Company NameParkland House Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00742847
CategoryPrivate Limited Company
Incorporation Date3 December 1962(61 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed03 July 2003(40 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 6 months after company formation)
Appointment Duration12 years (resigned 03 July 2003)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
Finchly
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Cydlia Zara Adler
50.00%
Ordinary

Financials

Year2014
Net Worth£603,183
Cash£75,437
Current Liabilities£282,086

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

9 August 1982Delivered on: 13 August 1982
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 ashcombe road, merstham, surrey.
Fully Satisfied
23 July 1982Delivered on: 29 July 1982
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 ashcombe road merstham surrey.
Fully Satisfied
18 January 1978Delivered on: 23 January 1978
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 839 longbridge road biconted, daganham london borough of barking title no egl 28931.
Fully Satisfied
9 December 1977Delivered on: 16 December 1977
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/43 albert road, E16 london borough of newham title no. Ngl 19861.
Fully Satisfied
9 December 1977Delivered on: 16 December 1977
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/41 albert road, E16 london borough of newham title no. Ngl 25828.
Fully Satisfied
17 July 1972Delivered on: 20 July 1972
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, franklin rd penge, london SE20.
Fully Satisfied
28 August 1964Delivered on: 16 September 1964
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 85 liverpool road, london E16.
Fully Satisfied
26 May 1964Delivered on: 3 June 1964
Satisfied on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 14 franklin rd, penge, london.
Fully Satisfied
29 June 1987Delivered on: 7 July 1987
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185, regents park rd, finchley, barnet title no: mx 299274.
Fully Satisfied
29 June 1987Delivered on: 7 July 1987
Satisfied on: 20 January 2016
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 August 1985Delivered on: 29 August 1985
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 wellmeadow rd catford, l/b of lewisham.
Fully Satisfied
29 December 1983Delivered on: 19 January 1984
Satisfied on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 studland street, W6 london borough of hammersmith & fulham.
Fully Satisfied
8 March 1963Delivered on: 25 March 1963
Satisfied on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 39 croydon road, penge, london. SE20.
Fully Satisfied

Filing History

24 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 August 2022Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page)
21 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
7 July 2021Micro company accounts made up to 29 March 2020 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
25 January 2016Satisfaction of charge 7 in full (1 page)
25 January 2016Satisfaction of charge 7 in full (1 page)
25 January 2016Satisfaction of charge 9 in full (1 page)
25 January 2016Satisfaction of charge 8 in full (1 page)
25 January 2016Satisfaction of charge 4 in full (1 page)
25 January 2016Satisfaction of charge 13 in full (1 page)
25 January 2016Satisfaction of charge 5 in full (1 page)
25 January 2016Satisfaction of charge 5 in full (1 page)
25 January 2016Satisfaction of charge 11 in full (1 page)
25 January 2016Satisfaction of charge 4 in full (1 page)
25 January 2016Satisfaction of charge 10 in full (1 page)
25 January 2016Satisfaction of charge 3 in full (1 page)
25 January 2016Satisfaction of charge 6 in full (1 page)
25 January 2016Satisfaction of charge 9 in full (1 page)
25 January 2016Satisfaction of charge 11 in full (1 page)
25 January 2016Satisfaction of charge 10 in full (1 page)
25 January 2016Satisfaction of charge 6 in full (1 page)
25 January 2016Satisfaction of charge 13 in full (1 page)
25 January 2016Satisfaction of charge 8 in full (1 page)
25 January 2016Satisfaction of charge 3 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Satisfaction of charge 12 in full (1 page)
20 January 2016Satisfaction of charge 12 in full (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
1 November 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 November 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
15 July 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Return made up to 18/06/08; full list of members (3 pages)
2 February 2009Return made up to 18/06/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Return made up to 18/06/07; full list of members (3 pages)
31 July 2008Return made up to 18/06/07; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
3 April 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
28 August 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
22 September 2006Return made up to 18/06/06; full list of members (2 pages)
22 September 2006Return made up to 18/06/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
5 May 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
4 October 2004Return made up to 18/06/04; full list of members (6 pages)
4 October 2004Return made up to 18/06/04; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
14 July 2003Return made up to 18/06/03; full list of members (6 pages)
14 July 2003Return made up to 18/06/03; full list of members (6 pages)
21 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 September 2002Return made up to 18/06/02; full list of members (6 pages)
6 September 2002Return made up to 18/06/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
27 September 2001Return made up to 18/06/01; full list of members (6 pages)
27 September 2001Return made up to 18/06/01; full list of members (6 pages)
29 December 2000Accounts made up to 31 March 1999 (10 pages)
29 December 2000Accounts made up to 31 March 1999 (10 pages)
4 July 2000Return made up to 18/06/00; full list of members (6 pages)
4 July 2000Return made up to 18/06/00; full list of members (6 pages)
21 July 1999Accounts made up to 31 March 1998 (9 pages)
21 July 1999Accounts made up to 31 March 1998 (9 pages)
19 July 1999Return made up to 18/06/99; no change of members (5 pages)
19 July 1999Return made up to 18/06/99; no change of members (5 pages)
16 July 1998Return made up to 18/06/98; full list of members (7 pages)
16 July 1998Return made up to 18/06/98; full list of members (7 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
26 January 1998Accounts made up to 31 March 1996 (9 pages)
26 January 1998Accounts made up to 31 March 1996 (9 pages)
9 September 1997Return made up to 18/06/97; no change of members (5 pages)
9 September 1997Return made up to 18/06/97; no change of members (5 pages)
13 August 1996Return made up to 18/06/96; no change of members (5 pages)
13 August 1996Return made up to 18/06/96; no change of members (5 pages)
8 July 1996Accounts made up to 31 March 1995 (8 pages)
8 July 1996Accounts made up to 31 March 1995 (8 pages)
28 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Return made up to 18/06/95; full list of members (10 pages)
28 July 1995Return made up to 18/06/95; full list of members (10 pages)
6 June 1995Accounts made up to 31 March 1994 (8 pages)
6 June 1995Accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 July 1987Particulars of mortgage/charge (3 pages)
7 July 1987Particulars of mortgage/charge (3 pages)
7 July 1987Particulars of mortgage/charge (3 pages)
7 July 1987Particulars of mortgage/charge (3 pages)