32 Hampstead High Street
London
NW3 1QD
Director Name | Mr Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1992(9 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Mrs Carole Linda Jayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1992(9 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Sau Wha Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Janice Phoebe Jayson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(9 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(11 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1997) |
Role | Secretary |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Website | www.parklands-properties.com |
---|---|
Telephone | 020 72054386 |
Telephone region | London |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £115,947 |
Net Worth | £1,972,350 |
Cash | £16,043 |
Current Liabilities | £195,564 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
25 June 2003 | Delivered on: 4 July 2003 Satisfied on: 18 November 2015 Persons entitled: National Westminster 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: 38 greenacres hendon lane london N3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 December 1997 | Delivered on: 29 December 1997 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 34 & garage 60 greenacres hendon lane london N3.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 December 1997 | Delivered on: 29 December 1997 Satisfied on: 18 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 greenacres and garage 45 hendon lane london N3.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 1994 | Delivered on: 11 August 1994 Satisfied on: 27 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 greenacres hendon lane london NW4 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1992 | Delivered on: 22 June 1992 Satisfied on: 9 December 2015 Persons entitled: National Westminster 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: Flat 34 & garage 60 "greenacres" hendon lane london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 7 February 1990 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-55 (odd nos) high street normanton city of wakefield yorkshire title no yk 25458 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 24 January 1986 Satisfied on: 13 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 to 217 (odd nos) new road clatham medway kent title no k 342380 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1985 | Delivered on: 5 February 1985 Satisfied on: 18 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 138 and 140 london road, benfleet, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1999 | Delivered on: 22 June 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 34 and garage 60 greenacres hendon lane finchley london borough of barnet t/n NGL758597. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
19 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 December 2015 | Satisfaction of charge 7 in full (4 pages) |
9 December 2015 | Satisfaction of charge 3 in full (4 pages) |
9 December 2015 | Satisfaction of charge 4 in full (4 pages) |
9 December 2015 | Satisfaction of charge 7 in full (4 pages) |
9 December 2015 | Satisfaction of charge 3 in full (4 pages) |
9 December 2015 | Satisfaction of charge 4 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
18 November 2015 | Satisfaction of charge 9 in full (4 pages) |
18 November 2015 | Satisfaction of charge 6 in full (4 pages) |
18 November 2015 | Satisfaction of charge 1 in full (4 pages) |
18 November 2015 | Satisfaction of charge 1 in full (4 pages) |
18 November 2015 | Satisfaction of charge 9 in full (4 pages) |
18 November 2015 | Satisfaction of charge 6 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 March 2013 | Secretary's details changed for Mrs Carole Linda Jayson on 17 March 2013 (1 page) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mrs Carole Linda Jayson on 17 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mrs Carole Linda Jayson on 17 March 2013 (1 page) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mrs Carole Linda Jayson on 17 March 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (16 pages) |
8 April 2010 | Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (16 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 July 2008 | Secretary's change of particulars / sau cheung / 18/03/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / sau cheung / 18/03/2008 (1 page) |
11 June 2008 | Return made up to 17/03/08; full list of members (6 pages) |
11 June 2008 | Return made up to 17/03/08; full list of members (6 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
10 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
24 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 48 portlands place london W1B aaj (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 48 portlands place london W1B aaj (1 page) |
27 March 2003 | Location of register of members (1 page) |
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
10 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 May 1998 | Return made up to 17/03/98; full list of members (8 pages) |
20 May 1998 | Return made up to 17/03/98; full list of members (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 17/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 17/03/97; full list of members (8 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 May 1996 | Return made up to 17/03/96; no change of members (7 pages) |
9 May 1996 | Return made up to 17/03/96; no change of members (7 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 May 1995 | Return made up to 17/03/95; no change of members (12 pages) |
5 May 1995 | Return made up to 17/03/95; no change of members (12 pages) |
10 March 1983 | Incorporation (19 pages) |