Company NameParkside Networks Limited
DirectorSushilaben Varsani
Company StatusActive
Company Number03283384
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Sushilaben Varsani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2001(4 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBharatkumar Savani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence Address49 Sandhurst Road
Kingsbury
Middlesex
NW9 9LP
Secretary NameLila Savani
NationalityBritish
StatusResigned
Appointed12 December 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 09 October 2009)
RoleCompany Director
Correspondence Address49 Sandhurst Road
London
NW9 9LP
Director NameMiss Sima Varsani
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(22 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 August 2019)
RoleSustainability Consultant
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£24,204
Cash£22,558
Current Liabilities£5,255

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
2 November 2020Director's details changed for Mrs Sushila Varsani on 2 November 2020 (2 pages)
2 November 2020Change of details for Mrs Sushila Varsani as a person with significant control on 2 November 2020 (2 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Sima Varsani as a director on 22 August 2019 (1 page)
5 June 2019Change of share class name or designation (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 January 2019Appointment of Miss Sima Varsani as a director on 23 January 2019 (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page)
31 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(3 pages)
31 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 10
(3 pages)
1 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 10
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 December 2011Director's details changed for Mrs Sushila Varsani on 26 November 2010 (2 pages)
24 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
24 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
24 December 2011Director's details changed for Mrs Sushila Varsani on 26 November 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
7 October 2010Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page)
7 December 2009Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Termination of appointment of Lila Savani as a secretary (1 page)
12 October 2009Termination of appointment of Lila Savani as a secretary (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Return made up to 25/11/06; full list of members (2 pages)
1 December 2006Return made up to 25/11/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
8 February 2006Return made up to 25/11/05; full list of members (2 pages)
8 February 2006Return made up to 25/11/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 December 2004Return made up to 25/11/04; full list of members (6 pages)
2 December 2004Return made up to 25/11/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
2 December 2003Return made up to 25/11/03; full list of members (6 pages)
2 December 2003Return made up to 25/11/03; full list of members (6 pages)
13 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 December 2001Return made up to 25/11/01; full list of members (6 pages)
28 December 2001Return made up to 25/11/01; full list of members (6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
15 December 2000Return made up to 25/11/00; full list of members (6 pages)
15 December 2000Return made up to 25/11/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
1 February 2000Return made up to 25/11/99; full list of members (6 pages)
1 February 2000Return made up to 25/11/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 April 1998 (9 pages)
29 December 1998Full accounts made up to 30 April 1998 (9 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
8 December 1997Ad 13/11/96--------- £ si 8@1 (2 pages)
8 December 1997Ad 13/11/96--------- £ si 8@1 (2 pages)
5 December 1997Return made up to 25/11/97; full list of members (6 pages)
5 December 1997Return made up to 25/11/97; full list of members (6 pages)
20 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
20 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
18 December 1996Registered office changed on 18/12/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996New secretary appointed (2 pages)
25 November 1996Incorporation (12 pages)
25 November 1996Incorporation (12 pages)