Company NameParklawn Limited
DirectorsMichael Cooper Smith and Peter Cooper Smith
Company StatusActive
Company Number04010696
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Cooper Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address68 Horncastle Road
London
SE12 9LA
Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameMr Peter Cooper Smith
NationalityBritish
StatusCurrent
Appointed12 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,369
Cash£985
Current Liabilities£397,223

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

4 February 2003Delivered on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge
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

Filing History

9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 08/06/08; no change of members (7 pages)
22 July 2008Return made up to 08/06/08; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 08/06/07; no change of members (7 pages)
6 August 2007Return made up to 08/06/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 08/06/06; full list of members (7 pages)
2 August 2006Return made up to 08/06/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 08/06/05; full list of members (7 pages)
11 July 2005Return made up to 08/06/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 08/06/02; full list of members (5 pages)
13 June 2002Return made up to 08/06/02; full list of members (5 pages)
26 February 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 February 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2002Registered office changed on 21/02/02 from: 6 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page)
21 February 2002Registered office changed on 21/02/02 from: 6 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page)
13 August 2001Return made up to 08/06/01; full list of members (6 pages)
13 August 2001Return made up to 08/06/01; full list of members (6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Ad 12/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 2000Ad 12/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Memorandum and Articles of Association (10 pages)
14 June 2000Memorandum and Articles of Association (10 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 2000Incorporation (16 pages)
8 June 2000Incorporation (16 pages)