Company Name83-86 Prince Albert Road Limited
Company StatusActive
Company Number04234034
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameDiana Tan
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 September 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceSingapore
Correspondence Address7500a Beach Road
8-303/308
Singapore
199591
Foreign
Director NameMr John Lawrence De Souza
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cropthorne Court
20-28 Maida Vale
London
W9 1TA
Director NameMr Shyam Sunder Kejriwal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hervey Close
London
N3 2HD
Director NameEllen Wong
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed09 April 2021(19 years, 10 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NamePARC Properties Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2004(2 years, 10 months after company formation)
Appointment Duration20 years
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameAnnette Jill Gabbay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleProperty
Correspondence AddressFlat 4
83-86 Prince Albert Road
London
NW8 7RU
Director NameGlenn Khoo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleManager Admin/Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
56 Denbigh Street
London
SW1V 2EU
Director NameEileen Teresa McCrory
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleProposed Director
Correspondence Address7 Frognal Way
Hampstead
London
NW3 6XE
Director NameMolly Chan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2004)
RoleAdministrator Co Ordinator
Correspondence Address18 Hurst Street
London
SE24 0EG
Director NameSeranea Tsang
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2005)
RoleSecretary Co-Ordinator
Correspondence Address15a Cadogan Road
Surbiton
Surrey
KT6 4DQ
Director NameSusan Westwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years, 5 months after company formation)
Appointment Duration12 years (resigned 02 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Ross Way
London
SE9 6RJ
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 April 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address116 Meridian Place
London
E14 9FE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colinwood LTD
16.67%
Ordinary
1 at £1Concorde Investments
16.67%
Ordinary
1 at £1Global Bright Development LTD
16.67%
Ordinary
1 at £1Litara LTD
16.67%
Ordinary
1 at £1Samco LTD
16.67%
Ordinary
1 at £1Wong Sio Kuan
16.67%
Ordinary

Financials

Year2014
Turnover£200,828
Net Worth£11
Cash£5

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

14 August 2023Appointment of Hannah Firman as a director on 7 August 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
6 December 2022Termination of appointment of Diana Tan as a director on 6 December 2022 (1 page)
16 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
9 June 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
21 April 2021Appointment of Ellen Wong as a director on 9 April 2021 (2 pages)
5 February 2021Termination of appointment of Susan Westwood as a director on 2 December 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(9 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(9 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to C/O Parc Properties Management Limited 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to C/O Parc Properties Management Limited 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
15 June 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(9 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(9 pages)
15 June 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
15 June 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
13 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(9 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(9 pages)
12 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
12 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
26 July 2011Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
26 July 2011Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages)
26 July 2011Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages)
19 April 2011Termination of appointment of Paul Reed as a director (1 page)
19 April 2011Termination of appointment of Paul Reed as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
12 October 2010Registered office address changed from 116 Meridian Place London E14 9FE on 12 October 2010 (1 page)
12 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
12 October 2010Registered office address changed from 116 Meridian Place London E14 9FE on 12 October 2010 (1 page)
16 June 2010Director's details changed for Diana Tan on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Diana Tan on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Susan Westwood on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
16 June 2010Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Susan Westwood on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Susan Westwood on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Diana Tan on 1 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 June 2009Return made up to 13/06/09; full list of members (6 pages)
22 June 2009Return made up to 13/06/09; full list of members (6 pages)
27 May 2009Director appointed paul alan reed (3 pages)
27 May 2009Director appointed paul alan reed (3 pages)
20 March 2009Director appointed susan westwood (2 pages)
20 March 2009Director appointed susan westwood (2 pages)
17 March 2009Director appointed shyam sunder kejriwal (2 pages)
17 March 2009Director appointed shyam sunder kejriwal (2 pages)
30 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
30 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
27 June 2008Return made up to 13/06/08; full list of members (5 pages)
27 June 2008Return made up to 13/06/08; full list of members (5 pages)
17 March 2008Director appointed john lawrence de souza (2 pages)
17 March 2008Director appointed john lawrence de souza (2 pages)
11 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
14 June 2007Return made up to 13/06/07; full list of members (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 13/06/07; full list of members (4 pages)
14 June 2007Director resigned (1 page)
7 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
15 June 2006Return made up to 13/06/06; full list of members (4 pages)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 13/06/06; full list of members (4 pages)
15 June 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
25 June 2005Return made up to 13/06/05; full list of members (10 pages)
25 June 2005Return made up to 13/06/05; full list of members (10 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
21 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
20 October 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
20 October 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
25 June 2003Return made up to 13/06/03; full list of members (10 pages)
25 June 2003Return made up to 13/06/03; full list of members (10 pages)
4 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
3 July 2002Return made up to 13/06/02; full list of members (9 pages)
3 July 2002Return made up to 13/06/02; full list of members (9 pages)
26 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
22 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
22 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
6 August 2001Ad 31/07/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
6 August 2001Ad 31/07/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
13 June 2001Incorporation (22 pages)
13 June 2001Incorporation (22 pages)