Company NamePark Lane Enterprises Limited
DirectorsJames Harris and Rebecca Laura Mascarenhas
Company StatusActive
Company Number02173616
CategoryPrivate Limited Company
Incorporation Date5 October 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameRebecca Laura Mascarenhas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameJames Harris
NationalityBritish
StatusCurrent
Appointed15 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address3 Sheen Road
Richmond Upon Thames
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£110,878
Cash£2,261
Current Liabilities£334,788

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

26 February 2018Delivered on: 28 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 162-164 lower richmond road london SW15 1LY title number 414123 and 164 lower richmond road london SW15 1LY title number TGL114716.
Outstanding
26 February 2018Delivered on: 28 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
13 September 1999Delivered on: 24 September 1999
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 164 lower richmond road london SW15 t/n-TGL114716. By way of specific charge the goodwill and connection of any business or businessess now or at any time during the continuance of the security; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
13 September 1999Delivered on: 24 September 1999
Satisfied on: 24 April 2009
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 162 lower richmond road london SW15 t/n-414123. By way of specific charge the goodwill and connection of any business or businessess now or at any time during the continuance of the security,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 December 2020Change of details for James Harris as a person with significant control on 8 December 2020 (2 pages)
8 December 2020Secretary's details changed for James Harris on 8 December 2020 (1 page)
8 December 2020Director's details changed for James Harris on 8 December 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
7 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
29 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
28 February 2018Registration of charge 021736160003, created on 26 February 2018 (20 pages)
28 February 2018Registration of charge 021736160004, created on 26 February 2018 (16 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
8 December 2017Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages)
8 December 2017Change of details for Rebecca Laura Mascarenhas as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Rebecca Laura Mascarenhas as a person with significant control on 8 December 2017 (2 pages)
16 November 2017Satisfaction of charge 1 in full (2 pages)
16 November 2017Satisfaction of charge 1 in full (2 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
30 December 2004Return made up to 15/12/04; full list of members (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (5 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
31 December 2003Return made up to 15/12/03; full list of members (5 pages)
31 December 2003Return made up to 15/12/03; full list of members (5 pages)
22 January 2003Full accounts made up to 30 April 2002 (13 pages)
22 January 2003Return made up to 15/12/02; full list of members (5 pages)
22 January 2003Full accounts made up to 30 April 2002 (13 pages)
22 January 2003Return made up to 15/12/02; full list of members (5 pages)
14 January 2002Return made up to 15/12/01; full list of members (5 pages)
14 January 2002Return made up to 15/12/01; full list of members (5 pages)
7 August 2001Full accounts made up to 30 April 2001 (13 pages)
7 August 2001Full accounts made up to 30 April 2001 (13 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
16 January 2001Return made up to 15/12/00; full list of members (5 pages)
16 January 2001Return made up to 15/12/00; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 January 2000Return made up to 15/12/99; full list of members (5 pages)
11 January 2000Return made up to 15/12/99; full list of members (5 pages)
16 November 1999Full accounts made up to 30 April 1999 (13 pages)
16 November 1999Full accounts made up to 30 April 1999 (13 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 15/12/98; full list of members (5 pages)
13 January 1999Return made up to 15/12/98; full list of members (5 pages)
15 December 1998Full accounts made up to 30 April 1998 (13 pages)
15 December 1998Full accounts made up to 30 April 1998 (13 pages)
15 January 1998Return made up to 15/12/97; full list of members (5 pages)
15 January 1998Return made up to 15/12/97; full list of members (5 pages)
23 September 1997Full accounts made up to 30 April 1997 (3 pages)
23 September 1997Full accounts made up to 30 April 1997 (3 pages)
30 April 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
30 April 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
28 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
28 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
14 January 1997Return made up to 15/12/96; full list of members (5 pages)
14 January 1997Return made up to 15/12/96; full list of members (5 pages)
16 October 1996Registered office changed on 16/10/96 from: 145-157 st john street london EC1V 4PY (1 page)
16 October 1996Registered office changed on 16/10/96 from: 145-157 st john street london EC1V 4PY (1 page)
17 April 1996Accounts for a small company made up to 31 March 1996 (2 pages)
17 April 1996Accounts for a small company made up to 31 March 1996 (2 pages)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
8 September 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 October 1987Incorporation (15 pages)
5 October 1987Incorporation (15 pages)