London
W1H 5HT
Secretary Name | Hannah Katherine Mohsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 46 Harrowby Street London W1H 5HT |
Director Name | Ibrahim Mohsen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kingswood Creek Wraysbury Staines Middlesex TW19 5EN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Dianne Mohsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kingswood Creek Wraysbury Staines Middlesex TW19 5EN |
Secretary Name | Angela Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 125c Keslake Road London NW6 6DH |
Secretary Name | Maria Pilar Lahuerta Casedas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 59a Salusbury Road London NW6 6NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.parkestateslondon.com |
---|
Registered Address | 15 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,470 |
Cash | £4,306 |
Current Liabilities | £22,565 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
23 March 1998 | Delivered 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 1997 | Delivered 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 |
13 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Secretary's details changed for Hannah Katherine Mohsen on 14 June 2016 (1 page) |
14 June 2016 | Secretary's details changed for Hannah Katherine Mohsen on 14 May 2016 (1 page) |
14 June 2016 | Secretary's details changed for Hannah Katherine Mohsen on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Secretary's details changed for Hannah Katherine Mohsen on 14 May 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Director's details changed for Dianne Mohsen on 2 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Dianne Mohsen on 2 March 2016 (2 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Dianne Mohsen on 1 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
11 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
11 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
28 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
13 May 2009 | Appointment terminate, secretary maria pilar lahuerta casedas logged form (1 page) |
13 May 2009 | Secretary appointed hannah katherine mohsen logged form (1 page) |
13 May 2009 | Appointment terminate, secretary maria pilar lahuerta casedas logged form (1 page) |
13 May 2009 | Secretary appointed hannah katherine mohsen logged form (1 page) |
7 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Secretary appointed hannah katherine mohsen (2 pages) |
7 May 2009 | Secretary appointed hannah katherine mohsen (2 pages) |
7 May 2009 | Appointment terminated secretary maria lahuerta casedas (1 page) |
7 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Appointment terminated secretary maria lahuerta casedas (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
25 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (2 pages) |
18 March 2005 | Director resigned (2 pages) |
11 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
26 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
26 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
27 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
7 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
12 October 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 October 2000 | Return made up to 04/06/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 August 1998 | Company name changed forset court LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed forset court LIMITED\certificate issued on 04/08/98 (2 pages) |
20 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
4 June 1997 | Incorporation (19 pages) |
4 June 1997 | Incorporation (19 pages) |