Company NamePark Road Practice Limited
DirectorNick Masoud Oparvar
Company StatusActive
Company Number06166499
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NamePrimadonna Fashions Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Nick Masoud Oparvar
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed24 January 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Claremont Park
London
N3 1TH
Secretary NameRana Forouzanfard
NationalitySwedish
StatusResigned
Appointed24 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2009)
RolePractice Manager
Correspondence Address186 Park Road
London
N8 8JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Nick Masoud O'parvar
100.00%
Ordinary

Financials

Year2014
Net Worth£621,948
Cash£218,382
Current Liabilities£38,158

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

1 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 July 2019Registered office address changed from 7 the Broadway Preston Road Wembley HA9 8JT to 246 Woodhouse Road London N12 0RU on 9 July 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Director's details changed (2 pages)
23 August 2011Director's details changed (2 pages)
22 August 2011Director's details changed for Dr Masoud Nickoparvar on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Dr Masoud Nickoparvar on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Dr Masoud Oparvar on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Dr Masoud Oparvar on 22 August 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Dr Nick Masoud Oparvar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dr Nick Masoud Oparvar on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Dr Nick Masoud Oparvar on 1 March 2010 (2 pages)
22 February 2010Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 22 February 2010 (2 pages)
10 February 2010Termination of appointment of Rana Forouzanfard as a secretary (2 pages)
10 February 2010Termination of appointment of Rana Forouzanfard as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 16/03/09; full list of members; amend (8 pages)
20 March 2009Return made up to 16/03/09; full list of members; amend (8 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Memorandum and Articles of Association (12 pages)
29 January 2008Memorandum and Articles of Association (12 pages)
24 January 2008Company name changed primadonna fashions LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed primadonna fashions LIMITED\certificate issued on 24/01/08 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 788-790 finchley road, london, NW11 7TJ (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 788-790 finchley road, london, NW11 7TJ (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 March 2007Incorporation (16 pages)
16 March 2007Incorporation (16 pages)