Central Park
Lutterworth
Leicestershire
LE17 4PN
Director Name | Petri Juhani Kivinen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(3 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 56 Onslow Gardens London SW7 3QA |
Director Name | Mr Barend Martijn Pennings |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Onslow Gardens London SW7 3QA |
Director Name | Martin Neil Max Falkner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 September 2007) |
Role | Banker |
Correspondence Address | 58 Onslow Gardens London SW7 3QA |
Director Name | Gilly Holloway |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stott Close Wandsworth London SW18 2TG |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Caroline Davina De Souza 9.09% Ordinary |
---|---|
1 at £1 | D & P Estates LTD 9.09% Ordinary |
1 at £1 | Gillian Nina Astley Heywood & John Axson Heywood & Martha Mcpherson Heywood 9.09% Ordinary |
1 at £1 | Gillian Nina Astley Holloway 9.09% Ordinary |
1 at £1 | Imran Ahmed Arif 9.09% Ordinary |
1 at £1 | Knut Eirik Dahl 9.09% Ordinary |
1 at £1 | Miriam Drew 9.09% Ordinary |
1 at £1 | Miriam Enfranchisement Investments A/c Ref 6.56/58 9.09% Ordinary |
1 at £1 | Mr Pennings & Mrs B. Pennings 9.09% Ordinary |
1 at £1 | Petri Juhani Kivinen 9.09% Ordinary |
1 at £1 | Petri Juhani Samuel Luigi Daley & Elaine Ann Daley 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
11 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 October 2018 (3 pages) |
22 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
5 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
10 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
15 August 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
15 August 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Register inspection address has been changed from 25 Pembridge Crescent London W11 3DS United Kingdom (1 page) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Register inspection address has been changed from 25 Pembridge Crescent London W11 3DS United Kingdom (1 page) |
16 April 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Termination of appointment of Gilly Holloway as a director (1 page) |
10 January 2011 | Termination of appointment of Gilly Holloway as a director (1 page) |
10 January 2011 | Appointment of Mr Barend Pennings as a director (2 pages) |
10 January 2011 | Appointment of Mr Barend Pennings as a director (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
23 June 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Director's details changed for John Axson Heywood on 26 October 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for John Axson Heywood on 26 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (9 pages) |
30 November 2009 | Director's details changed for Petri Juhani Kivinen on 26 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Gilly Holloway on 26 October 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Petri Juhani Kivinen on 26 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (9 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Director's details changed for Gilly Holloway on 26 October 2009 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
24 February 2009 | Director appointed gillian nina astley holloway (2 pages) |
24 February 2009 | Director appointed gillian nina astley holloway (2 pages) |
17 February 2009 | Total exemption full accounts made up to 30 October 2007 (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 October 2007 (5 pages) |
26 January 2009 | Return made up to 26/10/08; full list of members (7 pages) |
26 January 2009 | Return made up to 26/10/08; full list of members (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 16 old bailey london EC4M 7EG (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 16 old bailey london EC4M 7EG (1 page) |
5 December 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
5 December 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
27 November 2008 | Secretary appointed ann smith (2 pages) |
27 November 2008 | Secretary appointed ann smith (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (5 pages) |
3 April 2007 | Ad 16/03/07-16/03/07 £ si [email protected]=10 £ ic 1/11 (2 pages) |
3 April 2007 | Ad 16/03/07-16/03/07 £ si [email protected]=10 £ ic 1/11 (2 pages) |
22 March 2007 | Accounts made up to 31 October 2006 (1 page) |
22 March 2007 | Accounts made up to 31 October 2006 (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
8 March 2006 | Accounts made up to 31 October 2005 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Accounts made up to 31 October 2005 (1 page) |
8 March 2006 | Resolutions
|
7 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
26 October 2004 | Incorporation (14 pages) |
26 October 2004 | Incorporation (14 pages) |