Company NameParkphase Limited
DirectorJames Lyons
Company StatusActive
Company Number01979965
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Lyons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address273 Salmon Street
London
NW9 8YA
Secretary NameMaria Lyons
NationalityBritish
StatusCurrent
Appointed14 May 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address273 Salmon Street
London
NW9 8YA
Director NameJohn Lyons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Correspondence AddressApartment 5, Polar Apartments
Ishmail Beydola & Sons Ltd
Karakum Girne
Mersin 10
Turkey
Secretary NameMr James Lyons
NationalityIrish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Salmon Street
London
NW9 8YA

Location

Registered Address273 Salmon Street
London
NW9 8YA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,026,929
Cash£1,232,163
Current Liabilities£308,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 February 1997Delivered on: 25 February 1997
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a tan-y-bryn 38 shoot-up-hill camden t/n 85617. 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. See the mortgage charge document for full details.
Outstanding
31 August 1989Delivered on: 8 September 1989
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 59 larch road, cricklewood, london, NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1989Delivered on: 24 January 1989
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage 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
6 January 1989Delivered on: 17 January 1989
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 willesden lane london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 2008Delivered on: 26 June 2008
Persons entitled: Aib Group (UK) 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 250 and 252 kilburn high road t/n NGL71285 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
1 July 2005Delivered on: 2 July 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 22 beaconsfield road london NGL93902. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 July 2000Delivered on: 1 August 2000
Persons entitled: Aib Group (UK) 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 108 victoria road willesden london NW6 l/b brent - NGL475587. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 June 2000Delivered on: 7 July 2000
Persons entitled: Aib Group (UK) 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 property k/a land lying to the n east of york parade edgware road NW9 & k/a 1A station road hendon NW9 in the london borough of barnet t/no MX318200. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 January 2000Delivered on: 13 January 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 54 tennyson road, kilburn, london NW6 in the london borough of brent title number MX355173. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 March 1999Delivered on: 27 March 1999
Persons entitled: Aib Group (UK) 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 150 willesden lane willesden london NW6 t/no.MX440380. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 1986Delivered on: 24 November 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 ridley rd hackney london E8 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1989Delivered on: 17 January 1989
Satisfied on: 11 July 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 calcott road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1988Delivered on: 23 March 1988
Satisfied on: 11 July 2008
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92. sunningfields road hendon. London. NW4 floating charge the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 March 1988Delivered on: 23 March 1988
Satisfied on: 13 February 2003
Persons entitled: Chancery Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). 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.
Fully Satisfied
4 December 1986Delivered on: 13 December 1986
Satisfied on: 11 July 2008
Persons entitled: Allied Irish Banks 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 property k/a 43, 45 & 47, wadeson street, london E2 fixed charge and continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2004Delivered on: 1 April 2004
Satisfied on: 11 July 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a morritt house, 1 talbot road, wembley in the london borough of brent t/n NGL196786. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 July 2001Delivered on: 1 August 2001
Satisfied on: 11 July 2008
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 317A chapter road willesden london NW2 5ND t/no: NGL756383. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

16 November 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-19
  • GBP 100
(14 pages)
19 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-19
  • GBP 100
(14 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-13
  • GBP 100
(14 pages)
13 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-13
  • GBP 100
(14 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 (18 pages)
25 January 2013Annual return made up to 31 December 2012 (18 pages)
17 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
17 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (14 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (14 pages)
18 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
18 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
1 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
19 February 2010Accounts for a small company made up to 31 July 2009 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
19 February 2010Accounts for a small company made up to 31 July 2009 (5 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 January 2009Return made up to 31/12/08; no change of members (7 pages)
23 January 2009Return made up to 31/12/08; no change of members (7 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 June 2008Return made up to 31/12/07; full list of members (6 pages)
20 June 2008Return made up to 31/12/07; full list of members (6 pages)
12 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
12 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
24 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
14 April 2007Accounts for a small company made up to 31 July 2005 (5 pages)
14 April 2007Accounts for a small company made up to 31 July 2005 (5 pages)
6 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
13 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
13 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
14 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 31/12/02; full list of members (7 pages)
14 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 July 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: 12A willesden lane london NW6 7SR (1 page)
11 March 2002Registered office changed on 11/03/02 from: 12A willesden lane london NW6 7SR (1 page)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 October 2000Registered office changed on 05/10/00 from: 220A kilburn high road london NW6 4JL (1 page)
5 October 2000Registered office changed on 05/10/00 from: 220A kilburn high road london NW6 4JL (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
5 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
26 March 1997Return made up to 31/12/96; no change of members (6 pages)
26 March 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1997Particulars of mortgage/charge (7 pages)
25 February 1997Particulars of mortgage/charge (7 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1986Memorandum of association (4 pages)
7 February 1986Memorandum of association (4 pages)
20 January 1986Incorporation (12 pages)
20 January 1986Incorporation (12 pages)