Company NamePark Lane Developments London Ltd
DirectorTaskin Ahmet Izzet
Company StatusActive
Company Number06024743
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Taskin Ahmet Izzet
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Ridgeway
Cuffley
Hertfordshire
EN6 4AX
Director NameMr Brett Nicholas Alligan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lovers Walk
Dunstable
Bedfordshire
LU5 4BG
Director NameErjan Cherkez
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
268 Stamford Hill
London
N16 6TU
Director NameJohn Harrison Patrick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Manor Farm
Dunstable Road
Markyate
Herts
AL3 8QL
Secretary NameJohn Harrison Patrick
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressThe Granary Manor Farm
Dunstable Road
Markyate
Herts
AL3 8QL
Secretary NameSonbil Izzet
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2016)
RoleCompany Director
Correspondence Address55 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38 The Ridgeway
Cuffley
Hertfordshire
EN6 4AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£71,670
Net Worth£45,334
Current Liabilities£21,312

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

27 November 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Milford tavern public house t/n NGL13969, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 September 2007Delivered on: 26 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pride of the lane 159 park lane tottenham london t/no ngl 13969. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a milford tavern public house 159 park lane tottenham london N17 0HN t/no: NGL13969. 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.
Outstanding
20 April 2007Delivered on: 25 April 2007
Satisfied on: 14 August 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a milford tavern public house 159 park lane tottenham london N17.
Fully Satisfied

Filing History

5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 6 September 2019 (1 page)
27 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 October 2008 (4 pages)
21 February 2018Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 20 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 February 2018 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 October 2016Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 11 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 11 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
27 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
27 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
12 December 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 5 Swallow Court Swallowfields Welwyn Garden City Herts AL7 1SB on 30 June 2010 (1 page)
30 June 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 5 Swallow Court Swallowfields Welwyn Garden City Herts AL7 1SB on 30 June 2010 (1 page)
29 June 2010Director's details changed for Taskin Ahmet Izzet on 11 December 2009 (2 pages)
29 June 2010Secretary's details changed for Sonbil Izzet on 11 December 2009 (1 page)
29 June 2010Secretary's details changed for Sonbil Izzet on 11 December 2009 (1 page)
29 June 2010Director's details changed for Taskin Ahmet Izzet on 11 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 11/12/08; full list of members (3 pages)
18 March 2009Appointment terminated secretary john patrick (1 page)
18 March 2009Appointment terminated secretary john patrick (1 page)
18 March 2009Secretary appointed sonbil izzet (1 page)
18 March 2009Return made up to 11/12/08; full list of members (3 pages)
18 March 2009Secretary appointed sonbil izzet (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Appointment terminated director erjan cherkez (1 page)
7 October 2008Appointment terminated director erjan cherkez (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 September 2008Return made up to 11/12/07; full list of members (4 pages)
24 September 2008Return made up to 11/12/07; full list of members (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Registered office changed on 05/08/2008 from 1 park village west regents park london NW1 4AE (1 page)
5 August 2008Registered office changed on 05/08/2008 from 1 park village west regents park london NW1 4AE (1 page)
19 March 2008Appointment terminated director john patrick (1 page)
19 March 2008Appointment terminated director brett alligan (1 page)
19 March 2008Appointment terminated director brett alligan (1 page)
19 March 2008Appointment terminated director john patrick (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006Incorporation (9 pages)
11 December 2006Incorporation (9 pages)