Company NameParkspa Securities Limited
DirectorsStuart Mark Levy and Daniel Stephen Levy
Company StatusActive
Company Number00636016
CategoryPrivate Limited Company
Incorporation Date28 August 1959(64 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Mark Levy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Daniel Stephen Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameDaniel Stephen Levy
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£480,952
Cash£481,656
Current Liabilities£704

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

26 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
5 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 April 2021 (9 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to 20 Old Bailey London EC4M 7AN on 14 September 2018 (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
11 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2015Secretary's details changed for Daniel Stephen Levy on 31 December 2014 (1 page)
5 January 2015Secretary's details changed for Daniel Stephen Levy on 31 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
1 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
19 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
7 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
17 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 March 2005Full accounts made up to 30 April 2004 (10 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (10 pages)
1 March 2003Full accounts made up to 30 April 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
26 February 1998Registered office changed on 26/02/98 from: c/o slaughter and may 35 basinghall street london EC2V 5DB (1 page)
26 February 1998Registered office changed on 26/02/98 from: c/o slaughter and may 35 basinghall street london EC2V 5DB (1 page)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (4 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (5 pages)
5 March 1996Full accounts made up to 30 April 1995 (5 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)