Company NamePark Lodge Services Limited
DirectorShamim Daya
Company StatusActive
Company Number02829780
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Shamim Daya
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address37e Adamson Road
London
NW3 3HS
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed19 February 2016(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameRamesh Pillai
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 day after company formation)
Appointment Duration2 years (resigned 14 July 1995)
RoleChar Acc
Correspondence Address37 Adamson Road
London
NW3 3HS
Director NameJames Mark Cox-Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1994)
RoleValuer
Correspondence Address37b Adamson Road
London
NW3 3HS
Secretary NameRamesh Pillai
NationalityBritish
StatusResigned
Appointed24 June 1993(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1994)
RoleChar Acc
Correspondence Address37 Adamson Road
London
NW3 3HS
Director NameNishma Chande
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2000)
RoleDesigner
Correspondence AddressFlat D 37 Adamson Road
London
NW3 6HS
Secretary NameNishma Chande
NationalityBritish
StatusResigned
Appointed28 February 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1995)
RoleDesigner
Correspondence AddressFlat D 37 Adamson Road
London
NW3 6HS
Director NamePanos Manolopoulos
Date of BirthJune 1996 (Born 27 years ago)
NationalityGreek
StatusResigned
Appointed01 May 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleMarketing Consultant
Correspondence Address37 Adamson Road
London
NW3 3HS
Secretary NameHelena Manolopoulos
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Adamson Road
London
NW3 3HS
Secretary NameAnuj Janantilal Chande
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address37d Adamson Road
London
NW3 3HS
Director NameAlan Kwong
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2003)
RoleComputer Engineer
Correspondence AddressFlat B
37 Adamson Road
London
NW3 3HS
Secretary NameManfred Hui
NationalityBritish
StatusResigned
Appointed08 June 2000(6 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 December 2000)
RoleCompany Director
Correspondence Address37e Adamson Road
London
NW3 3HS
Secretary NameRakesh Mahajan
NationalityBritish
StatusResigned
Appointed03 December 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressFlat D
37 Adamson Road
London
NW3 3HS
Secretary NameDavid Morvyn Gough Cooper
NationalityBritish
StatusResigned
Appointed17 June 2002(8 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 February 2003)
RoleSurveyor
Correspondence AddressFlat A
37 Adamson Road
London
NW3 3HS
Director NameMr Daniel Barry Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(9 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 November 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Springfield Court
41 Eton Avenue
London
NW3 3ER
Secretary NameAnne Cheryl Fraser-Sampson
NationalityBritish
StatusResigned
Appointed15 March 2003(9 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address37a Adamson Road
London
NW3 3HS
Director NameMrs Lara Jane Morgan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat C, 37 Adamson Road Adamson Road
London
NW3 3HS
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Kwong
20.00%
Ordinary
1 at £1Daniel Barry Taylor
20.00%
Ordinary
1 at £1Guy Howard Fraser-sampson & Anne Cheryl Fraser-sampson
20.00%
Ordinary
1 at £1Sebastien Gaetan Fonlupt & Laurence Juliette Fonlupt
20.00%
Ordinary
1 at £1Shamin Daya
20.00%
Ordinary

Financials

Year2014
Turnover£13,602
Net Worth£18,688
Cash£17,157
Current Liabilities£720

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2018Appointment of Mrs Lara Jane Morgan as a director on 30 October 2018 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
30 November 2016Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016 (2 pages)
30 November 2016Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016 (2 pages)
6 November 2016Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 September 2016Registered office address changed from 120 Brent Street Brent Street London NW4 2DT England to 42 Glengall Road Edgware Middlesex HA8 8SX on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 120 Brent Street Brent Street London NW4 2DT England to 42 Glengall Road Edgware Middlesex HA8 8SX on 13 September 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
19 February 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 120 Brent Street Brent Street London NW4 2DT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Anne Cheryl Fraser-Sampson as a secretary on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Anne Cheryl Fraser-Sampson as a secretary on 19 February 2016 (1 page)
19 February 2016Appointment of Defries & Associates Ltd as a secretary on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 120 Brent Street Brent Street London NW4 2DT on 19 February 2016 (1 page)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(6 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(6 pages)
19 February 2016Appointment of Defries & Associates Ltd as a secretary on 19 February 2016 (2 pages)
30 July 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
30 July 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
(6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
(6 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
26 November 2014Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Daniel Barry Taylor on 1 November 2014 (2 pages)
27 June 2014Secretary's details changed for Anne Cheryl Fraser Sampson on 22 June 2014 (1 page)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(6 pages)
27 June 2014Secretary's details changed for Anne Cheryl Fraser Sampson on 22 June 2014 (1 page)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(6 pages)
11 June 2014Secretary's details changed for Anne Cheryl Fraser Sampson on 28 March 2014 (1 page)
11 June 2014Secretary's details changed for Anne Cheryl Fraser Sampson on 28 March 2014 (1 page)
4 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
4 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
2 July 2013Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 7a Strathray Gardens London NW3 4PA on 2 July 2013 (1 page)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
15 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
8 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 August 2009Return made up to 23/06/09; no change of members (4 pages)
5 August 2009Return made up to 23/06/09; no change of members (4 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 August 2008Return made up to 23/06/08; no change of members (7 pages)
6 August 2008Return made up to 23/06/08; no change of members (7 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 July 2007Return made up to 23/06/07; full list of members (7 pages)
18 July 2007Return made up to 23/06/07; full list of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
30 August 2006Return made up to 23/06/06; full list of members (9 pages)
30 August 2006Return made up to 23/06/06; full list of members (9 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: summit house 170 finchley road london NW3 6BP (1 page)
26 July 2005Registered office changed on 26/07/05 from: summit house 170 finchley road london NW3 6BP (1 page)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
5 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
9 December 2003Registered office changed on 09/12/03 from: 7A strathray gardens london NW3 4PA (1 page)
9 December 2003Registered office changed on 09/12/03 from: 7A strathray gardens london NW3 4PA (1 page)
2 December 2003Registered office changed on 02/12/03 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
2 December 2003Registered office changed on 02/12/03 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
8 July 2003Return made up to 23/06/03; full list of members (6 pages)
8 July 2003Return made up to 23/06/03; full list of members (6 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Return made up to 23/06/02; full list of members (6 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Return made up to 23/06/02; full list of members (6 pages)
20 August 2002Secretary resigned (1 page)
19 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 May 2002Resolutions
  • RES13 ‐ Share certificates 18/05/02
(1 page)
27 May 2002Resolutions
  • RES13 ‐ Share certificates 18/05/02
(1 page)
20 December 2001Return made up to 23/06/01; full list of members (7 pages)
20 December 2001Return made up to 23/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
14 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (2 pages)
20 June 2000Director resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (1 page)
22 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 August 1999Return made up to 23/06/99; full list of members (5 pages)
9 August 1999Ad 27/05/99--------- £ si 1@1 (2 pages)
9 August 1999Ad 27/05/99--------- £ si 1@1 (2 pages)
9 August 1999Return made up to 23/06/99; full list of members (5 pages)
7 July 1999Ad 27/05/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 July 1999Ad 27/05/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 April 1999Director resigned (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 July 1998Return made up to 23/06/98; full list of members (6 pages)
14 July 1998Return made up to 23/06/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 December 1997Registered office changed on 02/12/97 from: keen phillips chartered accts 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page)
2 December 1997Registered office changed on 02/12/97 from: keen phillips chartered accts 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page)
26 August 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 August 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 March 1997Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
27 March 1997Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (1 page)
25 April 1995Accounts for a small company made up to 30 June 1994 (1 page)
23 June 1993Incorporation (13 pages)
23 June 1993Incorporation (13 pages)