Company NamePark Street Management Company Limited
DirectorKhadija Bennis
Company StatusActive
Company Number02979922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMrs Khadija Bennis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(22 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMedhat Ahmed El Nemr
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 March 1995)
RoleArchitect
Correspondence Address44 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameMoustafa Hassan Serry
Date of BirthMay 1946 (Born 78 years ago)
NationalityEgyptian
StatusResigned
Appointed13 March 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 17 March 2003)
RoleAccountant
Correspondence Address45 Fountain House
Park Street
London
W1
Secretary NameShahira Magoy Zeid
NationalityEgyptian
StatusResigned
Appointed13 March 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 17 March 2003)
RoleAccountant
Correspondence Address45 Fountain House
Park Street
London
W1
Director NameMr David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Secretary NameMr Geoffrey Ward Allen
NationalityBritish
StatusResigned
Appointed14 March 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Pages Lane
Muswell Hill
London
N10 1PU
Secretary NameRoger Allan Dubbins
NationalityBritish
StatusResigned
Appointed23 October 2009(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2013)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameSulaiman Ibrahim Al-Hudaithi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed30 July 2010(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressMiddle East Newspaper Building No.1 PO Box 92636 T
Riyadh 11663
Takhususi District
Saudi Arabia
Secretary NameJeremy Orpen Palmer
NationalityBritish
StatusResigned
Appointed23 May 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2017)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(3 months after company formation)
Appointment DurationResigned same day (resigned 18 January 1995)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameChale Limited (Corporation)
StatusResigned
Appointed23 July 2009(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay 1
Tortola
British Virgin Islands
Director NameAlchemy Limited (Corporation)
StatusResigned
Appointed23 July 2009(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 July 2018)
Correspondence AddressGranary House The Grange
St Peter Port
Guernsey
GY1 4HP

Location

Registered Address6 Deanery Street
Mayfair
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£339

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

14 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2018Termination of appointment of Alchemy Limited as a director on 24 July 2018 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
6 March 2017Termination of appointment of Jeremy Orpen Palmer as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Jeremy Orpen Palmer as a secretary on 6 March 2017 (1 page)
1 March 2017Appointment of Mrs Khadija Bennis as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Khadija Bennis as a director on 22 February 2017 (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 August 2016Termination of appointment of Sulaiman Ibrahim Al-Hudaithi as a director on 18 May 2016 (2 pages)
22 August 2016Termination of appointment of Sulaiman Ibrahim Al-Hudaithi as a director on 18 May 2016 (2 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
4 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 February 2015Annual return made up to 27 January 2015 (14 pages)
10 February 2015Annual return made up to 27 January 2015 (14 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 6 January 2014 (14 pages)
8 January 2014Annual return made up to 6 January 2014 (14 pages)
8 January 2014Termination of appointment of Roger Allan Dubbins as a secretary on 23 May 2013 (2 pages)
8 January 2014Annual return made up to 6 January 2014 (14 pages)
8 January 2014Termination of appointment of Roger Allan Dubbins as a secretary on 23 May 2013 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
4 July 2013Appointment of Jeremy Orpen Palmer as a secretary on 23 May 2013 (3 pages)
4 July 2013Resolutions
  • RES13 ‐ Company business 23/05/2013
(1 page)
4 July 2013Appointment of Jeremy Orpen Palmer as a secretary on 23 May 2013 (3 pages)
4 July 2013Resolutions
  • RES13 ‐ Company business 23/05/2013
(1 page)
22 January 2013Director's details changed for Alchemy Limited on 18 October 2012 (2 pages)
22 January 2013Director's details changed for Alchemy Limited on 18 October 2012 (2 pages)
22 January 2013Annual return made up to 18 October 2012 no member list (4 pages)
22 January 2013Annual return made up to 18 October 2012 no member list (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 18 October 2011 (14 pages)
18 November 2011Annual return made up to 18 October 2011 (14 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 18 November 2010 (14 pages)
19 January 2011Annual return made up to 18 November 2010 (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Appointment of Sulaiman Ibrahim Al-Hudaithi as a director (3 pages)
13 August 2010Appointment of Sulaiman Ibrahim Al-Hudaithi as a director (3 pages)
13 August 2010Termination of appointment of Chale Limited as a director (2 pages)
13 August 2010Termination of appointment of Chale Limited as a director (2 pages)
17 November 2009Annual return made up to 18 October 2009 (15 pages)
17 November 2009Annual return made up to 18 October 2009 (15 pages)
2 November 2009Appointment of Roger Allan Dubbins as a secretary (3 pages)
2 November 2009Appointment of Roger Allan Dubbins as a secretary (3 pages)
24 August 2009Director appointed chale LIMITED (2 pages)
24 August 2009Appointment terminated secretary geoffrey allen (1 page)
24 August 2009Resolutions
  • RES13 ‐ Athe chale LIMITED having consented to appointed a n additional director 23/07/2009
(1 page)
24 August 2009Appointment terminated secretary geoffrey allen (1 page)
24 August 2009Resolutions
  • RES13 ‐ Athe chale LIMITED having consented to appointed a n additional director 23/07/2009
(1 page)
24 August 2009Appointment terminated director david john (1 page)
24 August 2009Director appointed alchemy LIMITED (2 pages)
24 August 2009Director appointed chale LIMITED (2 pages)
24 August 2009Director appointed alchemy LIMITED (2 pages)
24 August 2009Appointment terminated director david john (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Annual return made up to 18/10/08 (2 pages)
22 January 2009Annual return made up to 18/10/08 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 November 2007Annual return made up to 18/10/07 (3 pages)
16 November 2007Annual return made up to 18/10/07 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Annual return made up to 18/10/06 (3 pages)
16 June 2007Annual return made up to 18/10/06 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 November 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Annual return made up to 18/10/04 (3 pages)
27 October 2004Annual return made up to 18/10/04 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2003Annual return made up to 18/10/03 (3 pages)
18 November 2003Annual return made up to 18/10/03 (3 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2003Registered office changed on 27/03/03 from: 12 park street mayfair london W1Y 3WE (1 page)
27 March 2003Registered office changed on 27/03/03 from: 12 park street mayfair london W1Y 3WE (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Annual return made up to 18/10/01 (3 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Annual return made up to 18/10/02 (3 pages)
20 March 2003Annual return made up to 18/10/01 (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Annual return made up to 18/10/02 (3 pages)
20 March 2003New director appointed (2 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
17 August 2001Annual return made up to 18/10/99 (3 pages)
17 August 2001Annual return made up to 18/10/00 (3 pages)
17 August 2001Annual return made up to 18/10/00 (3 pages)
17 August 2001Annual return made up to 18/10/99 (3 pages)
29 January 2001Full accounts made up to 31 December 1999 (7 pages)
29 January 2001Full accounts made up to 31 December 1999 (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 October 1998Annual return made up to 18/10/98 (4 pages)
9 October 1998Annual return made up to 18/10/98 (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1997Annual return made up to 18/10/97 (4 pages)
30 October 1997Annual return made up to 18/10/97 (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (5 pages)
13 August 1997Full accounts made up to 31 December 1996 (5 pages)
22 October 1996Annual return made up to 18/10/96 (4 pages)
22 October 1996Annual return made up to 18/10/96 (4 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
22 December 1995Annual return made up to 18/10/95 (4 pages)
22 December 1995Registered office changed on 22/12/95 from: 66 pembroke road kensington london W8 6NY (1 page)
22 December 1995Registered office changed on 22/12/95 from: 66 pembroke road kensington london W8 6NY (1 page)
22 December 1995Annual return made up to 18/10/95 (4 pages)
24 March 1995Company name changed directapply property management LIMITED\certificate issued on 25/03/95 (4 pages)
24 March 1995Company name changed directapply property management LIMITED\certificate issued on 25/03/95 (4 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Secretary resigned (2 pages)
8 March 1995Secretary resigned (2 pages)
23 February 1995Registered office changed on 23/02/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 February 1995Registered office changed on 23/02/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 October 1994Incorporation (10 pages)
18 October 1994Incorporation (10 pages)