Company NameVelvet Park Limited
DirectorMichael Kamann
Company StatusActive
Company Number04430543
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Michael Kamann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed19 November 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address61a Kensington Mansions Trebovir Road
London
SW5 9TD
Secretary NameHeinz Kamann
NationalityBritish
StatusCurrent
Appointed07 November 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressHasperler Ring 86
Warstein
Nrw 59581
Germany
Secretary NameMr Wayne Lipman
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Secretary NameBarry Goodwin
NationalityBritish
StatusResigned
Appointed19 November 2002(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thurloe Place Mews
London
SW7 2HL
Director NameASM Comapny Formations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address15 Kinch Grove
Wembley
Middlesex
HA9 9TF

Contact

Websitewww.velvetpark.com

Location

Registered Address61a Kensington Mansions
Trebovir Road
London
SW5 9TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,290
Cash£8,819
Current Liabilities£12,215

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

23 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
12 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 June 2022Change of details for Mr Michael Kamann as a person with significant control on 15 June 2022 (2 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 November 2020Director's details changed for Mr Michael Kamann on 2 November 2020 (2 pages)
3 August 2020Change of details for Mr Michael Kamann as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Michael Kamann on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from 2 Calvert's Buildings 52 Borough High Street London SE1 1XN to 61a Kensington Mansions Trebovir Road London SW5 9TD on 3 August 2020 (1 page)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Director's details changed for Michael Kamann on 1 June 2014 (2 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Director's details changed for Michael Kamann on 1 June 2014 (2 pages)
29 May 2015Director's details changed for Michael Kamann on 1 June 2014 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 October 2011Registered office address changed from Unit 41 90 Lots Road Chelsea London SW10 0QD on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit 41 90 Lots Road Chelsea London SW10 0QD on 12 October 2011 (1 page)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Director's details changed for Michael Kamann on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Michael Kamann on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Michael Kamann on 2 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2009Return made up to 02/05/09; full list of members (3 pages)
6 July 2009Return made up to 02/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 02/05/08; full list of members (3 pages)
20 June 2008Return made up to 02/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 August 2007Return made up to 02/05/07; full list of members (2 pages)
6 August 2007Return made up to 02/05/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 14A hesper mews london SW5 0HH (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14A hesper mews london SW5 0HH (1 page)
18 May 2006Return made up to 02/05/06; full list of members (6 pages)
18 May 2006Return made up to 02/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Return made up to 02/05/04; full list of members (6 pages)
15 June 2004Return made up to 02/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 February 2004Registered office changed on 11/02/04 from: flat 33 argyll mansions 303-323 kings road london SW3 5ER (1 page)
11 February 2004Registered office changed on 11/02/04 from: flat 33 argyll mansions 303-323 kings road london SW3 5ER (1 page)
11 February 2004Secretary resigned (2 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (2 pages)
14 July 2003Return made up to 02/05/03; full list of members (6 pages)
14 July 2003Return made up to 02/05/03; full list of members (6 pages)
20 December 2002Registered office changed on 20/12/02 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
20 December 2002Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
20 December 2002Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
2 May 2002Incorporation (13 pages)
2 May 2002Incorporation (13 pages)