Company NamePark Lane House Limited
DirectorsVincent Daniel Goldstein and Adam Joel Shafron
Company StatusActive
Company Number06578386
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)
Previous NameJadetone Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 days after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Allandale Avenue
Finchley London
N3 3PJ
Secretary NameMr Daniel Mark Fireman
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitebroadstreetbusinesscomplex.com
Email address[email protected]
Telephone0141 5724600
Telephone regionGlasgow

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Vincent Daniel Goldstein
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£397,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 September 2017Change of details for The V Fund Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for The V Fund Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
5 January 2015Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Matthew Collecott as a director (1 page)
21 January 2013Termination of appointment of Matthew Collecott as a director (1 page)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Termination of appointment of Daniel Fireman as a secretary (1 page)
3 May 2012Termination of appointment of Daniel Fireman as a secretary (1 page)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Selwyn Tash as a director (1 page)
3 May 2012Appointment of Mr Matthew John Collecott as a director (2 pages)
3 May 2012Termination of appointment of Daniel Fireman as a secretary (1 page)
3 May 2012Termination of appointment of Selwyn Tash as a director (1 page)
3 May 2012Appointment of Mr Matthew John Collecott as a director (2 pages)
3 May 2012Termination of appointment of Selwyn Tash as a director (1 page)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Selwyn Tash as a director (1 page)
3 May 2012Termination of appointment of Daniel Fireman as a secretary (1 page)
21 September 2011Registered office address changed from 25 -26 Hampstead High Street London NW3 1QA England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 25 -26 Hampstead High Street London NW3 1QA England on 21 September 2011 (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
23 January 2010Registered office address changed from 748 High Road London N17 0AP United Kingdom on 23 January 2010 (1 page)
23 January 2010Registered office address changed from 748 High Road London N17 0AP United Kingdom on 23 January 2010 (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 25/26 hampstead high street london NW3 1QA (1 page)
7 May 2009Registered office changed on 07/05/2009 from 25/26 hampstead high street london NW3 1QA (1 page)
18 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 July 2008Director appointed vincent daniel goldstein (2 pages)
18 July 2008Director appointed vincent daniel goldstein (2 pages)
3 June 2008Memorandum and Articles of Association (7 pages)
3 June 2008Memorandum and Articles of Association (7 pages)
27 May 2008Company name changed jadetone LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Company name changed jadetone LIMITED\certificate issued on 30/05/08 (2 pages)
28 April 2008Appointment terminated director chalfen nominees LIMITED (1 page)
28 April 2008Appointment terminated director chalfen nominees LIMITED (1 page)
28 April 2008Director appointed mr selwyn tash (1 page)
28 April 2008Incorporation (9 pages)
28 April 2008Secretary appointed mr daniel fireman (1 page)
28 April 2008Incorporation (9 pages)
28 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
28 April 2008Secretary appointed mr daniel fireman (1 page)
28 April 2008Director appointed mr selwyn tash (1 page)
28 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)