Company NamePark Estates (London) Limited
DirectorDianne Mohsen
Company StatusActive
Company Number03380880
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NameForset Court Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Dianne Mohsen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(7 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address46 Harrowby Street
London
W1H 5HT
Secretary NameHannah Katherine Mohsen
NationalityBritish
StatusCurrent
Appointed29 April 2009(11 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address46 Harrowby Street
London
W1H 5HT
Director NameIbrahim Mohsen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Kingswood Creek
Wraysbury
Staines
Middlesex
TW19 5EN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDianne Mohsen
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingswood Creek
Wraysbury
Staines
Middlesex
TW19 5EN
Secretary NameAngela Brown
NationalityBritish
StatusResigned
Appointed19 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address125c Keslake Road
London
NW6 6DH
Secretary NameMaria Pilar Lahuerta Casedas
NationalityBritish
StatusResigned
Appointed11 April 2007(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 2009)
RoleCompany Director
Correspondence Address59a Salusbury Road
London
NW6 6NJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.parkestateslondon.com

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,470
Cash£4,306
Current Liabilities£22,565

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

23 March 1998Delivered on: 25 March 1998
Persons entitled: Midland 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.
Outstanding
30 June 1997Delivered on: 4 July 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Secretary's details changed for Hannah Katherine Mohsen on 14 June 2016 (1 page)
14 June 2016Secretary's details changed for Hannah Katherine Mohsen on 14 May 2016 (1 page)
14 June 2016Secretary's details changed for Hannah Katherine Mohsen on 14 June 2016 (1 page)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Secretary's details changed for Hannah Katherine Mohsen on 14 May 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Director's details changed for Dianne Mohsen on 2 March 2016 (2 pages)
3 March 2016Director's details changed for Dianne Mohsen on 2 March 2016 (2 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages)
9 July 2013Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages)
9 July 2013Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
11 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
11 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 04/06/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
28 July 2009Return made up to 04/06/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
13 May 2009Appointment terminate, secretary maria pilar lahuerta casedas logged form (1 page)
13 May 2009Secretary appointed hannah katherine mohsen logged form (1 page)
13 May 2009Appointment terminate, secretary maria pilar lahuerta casedas logged form (1 page)
13 May 2009Secretary appointed hannah katherine mohsen logged form (1 page)
7 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Secretary appointed hannah katherine mohsen (2 pages)
7 May 2009Secretary appointed hannah katherine mohsen (2 pages)
7 May 2009Appointment terminated secretary maria lahuerta casedas (1 page)
7 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Appointment terminated secretary maria lahuerta casedas (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 04/06/08; full list of members (6 pages)
7 July 2008Return made up to 04/06/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Return made up to 04/06/07; full list of members (6 pages)
25 July 2007Return made up to 04/06/07; full list of members (6 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
15 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2006Return made up to 04/06/06; full list of members (6 pages)
28 June 2006Return made up to 04/06/06; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Return made up to 04/06/05; full list of members (6 pages)
15 June 2005Return made up to 04/06/05; full list of members (6 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (2 pages)
18 March 2005Director resigned (2 pages)
11 August 2004Return made up to 04/06/04; full list of members (6 pages)
11 August 2004Return made up to 04/06/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
26 August 2003Return made up to 04/06/03; full list of members (6 pages)
26 August 2003Return made up to 04/06/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 August 2002Return made up to 04/06/02; full list of members (6 pages)
27 August 2002Return made up to 04/06/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
7 August 2001Return made up to 04/06/01; full list of members (6 pages)
7 August 2001Return made up to 04/06/01; full list of members (6 pages)
12 October 2000Return made up to 04/06/00; full list of members (6 pages)
12 October 2000Return made up to 04/06/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 04/06/99; no change of members (4 pages)
24 June 1999Return made up to 04/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 August 1998Company name changed forset court LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed forset court LIMITED\certificate issued on 04/08/98 (2 pages)
20 July 1998Return made up to 04/06/98; full list of members (6 pages)
20 July 1998Return made up to 04/06/98; full list of members (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
4 June 1997Incorporation (19 pages)
4 June 1997Incorporation (19 pages)