Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Secretary Name | Mr Mohamed Sarwar Mughal |
---|---|
Status | Closed |
Appointed | 16 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Queensberry House 3-9 Old Burlington Street London W1S 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Graham Kent Gardner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2008) |
Role | Investment Banker |
Correspondence Address | Flat 4 46 Queen Anne Street London W1G 8HG |
Director Name | Mr Mohamed Sarwar Mughal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 08 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Audley Road London NW4 3EY |
Secretary Name | Mr Mohamed Sarwar Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Audley Road London NW4 3EY |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2010) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 26 New Street St. Helier JE2 3RA |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2010) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montgomery Road Chiswick London W4 5LZ |
Director Name | Mr Geoffrey Raymond Simms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 2008) |
Role | Managing Director |
Correspondence Address | 3 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crosier Close Blackheath SE3 8NT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Bedell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2008) |
Correspondence Address | PO Box 75 26 New Street St Helier JE4 8PP |
Secretary Name | Bedell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2010) |
Correspondence Address | PO Box 75 26 New Street St Helier JE4 8PP |
Registered Address | Queensberry House 3-9 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98.6m at £1 | Park Capital LTD 79.78% Ordinary A |
---|---|
25m at £1 | Park Capital LTD 20.22% Ordinary B |
1 at £1 | Park Capital LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£280,364,778 |
Current Liabilities | £5,192,036 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
11 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Full accounts made up to 5 August 2011 (15 pages) |
16 May 2012 | Full accounts made up to 5 August 2011 (15 pages) |
16 May 2012 | Full accounts made up to 5 August 2011 (15 pages) |
8 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages) |
8 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
14 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
10 March 2011 | Group of companies' accounts made up to 5 August 2010 (21 pages) |
10 March 2011 | Group of companies' accounts made up to 5 August 2010 (21 pages) |
10 March 2011 | Group of companies' accounts made up to 5 August 2010 (21 pages) |
6 December 2010 | Company name changed 5 canada square (uk) LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Company name changed 5 canada square (uk) LIMITED\certificate issued on 06/12/10
|
3 December 2010 | Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page) |
3 December 2010 | Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page) |
3 December 2010 | Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page) |
2 December 2010 | Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page) |
1 December 2010 | Termination of appointment of Bedell Secretaries Limited as a secretary (1 page) |
1 December 2010 | Appointment of Mr Mohamed Sarwar Mughal as a secretary (1 page) |
1 December 2010 | Termination of appointment of Bedell Secretaries Limited as a secretary (1 page) |
1 December 2010 | Termination of appointment of Roland Deller as a director (1 page) |
1 December 2010 | Termination of appointment of Nicholas Cawley as a director (1 page) |
1 December 2010 | Appointment of Mr Mohamed Sarwar Mughal as a secretary (1 page) |
1 December 2010 | Termination of appointment of Roland Deller as a director (1 page) |
1 December 2010 | Termination of appointment of Nicholas Cawley as a director (1 page) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Bedell Secretaries Limited on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Bedell Secretaries Limited on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nicholas Blair Cawley on 25 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Pauline Gale as a director (1 page) |
20 July 2010 | Director's details changed for Mr Nicholas Blair Cawley on 25 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Pauline Gale as a director (1 page) |
26 May 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
26 May 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 February 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
10 February 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
28 October 2008 | Appointment terminated director geoffrey simms (1 page) |
28 October 2008 | Director appointed ms pauline audrey gale (2 pages) |
28 October 2008 | Director appointed ms pauline audrey gale (2 pages) |
28 October 2008 | Appointment terminated director geoffrey simms (1 page) |
12 August 2008 | Director appointed mr nicholas blair cawley (2 pages) |
12 August 2008 | Director appointed mr roland mark deller (2 pages) |
12 August 2008 | Director appointed mr nicholas blair cawley (2 pages) |
12 August 2008 | Director appointed mr roland mark deller (2 pages) |
11 August 2008 | Appointment terminated secretary mohamed mughal (1 page) |
11 August 2008 | Director appointed mr geoffrey raymond simms (2 pages) |
11 August 2008 | Appointment terminated director mohamed mughal (1 page) |
11 August 2008 | Director appointed mr geoffrey raymond simms (2 pages) |
11 August 2008 | Appointment terminated secretary mohamed mughal (1 page) |
11 August 2008 | Appointment terminated director bedell secretaries LIMITED (1 page) |
11 August 2008 | Appointment terminated director mohamed mughal (1 page) |
11 August 2008 | Appointment terminated director bedell secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated director graham gardner (1 page) |
7 July 2008 | Appointment terminated director graham gardner (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 March 2008 | Director and secretary appointed bedell secretaries LIMITED (1 page) |
11 March 2008 | Director and secretary appointed bedell secretaries LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
4 August 2007 | Particulars of mortgage/charge (13 pages) |
4 August 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Nc inc already adjusted 18/07/07 (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Nc inc already adjusted 18/07/07 (1 page) |
24 July 2007 | Resolutions
|
19 July 2007 | Company name changed troyway LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed troyway LIMITED\certificate issued on 19/07/07 (2 pages) |
25 June 2007 | Incorporation (25 pages) |
25 June 2007 | Incorporation (25 pages) |