Limehouse
London
E14 8BF
Secretary Name | Lucinda Mary Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Secretary Name | James Michael Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Waddling Lane Wheathampstead St. Albans AL4 8FD |
Secretary Name | Andrew James Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Halwick Close Hemel Hempstead Hertfordshire HP1 1XG |
Director Name | Andrew James Fisher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Halwick Close Hemel Hempstead Hertfordshire HP1 1XG |
Director Name | Mr Thomas Oliver Calder |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 2008) |
Role | Consultant |
Correspondence Address | 5 Danesfield Close Walton On Thames Surrey KT12 3BP |
Director Name | Mr Mark Raymond Peter Henry Delano Wheatley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Laurence Pountney Hill London EC4R 0BE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | parkwell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76484848 |
Telephone region | London |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Robert John Cossey 87.28% Ordinary |
---|---|
140 at £1 | Lucinda Mary Johnson 11.20% Ordinary |
19 at £1 | Mark Wheatley 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,058,844 |
Cash | £721,178 |
Current Liabilities | £2,369,838 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 November 2006 | Delivered on: 27 November 2006 Persons entitled: Principality 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: The f/h property being 36 37 and 38 botolph lane london, buildings, goodwill floating charge all moveable plant and equipment,. See the mortgage charge document for full details. Outstanding |
6 December 2004 | Delivered on: 21 December 2004 Persons entitled: Principality Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 china court asher way wapping london. Outstanding |
12 May 2004 | Delivered on: 13 May 2004 Persons entitled: Principality Building Society Classification: Legal charge Secured details: £187,500 due or to become due from the company to the chargee. Particulars: 2 stockholm house stockholm way london. Outstanding |
7 May 2003 | Delivered on: 8 May 2003 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 8 laurence pountney hill EC4R 0BE t/n 402886. 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 |
6 February 2002 | Delivered on: 8 February 2002 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever both present and future. Outstanding |
6 February 2002 | Delivered on: 8 February 2002 Persons entitled: Principality 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: The property k/a 8 laurence pountney hill, london, EC4R obe, t/no 402886 together with all buildings and fixtures from time to time. By way of fixed equitable charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2000 | Delivered on: 19 January 2000 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: F/H property k/a 8 laurence pountney hill london EC4R 0BE. Outstanding |
6 December 1999 | Delivered on: 14 December 1999 Satisfied on: 13 February 2002 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
3 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 January 2020 | Satisfaction of charge 5 in full (4 pages) |
9 January 2020 | Satisfaction of charge 8 in full (4 pages) |
9 January 2020 | Satisfaction of charge 7 in full (4 pages) |
9 January 2020 | Satisfaction of charge 2 in full (4 pages) |
9 January 2020 | Satisfaction of charge 4 in full (4 pages) |
9 January 2020 | Satisfaction of charge 6 in full (4 pages) |
9 January 2020 | Satisfaction of charge 3 in full (4 pages) |
6 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
22 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
18 April 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
18 April 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
16 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
23 October 2014 | Resolutions
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
6 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Mark Raymond Peter Henry Wheatley as a director (2 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Mark Raymond Peter Henry Wheatley as a director (2 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
7 May 2010 | Termination of appointment of Andrew Fisher as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Andrew Fisher as a secretary (2 pages) |
7 May 2010 | Appointment of Lucinda Mary Johnson as a secretary (3 pages) |
7 May 2010 | Termination of appointment of Andrew Fisher as a director (2 pages) |
7 May 2010 | Termination of appointment of Andrew Fisher as a director (2 pages) |
7 May 2010 | Appointment of Lucinda Mary Johnson as a secretary (3 pages) |
2 May 2010 | Termination of appointment of Andrew Fisher as a director (1 page) |
2 May 2010 | Termination of appointment of Andrew Fisher as a director (1 page) |
2 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Termination of appointment of Andrew Fisher as a secretary (1 page) |
2 May 2010 | Termination of appointment of Andrew Fisher as a secretary (1 page) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 May 2009 | Appointment terminated director thomas calder (1 page) |
7 May 2009 | Appointment terminated director thomas calder (1 page) |
7 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
25 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
11 May 2007 | Return made up to 27/04/07; no change of members
|
11 May 2007 | Return made up to 27/04/07; no change of members
|
21 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
27 November 2006 | Particulars of mortgage/charge (4 pages) |
27 November 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members
|
10 May 2006 | Return made up to 27/04/06; full list of members
|
23 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
23 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
5 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
6 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members
|
13 May 2003 | Return made up to 27/04/03; full list of members
|
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members
|
17 May 2002 | Return made up to 27/04/02; full list of members
|
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Memorandum and Articles of Association (12 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Memorandum and Articles of Association (12 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 May 2000 | Return made up to 27/04/00; full list of members
|
5 May 2000 | Return made up to 27/04/00; full list of members
|
5 March 2000 | Registered office changed on 05/03/00 from: 8 wilfred street westminster london SW1E 6PL (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 8 wilfred street westminster london SW1E 6PL (1 page) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
20 May 1999 | Return made up to 27/04/99; no change of members
|
20 May 1999 | Return made up to 27/04/99; no change of members
|
23 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 May 1998 | Return made up to 27/04/98; no change of members
|
22 May 1998 | Return made up to 27/04/98; no change of members
|
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 June 1997 | Return made up to 27/04/97; full list of members
|
8 June 1997 | Return made up to 27/04/97; full list of members
|
18 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 3 catherine place westminster london SW1E 6DX (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 3 catherine place westminster london SW1E 6DX (1 page) |
10 October 1996 | Ad 10/05/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | £ nc 1000/1250 12/04/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Ad 10/05/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | £ nc 1000/1250 12/04/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 27/04/96; no change of members
|
22 May 1996 | Return made up to 27/04/96; no change of members
|
20 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 May 1995 | Return made up to 27/04/95; change of members
|
17 May 1995 | Return made up to 27/04/95; change of members
|