Company NameParkvibe Hackney Limited
DirectorSimon Anthony Rose
Company StatusActive
Company Number04478108
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Simon Anthony Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6JZ
Secretary NameDebra Rose
NationalityBritish
StatusResigned
Appointed10 September 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressPlot 16 33 Clarence Gate
Repton Park Manor Road
Woodford
Essex
IG8 8GN
Secretary NameJonathan Edward Rose
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address26 The Manor
Regents Drive
Woodford Green
Essex
IG8 8RT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address583 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£55,273
Cash£221
Current Liabilities£156,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

20 January 2009Delivered on: 27 January 2009
Persons entitled: Essilor Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding

Filing History

26 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
17 May 2023Change of details for Mr Simon Anthony Rose as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 17 May 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
2 November 2017Satisfaction of charge 1 in full (1 page)
2 November 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
11 July 2014Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages)
11 July 2014Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
22 March 2012Termination of appointment of Jonathan Rose as a secretary (1 page)
22 March 2012Director's details changed for Simon Anthony Rose on 22 March 2012 (2 pages)
22 March 2012Termination of appointment of Jonathan Rose as a secretary (1 page)
22 March 2012Director's details changed for Simon Anthony Rose on 22 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Return made up to 04/07/08; full list of members (3 pages)
25 July 2008Return made up to 04/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 04/07/07; full list of members (2 pages)
28 August 2007Return made up to 04/07/07; full list of members (2 pages)
4 April 2007Return made up to 04/07/06; full list of members (2 pages)
4 April 2007Return made up to 04/07/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 04/07/05; full list of members (2 pages)
12 July 2005Return made up to 04/07/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 04/07/03; full list of members (6 pages)
31 July 2003Return made up to 04/07/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 34-40 high street wanstead london E11 2RJ (1 page)
23 January 2003Registered office changed on 23/01/03 from: 34-40 high street wanstead london E11 2RJ (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
9 October 2002Registered office changed on 09/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
10 September 2002Company name changed univane LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed univane LIMITED\certificate issued on 10/09/02 (2 pages)
4 July 2002Incorporation (16 pages)
4 July 2002Incorporation (16 pages)