London
W1T 1QL
Director Name | Mr Tom Le Plastrier Webb |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Secretary/Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Jack Ronan Webb |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(44 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director/Managing Partner |
Country of Residence | England |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Keith Wayne Knowles |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 October 2002) |
Role | Company Accountant |
Correspondence Address | 128 Fairbridge Road London N19 3HU |
Director Name | Michael Stones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Film Producer |
Correspondence Address | Cedar House Chiswick Mall Chiswick London W4 2PS |
Director Name | Mr Roger Godwin Sturton Woodburn |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ripplevale Grove London N1 1HS |
Director Name | Mr Peter John Le Plastrier Webb |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Keith Wayne Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 128 Fairbridge Road London N19 3HU |
Director Name | David Seers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 29 Villiers Close Surbiton Surrey KT5 8DL |
Director Name | Eithne O'Sullivan Webb |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 18 Portland Road London W11 4LA |
Website | www.parkvillage.co.uk |
---|---|
Telephone | 01560 984015 |
Telephone region | Moscow |
Registered Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £94,234 |
Cash | £998 |
Current Liabilities | £5,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit of £64,625.00. see the mortgage charge document for full details. Outstanding |
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Classification: Rent deposit deed Secured details: £64,625.00 and all other 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 deposit account and all monies standing to its credit or withdrawn from it from time to time in accordance with the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 July 2020 | Registration of charge 011500160003, created on 22 July 2020 (12 pages) |
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Notification of Jack Ronan Webb as a person with significant control on 19 December 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Mr Peter John Le Plastrier Webb on 31 March 2019 (2 pages) |
29 May 2019 | Change of details for Mr Tom Le Plastrier Webb as a person with significant control on 1 May 2016 (2 pages) |
28 May 2019 | Cessation of Peter John Le Plastrier Webb as a person with significant control on 16 April 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Tom Le Plastrier Webb on 16 April 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Peter John Le Plastrier Webb on 16 April 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Tom Le Plastrier Webb on 16 April 2019 (2 pages) |
28 May 2019 | Change of details for Mr Tom Le Plastrier Webb as a person with significant control on 16 April 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Mr Tom Webb on 16 April 2019 (1 page) |
16 April 2019 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 16 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 September 2018 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 19 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr Jack Ronan Webb as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Jack Ronan Webb as a director on 27 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 April 2008 | Director and secretary's change of particulars / tom webb / 25/10/2005 (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Director and secretary's change of particulars / tom webb / 25/10/2005 (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
23 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
22 September 1994 | Director resigned (2 pages) |
22 September 1994 | Director resigned (2 pages) |
12 April 1979 | Memorandum and Articles of Association (10 pages) |
12 April 1979 | Memorandum and Articles of Association (10 pages) |