Company NameParkway 38 Limited
DirectorsTiho Strbac and Rajaratnam Sivakumar
Company StatusActive
Company Number04354157
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tiho Strbac
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quadrant Grove
London
NW5 4JN
Secretary NameMr Rajaratnam Sivakumar
NationalityBritish
StatusCurrent
Appointed27 November 2002(10 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
London
W4 4BN
Director NameMr Rajaratnam Sivakumar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(1 year after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
London
W4 4BN
Secretary NameMeera Nathan
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address325a Sherrard Road
London
E12 6UH

Contact

Telephone020 72670076
Telephone regionLondon

Location

Registered Address38 Parkway
Camden
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

50 at £1Rajaratnam Sivakumar
50.00%
Ordinary
50 at £1Tiho Strbac
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,883
Cash£6,766
Current Liabilities£109,342

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

22 June 2012Delivered on: 26 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 April 2009Return made up to 16/01/09; full list of members (4 pages)
24 April 2009Return made up to 16/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Director and secretary's change of particulars / rajaratnam sivakumar / 01/11/2007 (1 page)
27 November 2008Director and secretary's change of particulars / rajaratnam sivakumar / 01/11/2007 (1 page)
27 November 2008Return made up to 16/01/08; full list of members (4 pages)
27 November 2008Return made up to 16/01/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Return made up to 16/01/07; full list of members (8 pages)
7 March 2007Return made up to 16/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 January 2006Return made up to 16/01/06; full list of members (8 pages)
18 January 2006Return made up to 16/01/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
14 May 2003Return made up to 16/01/03; full list of members (6 pages)
14 May 2003Return made up to 16/01/03; full list of members (6 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
16 January 2002Incorporation (12 pages)
16 January 2002Incorporation (12 pages)