Company NameParkheights Limited
DirectorsBeryl Guttentag and Asher Andrew Guttentag
Company StatusActive
Company Number02520851
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Beryl Guttentag
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMrs Beryl Guttentag
NationalityBritish
StatusCurrent
Appointed20 July 1993(3 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Asher Andrew Guttentag
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(20 years after company formation)
Appointment Duration13 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameClarence Guttentag
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Princes Park Avenue
London
Nw11
Director NameSamuel Taub
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Gardens
London
NW11 9HD
Director NameMrs Sylvie Bluma Taub
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highfield Gardens
London
NW11 9HD
Secretary NameSamuel Taub
NationalityAmerican
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Gardens
London
NW11 9HD

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1B. Guttentag
100.00%
Ordinary

Financials

Year2014
Net Worth£157,449
Cash£64,027
Current Liabilities£175,703

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due16 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

20 February 2004Delivered on: 3 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and leasehold and reversionary estates limited to the chargee.
Particulars: The freehold property known as 18 high street kidlington oxfordshire t/n ON224509 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any rental and other money payable under any lease all other payments whatever in respect of the property.
Outstanding
22 July 1998Delivered on: 24 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from eurosite properties limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at 8-18 beach road 8-10 arcade road 1-2 evans gardens littlehampton (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 March 1997Delivered on: 26 March 1997
Persons entitled: Midland 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: Units 1/24 & 12 garages at rear the broadway off lindfield road eastbourne with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company at the property any goodwill of any business from time to time at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
31 August 1994Delivered on: 2 September 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
30 August 1994Delivered on: 31 August 1994
Persons entitled: Midland 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: 1,3,5 & 7 village way beckenham kent and 163,165 and 167 high street beckenham kent with all fixtures and fiitings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
15 September 1997Delivered on: 17 September 1997
Satisfied on: 9 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or eurosite properties LTD to the chargee on any account whatsoever.
Particulars: The f/h 13/17 station parade eastbourne sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 1991Delivered on: 16 May 1991
Satisfied on: 14 September 1994
Persons entitled: City Merchants Bank Limited

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 knawn as 194/196 and 198/200 high street, beckneham kent title no: sgl 169522. all rents, or any insurance proceeds floating charge with payment to the bank of sterling pounds 10,000,00. undertaking and all property and assets.
Fully Satisfied
26 September 1990Delivered on: 6 October 1990
Satisfied on: 14 September 1994
Persons entitled: City Merchants Bank Limited

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 property k/a 163, 165 & 167 high street and 1,3,5 & 7 village way, beckenham, l/b of bromley. All rents from the property and all monies payable under any insurance on the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 April 2020Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 September 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2018Previous accounting period shortened from 2 August 2017 to 1 August 2017 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 April 2018Previous accounting period shortened from 3 August 2017 to 2 August 2017 (1 page)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Previous accounting period shortened from 4 August 2016 to 3 August 2016 (1 page)
26 April 2017Previous accounting period shortened from 4 August 2016 to 3 August 2016 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Previous accounting period extended from 27 April 2016 to 4 August 2016 (1 page)
24 April 2017Previous accounting period extended from 27 April 2016 to 4 August 2016 (1 page)
20 April 2017Previous accounting period shortened from 28 July 2016 to 27 April 2016 (1 page)
20 April 2017Previous accounting period shortened from 28 July 2016 to 27 April 2016 (1 page)
15 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Asher Andrew Guttentag on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mrs Beryl Guttentag on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mrs Beryl Guttentag on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Secretary's details changed for Mrs Beryl Guttentag on 28 July 2015 (1 page)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Director's details changed for Mrs Beryl Guttentag on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Asher Andrew Guttentag on 28 July 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages)
8 August 2011Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages)
8 August 2011Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages)
12 July 2011Termination of appointment of Clarence Guttentag as a director (1 page)
12 July 2011Termination of appointment of Clarence Guttentag as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 August 2010Appointment of Mr. Asher Andrew Guttentag as a director (2 pages)
3 August 2010Appointment of Mr. Asher Andrew Guttentag as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
26 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 11/07/07; full list of members (2 pages)
7 September 2007Return made up to 11/07/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2006Return made up to 11/07/06; full list of members (7 pages)
23 August 2006Return made up to 11/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 11/07/05; full list of members (7 pages)
3 August 2005Return made up to 11/07/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 August 2003Return made up to 11/07/03; full list of members (7 pages)
26 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2002Return made up to 11/07/02; full list of members (7 pages)
13 September 2002Return made up to 11/07/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 11/07/01; full list of members (6 pages)
30 August 2001Return made up to 11/07/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 11/07/00; full list of members (6 pages)
15 August 2000Return made up to 11/07/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
30 September 1998Return made up to 11/07/98; no change of members (4 pages)
30 September 1998Return made up to 11/07/98; no change of members (4 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 11/07/97; full list of members (6 pages)
1 September 1997Return made up to 11/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 11/07/96; no change of members (4 pages)
27 August 1996Return made up to 11/07/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 September 1995Return made up to 11/07/95; no change of members (4 pages)
11 September 1995Return made up to 11/07/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
30 August 1994Return made up to 11/07/94; full list of members
  • 363(287) ‐ Registered office changed on 30/08/94
(5 pages)
30 August 1994Return made up to 11/07/94; full list of members
  • 363(287) ‐ Registered office changed on 30/08/94
(5 pages)
20 August 1993Return made up to 11/07/93; no change of members (4 pages)
20 August 1993Return made up to 11/07/93; no change of members (4 pages)
26 August 1992Return made up to 11/07/92; full list of members (8 pages)
26 August 1992Return made up to 11/07/92; full list of members (8 pages)