Company NameParktonville Limited
DirectorJakob Grunfeld
Company StatusActive
Company Number01312566
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)

Business Activity

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

Directors

Director NameMr Jakob Grunfeld
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusCurrent
Appointed24 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darenth Road
London
N16 6EB
Secretary NameMrs Leah Grunfeld
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Daranth Road
London
N16 6EB

Contact

Telephone020 88022033
Telephone regionLondon

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£48,941
Cash£641
Current Liabilities£44,011

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

4 July 1984Delivered on: 7 July 1984
Persons entitled: Lloyds 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: L/H lower ground floor flat, 107 mirabel road fulham SW6.
Outstanding
11 December 1981Delivered on: 17 December 1981
Persons entitled: Lloyds 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: F/H 305/305A cavendish road, london SW12, title number sgl 305307.
Outstanding
19 August 1981Delivered on: 25 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142. hampton road west, hounslow middx.
Outstanding
1 November 1979Delivered on: 13 November 1979
Persons entitled: Lloyds 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: 16 strafford row, hounslow middlesex title no mx 153876.
Outstanding
12 June 1979Delivered on: 19 June 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111, clifton road, kingston, surrey.
Outstanding
17 October 1978Delivered on: 23 October 1978
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: 60 rainham road, gillingham, kent.
Outstanding
13 February 1978Delivered on: 20 February 1978
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: 16 sidney street gillingham kent title no 466393.
Outstanding
7 July 1977Delivered on: 22 July 1977
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: 9 luverleigh rd, west southbourne, bournemouth, dorset.
Outstanding
1 November 2001Delivered on: 6 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 56 berkshire street hull, 1 may grove denson lane hull, 5NELSON villas egion street hull, 8 wynburg street hull t/n HS16523, HS187658, HS97263 and HS45473. 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
4 October 2001Delivered on: 18 October 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 somerville road penge london SE20 fixed charge over all rental income floating charge over the both present and future. Undertaking and all property and assets.
Outstanding
16 May 1996Delivered on: 22 May 1996
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: Freehold 1 sommerville road, london borough of bromley title no. Sgl 514306 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery book and other debts, monies, floating charge over all stock, goods, moveable plant, machinery, implements, untensils, furniture and equipment and an assignment over the goodwill of the business and the benefit of all guarantees or covenants. See the mortgage charge document for full details.
Outstanding
15 March 1989Delivered on: 21 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10/10A station road london NW4 including all buildings & fixtures thereon, title no mx 377271. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1977Delivered on: 22 July 1977
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: 43/45 (odd nos. Only) adamsrill rd, SE 26 london borough of lewisham title no sgl 152010.
Outstanding

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
9 June 2023Satisfaction of charge 13 in full (2 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Jacob Grunfeld as a person with significant control on 25 May 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
30 October 2017Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Director's details changed for Jacob Grunfeld on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Jacob Grunfeld on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 November 2008Return made up to 24/10/08; full list of members (3 pages)
20 November 2008Return made up to 24/10/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (2 pages)
10 November 2005Return made up to 24/10/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 November 2004Return made up to 24/10/04; full list of members (6 pages)
29 November 2004Return made up to 24/10/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 November 2003Return made up to 24/10/03; full list of members (6 pages)
7 November 2003Return made up to 24/10/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Return made up to 24/10/02; full list of members (6 pages)
15 November 2002Return made up to 24/10/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 January 2002Return made up to 24/10/01; full list of members (6 pages)
15 January 2002Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
13 December 2000Return made up to 24/10/00; full list of members (6 pages)
13 December 2000Return made up to 24/10/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 November 1999Return made up to 24/10/99; full list of members (6 pages)
12 November 1999Return made up to 24/10/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 November 1998Return made up to 24/10/98; no change of members (4 pages)
9 November 1998Return made up to 24/10/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Return made up to 24/10/97; no change of members (4 pages)
17 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
17 July 1996Amended full accounts made up to 30 June 1995 (5 pages)
17 July 1996Amended full accounts made up to 30 June 1995 (5 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
13 May 1996Full accounts made up to 30 June 1995 (5 pages)
13 May 1996Full accounts made up to 30 June 1995 (5 pages)
13 November 1995Return made up to 24/10/95; no change of members (4 pages)
13 November 1995Return made up to 24/10/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)