Company NamePTP Contractors Limited
DirectorOscar Alejandro Munoz Leo
Company StatusLiquidation
Company Number04695355
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NamesPars Orient Limited and Petro Tandis Pars Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Oscar Alejandro Munoz Leo
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressMotivation House Motivation House
First Way
Wembley
Middlesex
HA9 0JD
Director NameMr Abdul Abraham Latif
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Crooked Usage
London
N3 3EU
Secretary NameRoughia Ravan Parvar Latif
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Crooked Usage
London
N3
Director NameAmir Paryab
Date of BirthMay 1965 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed01 September 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address348 Anturo Soria D4
Madrid
28
Spain
Director NameDr Abdul Abraham Latif
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Crooked Usage
London
N3 3EU
Director NameMr Michael Karl Rottmann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2011(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4b, 43 Berkeley Square Office 4b, 43 Berkel
Mayfair, Westminster
London
W1J 5FJ
Director NameMr Thomas Hassett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2016(13 years after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 2016)
RoleTrader
Country of ResidenceIreland
Correspondence AddressFirst Way Latif House
Wembley
Middlesex
HA9 0JD
Director NameMr Michael Karl Rottmann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLatif House First Way
Wembley
Middlesex
HA9 0JD

Location

Registered AddressMotivation House Motivation House
First Way
Wembley
Middlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£66,071
Cash£7,363
Current Liabilities£82,824

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2022 (2 years, 3 months ago)
Next Return Due20 January 2023 (overdue)

Charges

18 April 2004Delivered on: 29 April 2004
Satisfied on: 29 May 2013
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 July 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 August 2019Registered office address changed from State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE England to Motivation House Motivation House First Way Wembley Middlesex HA9 0JD on 10 August 2019 (1 page)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Registered office address changed from Office 4B, 43 Berkeley Square Office 4B, 43 Berkeley Square Mayfair, Westminster London W1J 5FJ to State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Office 4B, 43 Berkeley Square Office 4B, 43 Berkeley Square Mayfair, Westminster London W1J 5FJ to State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE on 15 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
20 December 2016Second filing of Confirmation Statement dated 29/11/2016 (8 pages)
20 December 2016Second filing of Confirmation Statement dated 29/11/2016 (8 pages)
2 December 2016Director's details changed for Mr Michael Karl Rottmann on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Michael Karl Rottmann on 2 December 2016 (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/12/2016.
(7 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/12/2016.
(7 pages)
3 June 2016Termination of appointment of Thomas Hassett as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Thomas Hassett as a director on 3 June 2016 (1 page)
1 April 2016Appointment of Mr Michael Karl Rottmann as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Michael Karl Rottmann as a director on 1 April 2016 (2 pages)
24 March 2016Termination of appointment of Michael Karl Rottmann as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Michael Karl Rottmann as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Thomas Hassett as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Thomas Hassett as a director on 24 March 2016 (2 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(3 pages)
21 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Satisfaction of charge 1 in full (7 pages)
29 May 2013Satisfaction of charge 1 in full (7 pages)
2 April 2013Termination of appointment of Roughia Latif as a secretary (1 page)
2 April 2013Termination of appointment of Roughia Latif as a secretary (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Registered office address changed from 39 Crooked Usage London N3 3EU on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 39 Crooked Usage London N3 3EU on 12 December 2011 (1 page)
25 October 2011Termination of appointment of Abdul Latif as a director (1 page)
25 October 2011Termination of appointment of Abdul Latif as a director (1 page)
24 March 2011Amended accounts made up to 31 March 2010 (6 pages)
24 March 2011Amended accounts made up to 31 March 2010 (6 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Mr Michael Karl Rottmann as a director (2 pages)
9 March 2011Appointment of Mr Michael Karl Rottmann as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Dr Abdul Latif on 12 March 2010 (2 pages)
16 April 2010Director's details changed for Dr Abdul Latif on 12 March 2010 (2 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 February 2009Company name changed pars orient LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed pars orient LIMITED\certificate issued on 24/02/09 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from, 120 arthur court, queensway, london, W2 5HP (1 page)
27 August 2008Accounts for a small company made up to 31 March 2007 (2 pages)
27 August 2008Return made up to 12/03/07; no change of members (4 pages)
27 August 2008Return made up to 12/03/08; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from, 120 arthur court, queensway, london, W2 5HP (1 page)
27 August 2008Return made up to 12/03/08; no change of members (4 pages)
27 August 2008Return made up to 12/03/07; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 August 2008Director appointed abdul latif (1 page)
27 August 2008Appointment terminated director amir paryab (1 page)
27 August 2008Accounts for a small company made up to 31 March 2007 (2 pages)
27 August 2008Appointment terminated director amir paryab (1 page)
27 August 2008Director appointed abdul latif (1 page)
26 August 2008Restoration by order of the court (3 pages)
26 August 2008Restoration by order of the court (3 pages)
4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
7 June 2006Return made up to 12/03/06; full list of members (7 pages)
7 June 2006Return made up to 12/03/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 120 arthur court, queensway, london, W5 5HP (1 page)
5 June 2006Registered office changed on 05/06/06 from: 120 arthur court, queensway, london, W5 5HP (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2006Registered office changed on 10/02/06 from: 39 crooked usage, finchley, london, N3 3EU (1 page)
10 February 2006Registered office changed on 10/02/06 from: 39 crooked usage, finchley, london, N3 3EU (1 page)
18 March 2005Return made up to 12/03/05; full list of members (6 pages)
18 March 2005Return made up to 12/03/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 May 2004Return made up to 12/03/04; full list of members (6 pages)
24 May 2004Return made up to 12/03/04; full list of members (6 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)