Florence Road
London
N4 4BU
Director Name | Giles Robertson Harding Easterbrook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(58 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwood Road Horley Surrey RH6 7BU |
Director Name | Mr Keith Wallace Grant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Dean Of Arts Faculty Kingston |
Correspondence Address | 43 St Dunstans Road London W6 8RE |
Director Name | Mr Andrew William Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 1999) |
Role | Director Of Music |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devon Road Bedford MK40 3DJ |
Director Name | The Rt Hon The Lord Birkett |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 November 2005) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | Great Allfields Balls Cross Petworth Sussex GU28 9JR |
Secretary Name | John Robin Marcel Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Rosebank Florence Road London N4 4BU |
Director Name | Christopher (Walter) Raeburn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 1999) |
Role | Recording Producer |
Correspondence Address | 84 Wise Lane Mill Hill London NW7 2RD |
Director Name | Mr Samuel Gilbert Mitchell-Innes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 2005) |
Role | Design/Communication Executive |
Correspondence Address | 23 Macfarlane Road Shepherds Bush London W12 7JY |
Director Name | Edwin Roxburgh |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2013) |
Role | Lecturer |
Correspondence Address | Parkside House Elmbridge Lane Woking Surrey GU22 9AE |
Director Name | Lady Fiona Margaret Fraser |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Corinne Road London N19 5EZ |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2012) |
Correspondence Address | C/O Emw Procter House 1 Procter Street London WC1V 6PG |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 December 2022) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Website | parklanegroup.co.uk |
---|
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,451 |
Net Worth | -£23,909 |
Cash | £2,704 |
Current Liabilities | £30,166 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2021 (overdue) |
13 February 2004 | Delivered on: 20 February 2004 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account and all monies withdrawn from the deposit account. Outstanding |
---|
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
15 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
16 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
17 July 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
17 July 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (5 pages) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (5 pages) |
18 December 2015 | Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 18 December 2015 (1 page) |
30 October 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
30 October 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
19 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 January 2015 | Annual return made up to 12 December 2014 no member list (5 pages) |
30 January 2015 | Annual return made up to 12 December 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 12 December 2013 no member list (5 pages) |
7 April 2014 | Termination of appointment of Edwin Roxburgh as a director (1 page) |
7 April 2014 | Termination of appointment of Edwin Roxburgh as a director (1 page) |
7 April 2014 | Annual return made up to 12 December 2013 no member list (5 pages) |
5 April 2014 | Appointment of Lady Fiona Margaret Fraser as a director (2 pages) |
5 April 2014 | Appointment of Lady Fiona Margaret Fraser as a director (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 April 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 12 December 2012 no member list (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 no member list (5 pages) |
31 October 2012 | Appointment of Pennsec Limited as a secretary (2 pages) |
31 October 2012 | Appointment of Pennsec Limited as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Richmond Company Administration Limited as a secretary (1 page) |
31 October 2012 | Termination of appointment of Richmond Company Administration Limited as a secretary (1 page) |
3 May 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Annual return made up to 12 December 2011 no member list (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 no member list (5 pages) |
24 March 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 24 March 2011 (1 page) |
6 January 2011 | Annual return made up to 12 December 2010 no member list (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 no member list (5 pages) |
19 October 2010 | Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 January 2010 | Annual return made up to 12 December 2009 no member list (4 pages) |
21 January 2010 | Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page) |
21 January 2010 | Annual return made up to 12 December 2009 no member list (4 pages) |
21 January 2010 | Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page) |
21 January 2010 | Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page) |
20 March 2009 | Annual return made up to 12/12/08 (3 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008 (1 page) |
20 March 2009 | Annual return made up to 12/12/08 (3 pages) |
19 February 2009 | Director appointed giles robertson harding easterbrook (2 pages) |
19 February 2009 | Director appointed edwin roxburgh (2 pages) |
19 February 2009 | Director appointed edwin roxburgh (2 pages) |
19 February 2009 | Director appointed giles robertson harding easterbrook (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2008 | Annual return made up to 12/12/07 (2 pages) |
25 January 2008 | Annual return made up to 12/12/07 (2 pages) |
2 January 2007 | Annual return made up to 12/12/06 (2 pages) |
2 January 2007 | Annual return made up to 12/12/06 (2 pages) |
27 March 2006 | Annual return made up to 12/12/05 (4 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Annual return made up to 12/12/05 (4 pages) |
27 March 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2005 | Annual return made up to 12/12/04 (4 pages) |
25 January 2005 | Annual return made up to 12/12/04 (4 pages) |
19 July 2004 | Full accounts made up to 31 March 2002 (11 pages) |
19 July 2004 | Full accounts made up to 31 March 2002 (11 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Annual return made up to 12/12/03 (4 pages) |
9 February 2004 | Annual return made up to 12/12/03 (4 pages) |
23 December 2002 | Annual return made up to 12/12/02 (4 pages) |
23 December 2002 | Annual return made up to 12/12/02 (4 pages) |
13 September 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 September 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 August 2002 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2002 | Full accounts made up to 31 March 2000 (9 pages) |
21 February 2002 | Annual return made up to 12/12/01
|
21 February 2002 | Annual return made up to 12/12/01
|
8 February 2001 | Registered office changed on 08/02/01 from: 45 mortimer street london W1N 7TD (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 45 mortimer street london W1N 7TD (1 page) |
8 February 2001 | Annual return made up to 12/12/00 (5 pages) |
8 February 2001 | Annual return made up to 12/12/00 (5 pages) |
16 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 May 2000 | Annual return made up to 12/12/99
|
8 May 2000 | Annual return made up to 12/12/99
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
9 August 1999 | Full accounts made up to 31 March 1997 (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1997 (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 February 1999 | Full accounts made up to 31 March 1996 (8 pages) |
12 February 1999 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1999 | Annual return made up to 12/12/98
|
29 January 1999 | Annual return made up to 12/12/98
|
13 January 1998 | Annual return made up to 12/12/97 (4 pages) |
13 January 1998 | Annual return made up to 12/12/97 (4 pages) |
28 April 1997 | Annual return made up to 12/12/96
|
28 April 1997 | Annual return made up to 12/12/96
|
4 December 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 December 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 September 1996 | Full accounts made up to 31 March 1994 (5 pages) |
11 September 1996 | Full accounts made up to 31 March 1994 (5 pages) |
13 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1996 | Annual return made up to 12/12/95
|
11 August 1996 | Annual return made up to 12/12/95
|
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Annual return made up to 12/12/94 (4 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 March 1993 (5 pages) |
25 May 1995 | Full accounts made up to 31 March 1993 (5 pages) |
25 May 1995 | Annual return made up to 12/12/94 (4 pages) |
6 April 1967 | Alter mem and arts (9 pages) |
6 April 1967 | Alter mem and arts (9 pages) |
10 June 1950 | Incorporation (21 pages) |
10 June 1950 | Incorporation (21 pages) |