Company NameParkside Consulting Limited
Company StatusDissolved
Company Number04083201
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameThe Hot Factor Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years, 5 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed20 January 2006(5 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2006(5 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameSpencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Steven James Moran
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameGuy Whitehead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mereworth Road
Tunbridge Wells
Kent
TN4 9PL
Secretary NameMr Justin Myles Jonathan Phillips
NationalityBritish
StatusResigned
Appointed15 March 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Sandridge
St. Albans
AL4 9BU
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/09/2011
(3 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/09/2011
(3 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
14 July 2008Memorandum and Articles of Association (12 pages)
14 July 2008Memorandum and Articles of Association (12 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 04/10/06; full list of members (6 pages)
18 October 2006Return made up to 04/10/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
29 November 2005Return made up to 04/10/05; full list of members (6 pages)
29 November 2005Return made up to 04/10/05; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Director resigned (1 page)
8 September 2003Company name changed the hot factor LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed the hot factor LIMITED\certificate issued on 08/09/03 (2 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
17 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
17 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
27 September 2002Return made up to 04/10/02; full list of members (7 pages)
27 September 2002Return made up to 04/10/02; full list of members (7 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page)
10 May 2001Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page)
3 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Location of register of members (1 page)
3 April 2001Location of register of members (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 2000New director appointed (2 pages)
4 October 2000Incorporation (18 pages)
4 October 2000Incorporation (18 pages)