Company NamePark Lane Group Limited(The)
DirectorsJohn Robin Marcel Woolf and Giles Robertson Harding Easterbrook
Company StatusActive - Proposal to Strike off
Company Number00483214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1950(73 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Robin Marcel Woolf
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1972(22 years, 6 months after company formation)
Appointment Duration51 years, 5 months
RoleMusic Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Rosebank
Florence Road
London
N4 4BU
Director NameGiles Robertson Harding Easterbrook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(58 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Road
Horley
Surrey
RH6 7BU
Director NameMr Keith Wallace Grant
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleDean Of Arts Faculty Kingston
Correspondence Address43 St Dunstans Road
London
W6 8RE
Director NameMr Andrew William Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(41 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 1999)
RoleDirector Of Music
Country of ResidenceUnited Kingdom
Correspondence Address13 Devon Road
Bedford
MK40 3DJ
Director NameThe Rt Hon The Lord Birkett
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(41 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 November 2005)
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressGreat Allfields
Balls Cross
Petworth
Sussex
GU28 9JR
Secretary NameJohn Robin Marcel Woolf
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Rosebank
Florence Road
London
N4 4BU
Director NameChristopher (Walter) Raeburn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(44 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 1999)
RoleRecording Producer
Correspondence Address84 Wise Lane
Mill Hill
London
NW7 2RD
Director NameMr Samuel Gilbert Mitchell-Innes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(49 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2005)
RoleDesign/Communication Executive
Correspondence Address23 Macfarlane Road
Shepherds Bush
London
W12 7JY
Director NameEdwin Roxburgh
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(57 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2013)
RoleLecturer
Correspondence AddressParkside House Elmbridge Lane
Woking
Surrey
GU22 9AE
Director NameLady Fiona Margaret Fraser
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(63 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Corinne Road
London
N19 5EZ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed22 November 2005(55 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2012)
Correspondence AddressC/O Emw Procter House
1 Procter Street
London
WC1V 6PG
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 January 2012(61 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 December 2022)
Correspondence Address125 Wood Street
London
EC2V 7AW

Contact

Websiteparklanegroup.co.uk

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£38,451
Net Worth-£23,909
Cash£2,704
Current Liabilities£30,166

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2020 (3 years, 4 months ago)
Next Return Due26 December 2021 (overdue)

Charges

13 February 2004Delivered 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

Filing History

5 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 November 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
16 November 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
17 July 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
17 July 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
28 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Annual return made up to 12 December 2015 no member list (5 pages)
22 December 2015Annual return made up to 12 December 2015 no member list (5 pages)
18 December 2015Registered 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 2015Registered 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 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
30 October 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
19 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
19 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
30 January 2015Annual return made up to 12 December 2014 no member list (5 pages)
30 January 2015Annual return made up to 12 December 2014 no member list (5 pages)
7 April 2014Annual return made up to 12 December 2013 no member list (5 pages)
7 April 2014Termination of appointment of Edwin Roxburgh as a director (1 page)
7 April 2014Termination of appointment of Edwin Roxburgh as a director (1 page)
7 April 2014Annual return made up to 12 December 2013 no member list (5 pages)
5 April 2014Appointment of Lady Fiona Margaret Fraser as a director (2 pages)
5 April 2014Appointment of Lady Fiona Margaret Fraser as a director (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 12 December 2012 no member list (5 pages)
13 December 2012Annual return made up to 12 December 2012 no member list (5 pages)
31 October 2012Appointment of Pennsec Limited as a secretary (2 pages)
31 October 2012Appointment of Pennsec Limited as a secretary (2 pages)
31 October 2012Termination of appointment of Richmond Company Administration Limited as a secretary (1 page)
31 October 2012Termination of appointment of Richmond Company Administration Limited as a secretary (1 page)
3 May 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
24 March 2011Registered 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 2011Registered 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 2011Annual return made up to 12 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 12 December 2010 no member list (5 pages)
19 October 2010Registered 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 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Registered 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 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
21 January 2010Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page)
21 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
21 January 2010Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page)
21 January 2010Director's details changed for Edwin Roxburgh on 1 August 2008 (1 page)
20 March 2009Annual return made up to 12/12/08 (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008 (1 page)
20 March 2009Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008 (1 page)
20 March 2009Annual return made up to 12/12/08 (3 pages)
19 February 2009Director appointed giles robertson harding easterbrook (2 pages)
19 February 2009Director appointed edwin roxburgh (2 pages)
19 February 2009Director appointed edwin roxburgh (2 pages)
19 February 2009Director appointed giles robertson harding easterbrook (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2004 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2008Annual return made up to 12/12/07 (2 pages)
25 January 2008Annual return made up to 12/12/07 (2 pages)
2 January 2007Annual return made up to 12/12/06 (2 pages)
2 January 2007Annual return made up to 12/12/06 (2 pages)
27 March 2006Annual return made up to 12/12/05 (4 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006Annual return made up to 12/12/05 (4 pages)
27 March 2006New secretary appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page)
9 February 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
9 February 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2005Annual return made up to 12/12/04 (4 pages)
25 January 2005Annual return made up to 12/12/04 (4 pages)
19 July 2004Full accounts made up to 31 March 2002 (11 pages)
19 July 2004Full accounts made up to 31 March 2002 (11 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Annual return made up to 12/12/03 (4 pages)
9 February 2004Annual return made up to 12/12/03 (4 pages)
23 December 2002Annual return made up to 12/12/02 (4 pages)
23 December 2002Annual return made up to 12/12/02 (4 pages)
13 September 2002Full accounts made up to 31 March 2001 (9 pages)
13 September 2002Full accounts made up to 31 March 2001 (9 pages)
4 August 2002Full accounts made up to 31 March 2000 (9 pages)
4 August 2002Full accounts made up to 31 March 2000 (9 pages)
21 February 2002Annual return made up to 12/12/01
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2002Annual return made up to 12/12/01
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2001Registered office changed on 08/02/01 from: 45 mortimer street london W1N 7TD (1 page)
8 February 2001Registered office changed on 08/02/01 from: 45 mortimer street london W1N 7TD (1 page)
8 February 2001Annual return made up to 12/12/00 (5 pages)
8 February 2001Annual return made up to 12/12/00 (5 pages)
16 August 2000Full accounts made up to 31 March 1999 (10 pages)
16 August 2000Full accounts made up to 31 March 1999 (10 pages)
8 May 2000Annual return made up to 12/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 May 2000Annual return made up to 12/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
9 August 1999Full accounts made up to 31 March 1997 (8 pages)
9 August 1999Full accounts made up to 31 March 1997 (8 pages)
9 August 1999Full accounts made up to 31 March 1998 (8 pages)
9 August 1999Full accounts made up to 31 March 1998 (8 pages)
12 February 1999Full accounts made up to 31 March 1996 (8 pages)
12 February 1999Full accounts made up to 31 March 1996 (8 pages)
29 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Annual return made up to 12/12/97 (4 pages)
13 January 1998Annual return made up to 12/12/97 (4 pages)
28 April 1997Annual return made up to 12/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 April 1997Annual return made up to 12/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1996Full accounts made up to 31 March 1995 (7 pages)
4 December 1996Full accounts made up to 31 March 1995 (7 pages)
11 September 1996Full accounts made up to 31 March 1994 (5 pages)
11 September 1996Full accounts made up to 31 March 1994 (5 pages)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
11 August 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/96
(5 pages)
11 August 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/96
(5 pages)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Annual return made up to 12/12/94 (4 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 March 1993 (5 pages)
25 May 1995Full accounts made up to 31 March 1993 (5 pages)
25 May 1995Annual return made up to 12/12/94 (4 pages)
6 April 1967Alter mem and arts (9 pages)
6 April 1967Alter mem and arts (9 pages)
10 June 1950Incorporation (21 pages)
10 June 1950Incorporation (21 pages)