Company NamePark Projects Ltd
DirectorsMorris Rand and Benjamin Zev Ehrenfeld
Company StatusActive - Proposal to Strike off
Company Number05753497
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMorris Rand
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(3 days after company formation)
Appointment Duration18 years
RoleCo Director
Correspondence Address4 Dunsmure Road
London
N16 5PW
Secretary NameMrs Miriam Rand
NationalityBritish
StatusCurrent
Appointed27 March 2006(3 days after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address4 Dunsmure Road
London
N16 5PW
Director NameMr Benjamin Zev Ehrenfeld
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leweston Place
London
N16 6RJ
Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Rd
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nantan Rand
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due23 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

14 February 2008Delivered on: 29 February 2008
Persons entitled: Chaskel Rand

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground floor shop 130 essex road london.
Outstanding
16 February 2007Delivered on: 9 March 2007
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.
Particulars: 130 essex road london. 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

Filing History

15 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
26 June 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
3 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
30 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
13 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Mr Benjamin Zev Ehrenfeld as a director (2 pages)
2 May 2012Termination of appointment of Moses Rubin as a director (1 page)
2 May 2012Appointment of Mr Benjamin Zev Ehrenfeld as a director (2 pages)
2 May 2012Termination of appointment of Moses Rubin as a director (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Appointment of Mr Moses Rubin as a director (2 pages)
17 February 2012Appointment of Mr Moses Rubin as a director (2 pages)
18 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
5 March 2010Compulsory strike-off action has been suspended (1 page)
5 March 2010Compulsory strike-off action has been suspended (1 page)
31 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
31 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 23/03/09; full list of members (3 pages)
13 May 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (2 pages)
11 October 2007Return made up to 23/03/07; full list of members (2 pages)
11 October 2007Return made up to 23/03/07; full list of members (2 pages)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Registered office changed on 06/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)