Company NamePark Drive Holdings Limited
DirectorsNicole Evelyn Greenwold and Marc Colin Isaacs
Company StatusActive
Company Number00745558
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameNicole Evelyn Greenwold
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(45 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Cyprus Avenue
London
N3 1ST
Director NameMr Marc Colin Isaacs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(45 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Chessington Avenue
London
N3 3DR
Secretary NameMr Neil Greenwold
StatusCurrent
Appointed28 July 2021(58 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressWinston House 349 Regents Park Road
London
N3 1DH
Director NameRonald Alan Isaacs
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 February 2008)
RoleChartered Surveyor
Correspondence Address8 Hanover House
London
NW8 7DX
Director NameNora Dinah Isaacs
Date of BirthDecember 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 1991(28 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 26 February 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover House
London
NW8 7DX
Secretary NameNora Dinah Isaacs
NationalitySwiss
StatusResigned
Appointed25 October 1991(28 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover House
London
NW8 7DX

Location

Registered AddressWinston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£5,307,842
Cash£219,271
Current Liabilities£57,886

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

2 August 2011Delivered on: 18 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £150,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 ranelagh road ealing london.
Outstanding
26 March 1973Delivered on: 6 April 1973
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, burlington road, chiswick, london W.4.
Outstanding
29 December 1964Delivered on: 6 January 1965
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc from park dowie developments LTD.
Particulars: 23 raneleigh rd,ealing,middx.
Outstanding

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
13 December 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 25 October 2021 with updates (6 pages)
26 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2021Memorandum and Articles of Association (18 pages)
23 November 2021Change of share class name or designation (2 pages)
26 October 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
19 October 2021Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Winston House 349 Regents Park Road London N3 1DH on 19 October 2021 (2 pages)
12 October 2021Registered office address changed from 31-41 Worship Street London EC2A 2DX England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 12 October 2021 (1 page)
12 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2021Memorandum and Articles of Association (18 pages)
11 August 2021Change of share class name or designation (2 pages)
3 August 2021Change of details for Mr Marc Colin Isaacs as a person with significant control on 28 July 2021 (2 pages)
3 August 2021Appointment of Mr Neil Greenwold as a secretary on 28 July 2021 (2 pages)
3 August 2021Change of details for Mrs Nicole Evelyn Greenwold as a person with significant control on 28 July 2021 (2 pages)
10 May 2021Change of details for Mr Marc Colin Isaacs as a person with significant control on 4 May 2021 (2 pages)
10 May 2021Change of details for Mrs Nicole Evelyn Greenwold as a person with significant control on 4 May 2021 (2 pages)
3 December 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 25 March 2020 (10 pages)
12 June 2020Termination of appointment of Nora Dinah Isaacs as a director on 26 February 2020 (1 page)
12 June 2020Termination of appointment of Nora Dinah Isaacs as a secretary on 26 February 2020 (1 page)
9 December 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
7 November 2019Cessation of Norah Dinah Isaacs as a person with significant control on 1 November 2018 (1 page)
7 November 2019Notification of Marc Colin Isaacs as a person with significant control on 1 November 2018 (2 pages)
7 November 2019Notification of Nicole Evelyn Greenwold as a person with significant control on 1 November 2018 (2 pages)
12 November 2018Change of share class name or designation (2 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 October 2018Satisfaction of charge 1 in full (4 pages)
27 October 2018Satisfaction of charge 2 in full (4 pages)
27 October 2018Satisfaction of charge 3 in full (4 pages)
23 October 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
18 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(7 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(7 pages)
19 December 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(7 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(7 pages)
16 December 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(7 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(7 pages)
22 February 2013Auditor's resignation (1 page)
22 February 2013Auditor's resignation (1 page)
17 December 2012Accounts for a small company made up to 25 March 2012 (7 pages)
17 December 2012Accounts for a small company made up to 25 March 2012 (7 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
9 December 2011Accounts for a small company made up to 25 March 2011 (7 pages)
9 December 2011Accounts for a small company made up to 25 March 2011 (7 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
9 November 2011Director's details changed for Marc Colin Isaacs on 12 October 2011 (2 pages)
9 November 2011Director's details changed for Marc Colin Isaacs on 12 October 2011 (2 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2010Accounts for a small company made up to 25 March 2010 (7 pages)
1 December 2010Accounts for a small company made up to 25 March 2010 (7 pages)
30 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
30 October 2008Appointment terminated director ronald isaacs (1 page)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Appointment terminated director ronald isaacs (1 page)
14 March 2008Director appointed nicole evelyn greenwold (2 pages)
14 March 2008Director appointed nicole evelyn greenwold (2 pages)
14 March 2008Director appointed marc colin isaacs (2 pages)
14 March 2008Director appointed marc colin isaacs (2 pages)
7 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
29 November 2005Return made up to 25/10/05; full list of members (2 pages)
29 November 2005Return made up to 25/10/05; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o marchant lewis & co. 4TH floor 19 margaret street london W1N 7LD (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o marchant lewis & co. 4TH floor 19 margaret street london W1N 7LD (1 page)
11 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
24 November 2000Return made up to 25/10/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
24 November 2000Return made up to 25/10/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 25 March 1998 (5 pages)
23 February 1999Accounts for a small company made up to 25 March 1998 (5 pages)
26 March 1998Accounts for a small company made up to 25 March 1997 (6 pages)
26 March 1998Accounts for a small company made up to 25 March 1997 (6 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
17 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
7 November 1996Return made up to 25/10/96; full list of members (6 pages)
7 November 1996Return made up to 25/10/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)