Company NamePark Lane Shopfitters Limited
DirectorAngela Mary Giddings
Company StatusActive
Company Number01262274
CategoryPrivate Limited Company
Incorporation Date9 June 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Angela Mary Giddings
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Ronald William Giddings
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1997)
RoleDesigner
Correspondence Address24 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMrs Carole Denise Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 1997)
RoleDesigner
Correspondence Address2 The Ridings
Epsom
Surrey
KT18 5JQ
Secretary NameMrs Carole Denise Thomas
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address2 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Mark Ivor Giddings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(20 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address31 Meare Close
Tadworth
Surrey
KT20 5RZ
Secretary NameMr Mark Ivor Giddings
NationalityBritish
StatusResigned
Appointed30 May 1997(20 years, 12 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 June 1997)
RoleCompany Director
Correspondence Address31 Meare Close
Tadworth
Surrey
KT20 5RZ
Secretary NameIrene Mia Giddings
NationalityBritish
StatusResigned
Appointed26 June 1997(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2004)
RoleCompany Director
Correspondence Address24 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameMr Lorenzo Romano
NationalityBritish
StatusResigned
Appointed31 July 2004(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxons
Tadworth
Surrey
KT29 5UB
Director NameMr Lorenzo Romano
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(32 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxons
Tadworth
Surrey
KT29 5UB

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Warwick Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£151,507
Cash£1,586
Current Liabilities£57,784

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

13 March 2007Delivered on: 21 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 43 the broadway cheam sutton surrey t/n SGL565643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 November 1998Delivered on: 19 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a being 1 park lane cheam surrey t/no: SGL542056. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Termination of appointment of Lorenzo Romano as a director on 1 March 2016 (1 page)
10 March 2016Termination of appointment of Lorenzo Romano as a director on 1 March 2016 (1 page)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 September 2015Appointment of Mrs Angela Mary Giddings as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mrs Angela Mary Giddings as a director on 17 September 2015 (2 pages)
18 September 2015Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BN to 194 Stanley Road Teddington Middlesex TW11 8UE on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BN to 194 Stanley Road Teddington Middlesex TW11 8UE on 18 September 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(3 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 April 2010Director's details changed for Lorenzo Romano on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Lorenzo Romano on 28 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Appointment terminated director mark giddings (1 page)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2009Appointment terminated director mark giddings (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2009Appointment terminate, director mark giddings logged form (1 page)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Appointment terminate, director mark giddings logged form (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 28/02/08; no change of members (6 pages)
28 January 2009Return made up to 28/02/08; no change of members (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Director appointed lorenzo romano (1 page)
24 October 2008Director appointed lorenzo romano (1 page)
24 October 2008Appointment terminated secretary lorenzo romano (1 page)
24 October 2008Appointment terminated secretary lorenzo romano (1 page)
21 August 2007Return made up to 28/02/07; full list of members (6 pages)
21 August 2007Return made up to 28/02/07; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2006Return made up to 28/02/06; full list of members (6 pages)
19 April 2006Return made up to 28/02/06; full list of members (6 pages)
10 August 2005Return made up to 28/02/05; full list of members (6 pages)
10 August 2005Return made up to 28/02/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
24 May 2004Return made up to 28/02/04; full list of members (6 pages)
24 May 2004Return made up to 28/02/04; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; no change of members (6 pages)
20 March 2000Return made up to 28/02/00; no change of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
18 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
18 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
8 March 1994Return made up to 28/02/94; full list of members (5 pages)
8 March 1994Return made up to 28/02/94; full list of members (5 pages)
15 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
15 March 1993Return made up to 28/02/93; no change of members (4 pages)
15 March 1993Return made up to 28/02/93; no change of members (4 pages)
15 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
5 March 1992Accounts for a small company made up to 31 May 1991 (7 pages)
5 March 1992Accounts for a small company made up to 31 May 1991 (7 pages)
5 March 1992Return made up to 28/02/92; no change of members (4 pages)
5 March 1992Return made up to 28/02/92; no change of members (4 pages)
8 March 1991Accounts for a small company made up to 31 May 1990 (6 pages)
8 March 1991Return made up to 28/02/91; full list of members (7 pages)
8 March 1991Return made up to 28/02/91; full list of members (7 pages)
8 March 1991Accounts for a small company made up to 31 May 1990 (6 pages)
12 March 1990Accounts for a small company made up to 31 May 1989 (6 pages)
12 March 1990Return made up to 07/03/90; no change of members (4 pages)
12 March 1990Return made up to 07/03/90; no change of members (4 pages)
12 March 1990Accounts for a small company made up to 31 May 1989 (6 pages)
16 March 1989Return made up to 07/03/89; no change of members (4 pages)
16 March 1989Accounts for a small company made up to 31 May 1988 (5 pages)
16 March 1989Accounts for a small company made up to 31 May 1988 (5 pages)
16 March 1989Return made up to 07/03/89; no change of members (4 pages)
22 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
22 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
22 March 1988Return made up to 03/03/88; full list of members (4 pages)
22 March 1988Return made up to 03/03/88; full list of members (4 pages)
16 February 1987Annual return made up to 05/01/87 (4 pages)
16 February 1987Accounts for a small company made up to 31 May 1986 (5 pages)
16 February 1987Accounts for a small company made up to 31 May 1986 (5 pages)
16 February 1987Annual return made up to 05/01/87 (4 pages)
9 July 1976Incorporation (13 pages)
9 July 1976Incorporation (13 pages)
9 June 1976Certificate of incorporation (1 page)
9 June 1976Certificate of incorporation (1 page)