Company NamePark Street Development & Investments Limited
DirectorMark Anthony Pringle
Company StatusActive
Company Number03453145
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Previous NamesMauritzio Limited and Corsair International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Anthony Pringle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Oaks
Lye Land
Brickett Wood
St Albans
AL3 3TE
Secretary NameAlison Mae Bayliss
NationalityBritish
StatusCurrent
Appointed11 December 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bronte Crescent
Hemel Hempstead
Hertfordshire
HP2 7NS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(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
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr James Martin Pringle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech House 2 The Maples
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6ST
Secretary NameMr James Martin Pringle
NationalityBritish
StatusResigned
Appointed05 November 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech House 2 The Maples
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6ST

Contact

Websitewww.mynetfair.com
Telephone01229 421064
Telephone regionBarrow-in Furness / Millom

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mark Pringle
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Termination of appointment of Alison Mae Bayliss as a secretary on 4 August 2023 (1 page)
4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
16 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 June 2022Company name changed corsair international LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
(3 pages)
16 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE to 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE to 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 31 July 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Pringle on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Pringle on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Mark Pringle on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 February 2008Return made up to 21/10/07; no change of members (7 pages)
11 February 2008Return made up to 21/10/07; no change of members (7 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
21 February 2007Return made up to 21/10/06; full list of members (7 pages)
21 February 2007Return made up to 21/10/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 November 2005Return made up to 21/10/05; full list of members (7 pages)
14 November 2005Return made up to 21/10/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 November 2004Return made up to 21/10/04; full list of members (7 pages)
26 November 2004Return made up to 21/10/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
29 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 November 2001Return made up to 21/10/01; full list of members (6 pages)
21 November 2001Return made up to 21/10/01; full list of members (6 pages)
5 November 2001Memorandum and Articles of Association (8 pages)
5 November 2001Memorandum and Articles of Association (8 pages)
30 October 2001Company name changed mauritzio LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed mauritzio LIMITED\certificate issued on 30/10/01 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
28 October 1999Return made up to 21/10/99; full list of members (6 pages)
28 October 1999Return made up to 21/10/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
5 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 265 green lanes palmers green london N13 4XE (1 page)
12 May 1999Registered office changed on 12/05/99 from: 265 green lanes palmers green london N13 4XE (1 page)
18 November 1998Return made up to 21/10/98; full list of members (6 pages)
18 November 1998Return made up to 21/10/98; full list of members (6 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 November 1997Registered office changed on 19/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 November 1997Director resigned (1 page)
21 October 1997Incorporation (12 pages)
21 October 1997Incorporation (12 pages)