London
SW6 6DT
Director Name | Diana Tan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 20 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | 7500a Beach Road 8-303/308 Singapore 199591 Foreign |
Director Name | Mr John Lawrence De Souza |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Cropthorne Court 20-28 Maida Vale London W9 1TA |
Director Name | Mr Shyam Sunder Kejriwal |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hervey Close London N3 2HD |
Director Name | Ellen Wong |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Annette Jill Gabbay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Property |
Correspondence Address | Flat 4 83-86 Prince Albert Road London NW8 7RU |
Director Name | Glenn Khoo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Manager Admin/Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 56 Denbigh Street London SW1V 2EU |
Director Name | Eileen Teresa McCrory |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 7 Frognal Way Hampstead London NW3 6XE |
Director Name | Molly Chan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2004) |
Role | Administrator Co Ordinator |
Correspondence Address | 18 Hurst Street London SE24 0EG |
Director Name | Seranea Tsang |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2005) |
Role | Secretary Co-Ordinator |
Correspondence Address | 15a Cadogan Road Surbiton Surrey KT6 4DQ |
Director Name | Susan Westwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 02 December 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ross Way London SE9 6RJ |
Director Name | Mr Paul Alan Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Secretary Name | PARC Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 116 Meridian Place London E14 9FE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Colinwood LTD 16.67% Ordinary |
---|---|
1 at £1 | Concorde Investments 16.67% Ordinary |
1 at £1 | Global Bright Development LTD 16.67% Ordinary |
1 at £1 | Litara LTD 16.67% Ordinary |
1 at £1 | Samco LTD 16.67% Ordinary |
1 at £1 | Wong Sio Kuan 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,828 |
Net Worth | £11 |
Cash | £5 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
14 August 2023 | Appointment of Hannah Firman as a director on 7 August 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
6 December 2022 | Termination of appointment of Diana Tan as a director on 6 December 2022 (1 page) |
16 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
9 June 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
21 April 2021 | Appointment of Ellen Wong as a director on 9 April 2021 (2 pages) |
5 February 2021 | Termination of appointment of Susan Westwood as a director on 2 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page) |
15 June 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page) |
15 June 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 February 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
12 February 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Parc Properties Management Ltd on 1 June 2011 (2 pages) |
19 April 2011 | Termination of appointment of Paul Reed as a director (1 page) |
19 April 2011 | Termination of appointment of Paul Reed as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from 116 Meridian Place London E14 9FE on 12 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from 116 Meridian Place London E14 9FE on 12 October 2010 (1 page) |
16 June 2010 | Director's details changed for Diana Tan on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Diana Tan on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Susan Westwood on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Westwood on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Westwood on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Diana Tan on 1 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
27 May 2009 | Director appointed paul alan reed (3 pages) |
27 May 2009 | Director appointed paul alan reed (3 pages) |
20 March 2009 | Director appointed susan westwood (2 pages) |
20 March 2009 | Director appointed susan westwood (2 pages) |
17 March 2009 | Director appointed shyam sunder kejriwal (2 pages) |
17 March 2009 | Director appointed shyam sunder kejriwal (2 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
17 March 2008 | Director appointed john lawrence de souza (2 pages) |
17 March 2008 | Director appointed john lawrence de souza (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
14 June 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (4 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (4 pages) |
15 June 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
21 June 2004 | Return made up to 13/06/04; full list of members
|
21 June 2004 | Return made up to 13/06/04; full list of members
|
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 October 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (10 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
3 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | Director resigned (1 page) |
22 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
22 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
6 August 2001 | Ad 31/07/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
6 August 2001 | Ad 31/07/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Incorporation (22 pages) |
13 June 2001 | Incorporation (22 pages) |