
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028675140010
2020-07-06PSC02Notification of Kapital Ventures Limited as a person with significant control on 2016-04-06
2020-07-06PSC09Withdrawal of a person with significant control statement on 2020-07-06
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR JEFFREY CONNON
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID NEWCOMBE HOBBS
2018-10-29AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH NO UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 250002
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 03/01/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 250002
2015-12-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028675140009
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028675140008
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 250002
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-01-27AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 250002
2013-11-29AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH CHARLES STEVEN on 2013-06-01
2013-07-30MEM/ARTSARTICLES OF ASSOCIATION
2013-07-30RES13COMPANY BUSINESS 25/06/2013
2013-07-30RES01ADOPT ARTICLES 30/07/13
2013-07-30ANNOTATIONClarification
2013-07-26SH0125/06/13 STATEMENT OF CAPITAL GBP 250002.00
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-07-11CC04Statement of company's objects
2013-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-11RES01ALTER ARTICLES 25/06/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028675140007
2012-11-01AR0101/11/12 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES STEVEN / 01/10/2011
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-01AR0101/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES STEVEN / 01/01/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CHARLES STEVEN / 11/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CHARLES STEVEN / 11/01/2011
2010-12-09AR0101/11/10 FULL LIST
2010-11-25AUDAUDITOR'S RESIGNATION
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEVIN
2010-07-12AP01DIRECTOR APPOINTED MR MATTHEW DAVID NEWCOMBE HOBBS
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26AP01DIRECTOR APPOINTED MR KENNETH CHARLES STEVEN
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RALPH
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RALPH
2010-05-25AP03SECRETARY APPOINTED MR KENNETH CHARLES STEVEN
2009-11-11AR0101/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LEVIN / 01/11/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-10RES01ALTER ARTICLES 27/05/2009
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-22363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22ELRESS366A DISP HOLDING AGM 24/04/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-15363aRETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS
2006-08-10AUDAUDITOR'S RESIGNATION
2006-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-04RES13RE AGREEMENT 25/07/06
2006-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to REDPALM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDPALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Outstanding ALCUIN GP LIMITED AS SECURITY AGENT
2015-05-28 Outstanding HSBC BANK PLC
2013-07-03 Outstanding HSBC BANK PLC
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-12-05 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-05 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-26

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 REDPALM LIMITED

Intangible Assets
Patents
We have not found any records of REDPALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDPALM LIMITED
Trademarks
We have not found any records of REDPALM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDPALM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as REDPALM LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where REDPALM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDPALM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDPALM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.