London
NW7 2RG
Director Name | Ms Mansouria Inal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 March 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338a Regents Park Road London N3 2LN |
Secretary Name | Mr Omid Tataei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2008) |
Role | Property Dealer |
Correspondence Address | Highfield Highwood Hill London NW7 4EU |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Victor & Co Tax Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2016) |
Correspondence Address | 7a Maygrove Road London NW6 2EE |
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2016) |
Correspondence Address | 7a Maygrove Road West Hampstead London NW6 2EE |
Website | lrparking.com |
---|
Registered Address | 338a Regents Park Road London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Reza Zoje 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,658 |
Cash | £16,112 |
Current Liabilities | £47,922 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 21 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parts of ground floor floor 4 levels 1 2 3 & levels 4 to 9 bell street car park burne house bell street london t/n NGL845570,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 24 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-16 bouverie place london land contained in t/n's NGL321846 & NGL371434,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 July 2007 | Delivered on: 11 July 2007 Satisfied on: 24 April 2015 Persons entitled: Clydesdale Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
16 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 August 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bell street car park burne house bell street london t/no NGL845570. 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. Fully Satisfied |
16 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 August 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Car park 1ST and 2ND basement levels kingston house north kingston road london t/no NGL654625. 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. Fully Satisfied |
16 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 August 2006 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. 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. See the mortgage charge document for full details. Fully Satisfied |
25 October 2005 | Delivered on: 1 November 2005 Satisfied on: 31 August 2006 Persons entitled: Silver Valley Enterprise Classification: Legal charge Secured details: £350,000 due or to become due from the company to. Particulars: L/H property k/a bell street car park,burne house,bell street,london.t/n ngl 845570. Fully Satisfied |
25 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
22 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
10 January 2023 | Change of details for Mr. Reza Zoje as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Reza Zoje on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Ms Mansouria Inal on 10 January 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
2 March 2021 | Appointment of Ms Mansouria Inal as a director on 2 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
15 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
19 January 2021 | Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB to 338a Regents Park Road London N3 2LN on 19 January 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 October 2020 | Withdrawal of a person with significant control statement on 30 October 2020 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Notification of Reza Zoje as a person with significant control on 29 October 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page) |
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 10 January 2016 (1 page) |
6 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page) |
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 10 January 2016 (1 page) |
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page) |
6 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
21 March 2015 | Satisfaction of charge 7 in full (4 pages) |
21 March 2015 | Satisfaction of charge 7 in full (4 pages) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 16/12/07; full list of members (3 pages) |
19 December 2008 | Return made up to 16/12/07; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 15 pennine parade pennine drive london NW2 1NT (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Secretary appointed victor & co tax consultancy LIMITED (1 page) |
18 December 2008 | Secretary appointed victor & co tax consultancy LIMITED (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 15 pennine parade pennine drive london NW2 1NT (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
20 May 2008 | Appointment terminated secretary omid tataei (1 page) |
20 May 2008 | Secretary appointed victor & co tax consultancy LTD (1 page) |
20 May 2008 | Appointment terminated secretary omid tataei (1 page) |
20 May 2008 | Secretary appointed victor & co tax consultancy LTD (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 16/12/06; full list of members (6 pages) |
13 March 2007 | Return made up to 16/12/06; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
21 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: second floor 79 knightsbridge london SW1X 7RB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: second floor 79 knightsbridge london SW1X 7RB (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
14 February 2005 | Company name changed PS32 LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed PS32 LIMITED\certificate issued on 14/02/05 (2 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
16 December 2003 | Incorporation (24 pages) |
16 December 2003 | Incorporation (24 pages) |