Park Lane
London
W1K 1PR
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR |
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR |
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 May 2006(4 years after company formation) |
Appointment Duration | 13 years (closed 11 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR |
Secretary Name | Property Partnership Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 47 Park Lane London W1K 1PR |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Ms Diane Elizabeth Suter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael John Chicken 50.00% Ordinary |
---|---|
1 at £1 | Mr Afshin Taraz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 September 2002 | Delivered on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a aymer house, guildford street, south chertsey, surrey t/no, SY114461, SY671178, SY593052, SY650921, SY105360, SY156566, SY702900, SY146665, SY705644, SY375653, SY191174, SY320711, SY586209, SY196085, SY264144, SY164299, SY520111, SY135754, SY591038, SY404545, SY403484, SY699977, SY699771; and the l/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as aymer house guildford st chertsey surrey t/nos SY1144611 SY671178 SY593052 SY650921 SY105360 SY156566 SY702900 SY146665 SY705644 SY375653 SY191174 SY320711 SY586209 SY196085 SY264144 SY164299 SY520111 SY135754 SY591038 SY404545 SY403484 SY699977 SY699771 and the l/hold land known as aymer house aforesaid SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee Classification: Security agreement Secured details: All obligations and liabilities whatsoever due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land known as aymer house,guildford st,chertsey; t/nos SY114461 SY671178 SY593052 SY650921 SY105360 SY156566 SY702900 SY146665 SY705644 SY375653 SY191174 SY320711 SY586209 SY196085 SY264144 SY164299 SY520111 SY135754 SY591038 SY404545 SY403484 SY699977 SY699771 and the l/hold land known as aymer house aforesaid SY702921 all estates or interests in any freehold or leasehold property and all fixed plant machinery all moneys standing to the credit of any account and all benefits in respect of insurances all other rights goodwill of business and licences consents etc the uncalled capital rental income and floating charge over all assets see form 395 for details. Outstanding |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
31 December 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015 (1 page) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR on 9 September 2015 (1 page) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 August 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
3 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
19 December 2012 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 May 2011 | Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ms Diane Elizabeth Suter on 24 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Kelvin Deon Gray on 24 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Secretary's details changed for Property Partnership Secretaries Limited on 24 May 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
30 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
30 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
3 December 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
11 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Memorandum and Articles of Association (12 pages) |
16 July 2002 | Resolutions
|
12 July 2002 | Particulars of mortgage/charge (9 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |