Growpalm Limited LONDON


Founded in 2001, Growpalm, classified under reg no. 04290382 is an active company. Currently registered at Fifth Floor Watson House W1U 7BU, London the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Mark P. and Kavine V.. In addition one secretary - Waheena W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael I. who worked with the the company until 17 September 2004.

Growpalm Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290382
Date of Incorporation Wed, 19th Sep 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Mark P.

Position: Director

Appointed: 06 February 2008

Kavine V.

Position: Director

Appointed: 17 September 2004

Waheena W.

Position: Secretary

Appointed: 17 September 2004

Dror P.

Position: Director

Appointed: 16 October 2001

Resigned: 06 February 2008

Vincent T.

Position: Director

Appointed: 16 October 2001

Resigned: 17 September 2004

Michael I.

Position: Secretary

Appointed: 16 October 2001

Resigned: 17 September 2004

Paul T.

Position: Director

Appointed: 16 October 2001

Resigned: 17 September 2004

Lewis L.

Position: Director

Appointed: 16 October 2001

Resigned: 17 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 16 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 16 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Kavine V. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Gulabrai A. This PSC owns 25-50% shares. Then there is Richill Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kavine V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gulabrai A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richill Limited

First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

Legal authority 1931-2004 Act Company
Legal form Private Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 104145c
Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 75,01-100% shares

Redwood Strategic Holdings Limited

Simmonds Building 30 Decastro Street, Road Town, Tortola Vg 1110, British Virgin Islands, Virgin Islands, British

Legal authority The Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Financial Services Commission
Registration number 259268
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand298 085327 108220 3081 38310 453
Current Assets440 252451 5041 086 8991 229 94020 741
Debtors142 167124 396866 5911 228 55710 288
Net Assets Liabilities436 729497 478-5 237 536899 860444 625
Other Debtors142 167124 396106 6251 228 55710 288
Property Plant Equipment22 38619 02816 17413 748975 713
Other
Audit Fees Expenses4 7254 7255 500  
Accrued Liabilities Deferred Income4 7254 7255 50013 86013 860
Accumulated Depreciation Impairment Property Plant Equipment337 614340 972343 826346 252468 413
Average Number Employees During Period22222
Bank Borrowings Overdrafts9 187 8838 612 4359 547 5051 750 0002 750 000
Creditors13 428 13513 343 3685 280 4957 646 0069 822 752
Fixed Assets14 322 38614 319 0288 516 1748 513 74810 475 713
Further Item Creditors Component Total Creditors4 089 0054 579 6865 129 2485 744 7596 434 130
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -5 800 000 1 000 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 3582 8542 426122 161
Investment Property14 300 00014 300 0008 500 0008 500 0009 500 000
Investment Property Fair Value Model14 300 00014 300 0008 500 0008 500 0009 500 000
Net Current Assets Liabilities-457 522-478 182-8 473 21532 118-208 336
Other Creditors   18 00047 836
Other Remaining Borrowings151 247151 247151 247151 247638 622
Other Taxation Social Security Payable28 04959 9617 1091 165 9629 930
Prepayments Accrued Income  759 966  
Property Plant Equipment Gross Cost360 000360 000360 000360 0001 444 126
Total Additions Including From Business Combinations Property Plant Equipment    1 084 126
Total Assets Less Current Liabilities13 864 86413 840 84642 9598 545 86610 267 377
Trade Creditors Trade Payables    157 451

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search