Company NamePark Lloyd International Limited
DirectorsLeah Evelyn Apcar and Sarkis Kevork Apcar
Company StatusActive
Company Number01299490
CategoryPrivate Limited Company
Incorporation Date21 February 1977(47 years, 2 months ago)
Previous NamesShawgrove Limited and Bederian & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Leah Evelyn Apcar
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Osterley Views
West Park Road
Norwood Green
Middlesex
UB2 4UN
Director NameMr Sarkis Kevork Apcar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1994(17 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Osterley Views
West Park Road
Norwood Green
Middlesex
UB2 4UN
Director NameMr Jeffrey Sarkis Apcar
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Osterley Views
West Park Road
Southall
Middlesex
UB2 4UN
Director NameMr Michael Alan Kingsley Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Secretary NameMr Michael Alan Kingsley Smith
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Williams Way
Radlett
Hertfordshire
WD7 7EZ

Location

Registered Address23 Chelsea Wharf Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

50 at £1Leah Evelyn Apcar
50.00%
Ordinary
50 at £1Sarkis Kevork Apcar
50.00%
Ordinary

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 August 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 August 2018Registered office address changed from 1/4 Elcho Street Battersea London SW11 4AU to 23 Chelsea Wharf Lots Road London SW10 0QJ on 21 August 2018 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Change of details for Mr Sarkies Kevork Apcar as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Sarkies Kevork Apcar as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
6 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
20 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
5 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
4 August 2013Director's details changed for Sarkies Kevork Apcar on 3 August 2013 (2 pages)
4 August 2013Director's details changed for Sarkies Kevork Apcar on 3 August 2013 (2 pages)
4 August 2013Director's details changed for Sarkies Kevork Apcar on 3 August 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 September 2010Director's details changed for Sarkies Kevork Apcar on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Sarkies Kevork Apcar on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Leah Evelyn Apcar on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Sarkies Kevork Apcar on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Leah Evelyn Apcar on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Leah Evelyn Apcar on 1 January 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 September 2008Appointment terminated secretary michael smith (1 page)
15 September 2008Appointment terminated secretary michael smith (1 page)
15 September 2008Appointment terminated (1 page)
15 September 2008Appointment terminated director michael smith (1 page)
15 September 2008Appointment terminated director michael smith (1 page)
15 September 2008Return made up to 17/08/08; full list of members (4 pages)
15 September 2008Appointment terminated (1 page)
15 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 December 2007Return made up to 17/08/07; full list of members (7 pages)
5 December 2007Return made up to 17/08/07; full list of members (7 pages)
4 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
18 September 2006Return made up to 17/08/06; full list of members (7 pages)
18 September 2006Return made up to 17/08/06; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 September 2005Return made up to 17/08/05; full list of members (7 pages)
9 September 2005Return made up to 17/08/05; full list of members (7 pages)
22 September 2004Return made up to 17/08/04; full list of members (7 pages)
22 September 2004Return made up to 17/08/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
10 June 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
15 August 2003Return made up to 17/08/03; full list of members (7 pages)
15 August 2003Return made up to 17/08/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
16 October 2002Return made up to 17/08/02; full list of members (7 pages)
16 October 2002Return made up to 17/08/02; full list of members (7 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 May 2001 (3 pages)
6 June 2001Accounts for a small company made up to 31 May 2001 (3 pages)
5 October 2000Return made up to 21/08/00; full list of members (7 pages)
5 October 2000Return made up to 21/08/00; full list of members (7 pages)
11 November 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 November 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
5 November 1999Return made up to 21/08/99; full list of members (7 pages)
5 November 1999Return made up to 21/08/99; full list of members (7 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
19 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Full accounts made up to 31 May 1996 (9 pages)
12 February 1997Full accounts made up to 31 May 1996 (9 pages)
13 December 1996Full accounts made up to 31 May 1995 (9 pages)
13 December 1996Full accounts made up to 31 May 1995 (9 pages)
26 September 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
26 September 1996Registered office changed on 26/09/96 from: 1/4 elcho street battersea SW11 4DV (1 page)
26 September 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
26 September 1996Registered office changed on 26/09/96 from: 1/4 elcho street battersea SW11 4DV (1 page)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
10 March 1995Full accounts made up to 31 May 1994 (8 pages)
10 March 1995Full accounts made up to 31 May 1994 (8 pages)