London
NW4 4QE
Director Name | Mr Solomon Unsdorfer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(20 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Joanna Gaye Sigalov |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Daniel Weil |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(34 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Elliott Allen Unsdorfer |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Paul Denis Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(48 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Vishal Kataria |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(48 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Anna Mills |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Vicarage Road London SW14 8RU |
Director Name | Mr David William Mills |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Vicarage Road London SW14 8RU |
Director Name | Timothy Burr |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Wolsey Road Sunbury-On-Thames Middlesex TW16 7TY |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(21 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Brian Parker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 January 2015) |
Role | Management Surveyor |
Country of Residence | Wales |
Correspondence Address | Tan-Graig Cottage Tan Y Graig Road Llysfaen Colwyn Bay Clwyd LL29 8UA Wales |
Director Name | Jeremy Michael Brooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2002) |
Role | Mangement Surveyor |
Correspondence Address | 25 Sauncey Avenue Harpenden Hertfordshire AL5 4QR |
Director Name | Michael Stuart Charman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Meadway Barnet EN5 5LB |
Director Name | Marina Carol Davies |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | Mountfield Dormans Park East Grinstead RH19 3NU |
Director Name | Gareth John Weston Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 11 Webb Lane Hayling Island Hampshire PO11 9JE |
Director Name | Mr Phillip Cove |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2017(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Website | parkaspen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87328888 |
Telephone region | London |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Solomon Unsdorfer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524,590 |
Cash | £874,670 |
Current Liabilities | £259,111 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
25 October 2001 | Delivered on: 2 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 March 1988 | Delivered on: 22 March 1988 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: 41 coley ave., Reading. Berks. T/no. Bk 27647. Fully Satisfied |
16 October 2020 | Director's details changed for Mrs Joanna Gaye Sigalov on 16 October 2020 (2 pages) |
---|---|
3 September 2020 | Termination of appointment of Timothy Burr as a director on 15 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Nilesh Shah as a director on 15 August 2020 (1 page) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
16 September 2019 | Director's details changed for Mr Nilesh Shah on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Daniel Weil on 16 September 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
31 October 2017 | Appointment of Mr Elliott Allen Unsdorfer as a director on 29 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Phillip Cove as a director on 29 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Phillip Cove as a director on 29 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Elliott Allen Unsdorfer as a director on 29 October 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Michael Stuart Charman as a director on 9 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Michael Stuart Charman as a director on 9 February 2017 (1 page) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 March 2015 | Termination of appointment of Brian Parker as a director on 31 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Brian Parker as a director on 31 January 2015 (1 page) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 April 2014 | Director's details changed for Timothy Burr on 1 December 2013 (2 pages) |
3 April 2014 | Director's details changed for Brian Parker on 1 December 2012 (2 pages) |
3 April 2014 | Director's details changed for Timothy Burr on 1 December 2013 (2 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Brian Parker on 1 December 2012 (2 pages) |
3 April 2014 | Director's details changed for Timothy Burr on 1 December 2013 (2 pages) |
3 April 2014 | Director's details changed for Brian Parker on 1 December 2012 (2 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
24 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
30 October 2013 | Director's details changed for Mr Solomon Unsdorfer on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Solomon Unsdorfer on 30 October 2013 (2 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 April 2010 | Director's details changed for Timothy Burr on 31 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Brian Parker on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Brian Parker on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael Stuart Charman on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Timothy Burr on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael Stuart Charman on 31 December 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 April 2009 | Director appointed daniel weil (3 pages) |
1 April 2009 | Director appointed daniel weil (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
11 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members
|
10 April 2001 | Return made up to 30/03/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 30/03/00; full list of members
|
22 May 2000 | Return made up to 30/03/00; full list of members
|
2 March 2000 | Ad 28/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 March 2000 | Ad 28/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
18 March 1999 | Company name changed parkgate organisation LIMITED(th e)\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed parkgate organisation LIMITED(th e)\certificate issued on 19/03/99 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 30/03/98; no change of members (8 pages) |
15 April 1998 | Return made up to 30/03/98; no change of members (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
19 May 1997 | Registered office changed on 19/05/97 from: 5/6 regency parade swiss cottage london NW3 5EG (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 5/6 regency parade swiss cottage london NW3 5EG (1 page) |
28 April 1997 | Return made up to 30/03/97; no change of members (8 pages) |
28 April 1997 | Return made up to 30/03/97; no change of members (8 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
28 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
18 February 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
18 February 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: midmoor hse parkshot richmond-upon-thames surrey TW9 2RG (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: midmoor hse parkshot richmond-upon-thames surrey TW9 2RG (1 page) |
6 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
10 January 1995 | Full group accounts made up to 30 April 1994 (16 pages) |
10 January 1995 | Full group accounts made up to 30 April 1994 (16 pages) |
28 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1987 | Registered office changed on 23/04/87 from: 9 glebe rd reading, berks (1 page) |
23 April 1987 | Director resigned (2 pages) |
23 April 1987 | Director resigned (2 pages) |
23 April 1987 | Registered office changed on 23/04/87 from: 9 glebe rd reading, berks (1 page) |
20 September 1975 | Articles of association (5 pages) |
20 September 1975 | Articles of association (5 pages) |
30 December 1974 | Incorporation (11 pages) |
30 December 1974 | Incorporation (11 pages) |