Company NameRoland Park Estates Limited
DirectorPaul Roland Fletcher
Company StatusActive
Company Number02134789
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Roland Fletcher
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity House 377 Kensington High Street
London
W14 8QA
Secretary NameMr Ian Gary Fletcher
NationalityBritish
StatusCurrent
Appointed19 August 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Close
Stanmore
Middx
HA7 3AS
Secretary NamePaul Roland Fletcher
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address3 Wedderburn Road
London
NW3 5QS
Secretary NameLinda Christine Marshall
NationalityBritish
StatusResigned
Appointed09 May 1995(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 June 2004)
RoleSecretary
Correspondence Address20 Marian Way
London
NW10 4XJ
Secretary NameMr Arvind Gautama
NationalityBritish
StatusResigned
Appointed13 June 2004(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE

Contact

Websitecivvals.co.uk
Telephone020 72583461
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ian Gary Fletcher
33.33%
Ordinary
2 at £1Nicole Janet Sutton
33.33%
Ordinary
2 at £1Robert Mark Fletcher
33.33%
Ordinary

Financials

Year2014
Net Worth£85,953
Current Liabilities£9,074

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

30 May 1996Delivered on: 6 June 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present & future.
Outstanding
27 October 2006Delivered on: 15 November 2006
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 51 marine drive, bigby on sea, kingsbridge, devon t/no DN93890 by way of assignment, the benefit of all contracts, agreements, rights,. See the mortgage charge document for full details.
Outstanding
30 May 1996Delivered on: 6 June 1996
Satisfied on: 3 September 1997
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: 4 terrets place l/b of islington t/no ngl 701583.
Fully Satisfied
23 October 1995Delivered on: 30 October 1995
Satisfied on: 3 September 1997
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: 204 creighton avenue l/borough of barnet t/n mx 370937.
Fully Satisfied
21 March 1990Delivered on: 22 March 1990
Satisfied on: 3 September 1997
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: Plot 10 fieldings rod industrial estate cheshunt, hertfordshire.
Fully Satisfied
30 June 1989Delivered on: 6 June 1989
Satisfied on: 3 September 1997
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: Unit 10, fieldings road cheshurst herts t/no hd 41018.
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 3 September 1997
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: 348/348B green lanes plamers green l/b of enfield title no egl 214396.
Fully Satisfied
17 October 1988Delivered on: 21 October 1988
Satisfied on: 3 September 1997
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: Land at rear of 48 high street, southampton hampshire title no hp 343820.
Fully Satisfied
17 October 1988Delivered on: 21 October 1988
Satisfied on: 3 September 1997
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: 48 high street southampton hampshire. Title no. Hp 343812.
Fully Satisfied
8 February 1988Delivered on: 25 February 1988
Satisfied on: 3 September 1997
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: Part of 428 hackney road london borough of tower hamlets t/n 394487.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Director's details changed for Mr Paul Roland Fletcher on 14 October 2014 (2 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(3 pages)
29 July 2015Director's details changed for Mr Paul Roland Fletcher on 14 October 2014 (2 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6
(3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page)
25 June 2012Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Paul Roland Fletcher on 28 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Paul Roland Fletcher on 28 May 2011 (2 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Director's change of particulars / paul fletcher / 11/06/2009 (1 page)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / paul fletcher / 11/06/2009 (1 page)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 20/06/07; no change of members (6 pages)
12 July 2007Return made up to 20/06/07; no change of members (6 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Return made up to 20/06/06; full list of members (6 pages)
29 August 2006Return made up to 20/06/06; full list of members (6 pages)
1 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (5 pages)
8 July 1999Return made up to 20/06/99; no change of members (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 20/06/97; no change of members (5 pages)
1 July 1997Return made up to 20/06/97; no change of members (5 pages)
20 June 1996Return made up to 20/06/96; no change of members (5 pages)
20 June 1996Return made up to 20/06/96; no change of members (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Return made up to 20/06/95; full list of members (8 pages)
13 June 1995Return made up to 20/06/95; full list of members (8 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)