Company NamePark Place Management Limited
Company StatusDissolved
Company Number00956958
CategoryPrivate Limited Company
Incorporation Date25 June 1969(54 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Angela Janousek
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(34 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 01 August 2017)
RoleDirector Ind Chemistry
Country of ResidenceEngland
Correspondence AddressFlat 20
19-20 Hyde Park Place
London
W2 2LP
Director NameMr Colin James Devlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(40 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/20 Hyde Park Place
London
W2 2LP
Director NameMrs Frances Mary Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(43 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/20 Hyde Park Place
London
W2 2LP
Director NameMr Peter Alan Costello
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eardley Crescent
London
SW5 9JT
Director NameMrs Nandita Chaudhuri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed20 August 2013(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 19/20 Hyde Park Place
London
W2 2LP
Director NameMiss Jenny Faerber
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleSenior Official
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Director NameMr Anthony Clifford Davis
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleBuilder
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Secretary NameMr Anthony Clifford Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Director NameCorrinne Lewis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2006)
RoleExecutive Recruitment Consulta
Correspondence AddressFlat 15 19/20 Hyde Park Place
London
W2
Director NameJohn Rubin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1997)
RoleConsultant
Correspondence AddressAppartment 16 20 Hyde Park Place
London
W2 2LP
Director NameDr Stewart Rusby
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(25 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 1997)
RoleDoctor
Correspondence AddressFlat 10 19-20 Hyde Park Place
London
W2 2LP
Director NamePaul Waite
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(28 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 17
19-20 Hyde Park Place
London
W2 2LD
Director NameJohn David Middleton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 April 2004)
RoleToxicologist
Correspondence AddressFlat 20 19/20 Hyde Park Place
London
W2 2LP
Director NameMs Lindy Man
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(33 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameMs Gillian Blake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19-20 Hyde Park Place
London
W2 2LP
Director NameMr Nigel Vaughan Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHail Weston House
Hail Weston
St. Neots
Cambridgeshire
PE19 5JY
Secretary NameJohn Yull
NationalityBritish
StatusResigned
Appointed30 September 2006(37 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHail Weston House
Hail Weston
St Neots
Cambridgeshire
PE19 5JY
Director NameMs Fiona Jane Davidoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(42 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19/20 Hyde Park Place
London
W2 2LP
Director NameMr Humayon Zaheer Malik
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(44 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William James Estates 54 Edgware Road
Marble Arch
London
W2 2EH
Director NameDr Stephan Roh
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 2013(44 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R & B Management Services Limited 2nd Floor
18 Hanover Street
London
W1S 1YN

Contact

Websiteparkplacecommunications.com
Telephone020 73400380
Telephone regionLondon

Location

Registered Address19/20 Hyde Park Place
London
W2 2LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Angela Janousek
8.70%
Ordinary
2 at £1Cluster Property LTD
8.70%
Ordinary
2 at £1F. Siddick
8.70%
Ordinary
2 at £1N. Chaudhri & S. Chaudhri
8.70%
Ordinary
1 at £1Ahmed Ebrahim & M. Ebrahim
4.35%
Ordinary
1 at £1C. Devlin & D. Dadabhay
4.35%
Ordinary
1 at £1E. Basch
4.35%
Ordinary
1 at £1E. Tocco
4.35%
Ordinary
1 at £1F. Vawda
4.35%
Ordinary
1 at £1G. Blake & T. Trudgian
4.35%
Ordinary
1 at £1G. Itani
4.35%
Ordinary
1 at £1Ghazala Khan & Naveed Khan
4.35%
Ordinary
1 at £1Hope Properties LTD
4.35%
Ordinary
1 at £1Miss H. Mehra
4.35%
Ordinary
1 at £1Mr M. Mehra
4.35%
Ordinary
1 at £1Mr S.v. Joannides
4.35%
Ordinary
1 at £1Nimer Shaheen & George Shaheen
4.35%
Ordinary
1 at £1Phil Jones Associates LTD
4.35%
Ordinary
1 at £1Tensor PLC
4.35%
Ordinary

Financials

Year2014
Net Worth£439
Cash£1,148
Current Liabilities£774

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 23
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 23
(9 pages)
27 January 2015Termination of appointment of Humayon Zaheer Malik as a director on 14 August 2014 (1 page)
27 January 2015Termination of appointment of Stephan Roh as a director on 14 August 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 23
(9 pages)
27 January 2015Termination of appointment of Humayon Zaheer Malik as a director on 14 August 2014 (1 page)
27 January 2015Termination of appointment of Stephan Roh as a director on 14 August 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 23
(9 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (7 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 23
(11 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 23
(11 pages)
7 October 2013Appointment of Mr Humayon Zaheer Malik as a director (2 pages)
7 October 2013Appointment of Mrs Nandita Chaudhuri as a director (2 pages)
7 October 2013Appointment of Mr Peter Alan Costello as a director (2 pages)
7 October 2013Appointment of Mrs Nandita Chaudhuri as a director (2 pages)
7 October 2013Appointment of Mr Humayon Zaheer Malik as a director (2 pages)
7 October 2013Appointment of Dr Stephan Roh as a director (2 pages)
7 October 2013Appointment of Dr Stephan Roh as a director (2 pages)
7 October 2013Appointment of Mr Peter Alan Costello as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
3 September 2013Termination of appointment of Nigel Smith as a director (1 page)
3 September 2013Termination of appointment of Nigel Smith as a director (1 page)
25 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 23
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 23
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 23
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 23
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 23
(3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 20
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 20
(3 pages)
6 December 2012Termination of appointment of John Yull as a secretary (1 page)
6 December 2012Termination of appointment of John Yull as a secretary (1 page)
6 December 2012Termination of appointment of Gillian Blake as a director (1 page)
6 December 2012Appointment of Mrs Frances Mary Jones as a director (2 pages)
6 December 2012Termination of appointment of Fiona Davidoff as a director (1 page)
6 December 2012Termination of appointment of Fiona Davidoff as a director (1 page)
6 December 2012Termination of appointment of Gillian Blake as a director (1 page)
6 December 2012Appointment of Mrs Frances Mary Jones as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 January 2012Termination of appointment of Paul Waite as a director (1 page)
28 January 2012Termination of appointment of Lindy Man as a director (1 page)
28 January 2012Termination of appointment of Paul Waite as a director (1 page)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
28 January 2012Appointment of Ms Fiona Jane Davidoff as a director (2 pages)
28 January 2012Appointment of Ms Fiona Jane Davidoff as a director (2 pages)
28 January 2012Termination of appointment of Lindy Man as a director (1 page)
9 December 2011Appointment of Mr Colin James Devlin as a director (2 pages)
9 December 2011Appointment of Mr Colin James Devlin as a director (2 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
30 March 2010Full accounts made up to 30 June 2009 (9 pages)
30 March 2010Full accounts made up to 30 June 2009 (9 pages)
26 February 2010Director's details changed for Angela Janousek on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Lindy Man on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Lindy Man on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Angela Janousek on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
26 February 2010Director's details changed for Gillian Blake on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gillian Blake on 26 February 2010 (2 pages)
20 March 2009Return made up to 31/12/08; full list of members (11 pages)
20 March 2009Return made up to 31/12/08; full list of members (11 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 December 2008Appointment terminate, director allen bower logged form (1 page)
9 December 2008Appointment terminate, director allen bower logged form (1 page)
17 October 2008Return made up to 31/12/07; no change of members (8 pages)
17 October 2008Return made up to 31/12/07; no change of members (8 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 October 2007Secretary's particulars changed (1 page)
27 October 2007Secretary's particulars changed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Return made up to 31/12/06; no change of members (9 pages)
23 May 2007Return made up to 31/12/06; no change of members (9 pages)
23 May 2007New secretary appointed (1 page)
14 March 2007Full accounts made up to 30 June 2006 (9 pages)
14 March 2007Full accounts made up to 30 June 2006 (9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned;director resigned (1 page)
11 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2006Full accounts made up to 30 June 2005 (9 pages)
8 February 2006Full accounts made up to 30 June 2005 (9 pages)
19 January 2005Return made up to 31/12/04; change of members (8 pages)
19 January 2005Return made up to 31/12/04; change of members (8 pages)
19 October 2004Full accounts made up to 30 June 2004 (9 pages)
19 October 2004Full accounts made up to 30 June 2004 (9 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
24 February 2004Return made up to 31/12/03; change of members (8 pages)
24 February 2004Return made up to 31/12/03; change of members (8 pages)
23 January 2004Full accounts made up to 30 June 2003 (9 pages)
23 January 2004Full accounts made up to 30 June 2003 (9 pages)
12 February 2003Full accounts made up to 30 June 2002 (9 pages)
12 February 2003Full accounts made up to 30 June 2002 (9 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (14 pages)
20 February 2002Full accounts made up to 30 June 2001 (9 pages)
20 February 2002Full accounts made up to 30 June 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (13 pages)
14 January 2002Return made up to 31/12/01; full list of members (13 pages)
6 February 2001Return made up to 31/12/00; full list of members (13 pages)
6 February 2001Return made up to 31/12/00; full list of members (13 pages)
17 November 2000Full accounts made up to 30 June 2000 (9 pages)
17 November 2000Full accounts made up to 30 June 2000 (9 pages)
21 January 2000Full accounts made up to 30 June 1999 (9 pages)
21 January 2000Full accounts made up to 30 June 1999 (9 pages)
21 January 2000Return made up to 31/12/99; change of members (9 pages)
21 January 2000Return made up to 31/12/99; change of members (9 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
3 February 1999Return made up to 31/12/98; change of members (6 pages)
3 February 1999Return made up to 31/12/98; change of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
26 March 1998Return made up to 31/12/97; full list of members (11 pages)
26 March 1998Return made up to 31/12/97; full list of members (11 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 30 June 1997 (9 pages)
29 December 1997Full accounts made up to 30 June 1997 (9 pages)
26 February 1997Full accounts made up to 30 June 1996 (9 pages)
26 February 1997Full accounts made up to 30 June 1996 (9 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 June 1995 (9 pages)
5 March 1996Full accounts made up to 30 June 1995 (9 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
25 June 1969Incorporation (15 pages)
25 June 1969Incorporation (15 pages)