Company NameParkhead Capital Ltd
DirectorWilliam Alan McIntosh
Company StatusActive
Company Number06608357
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Previous NameHowper 669 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameMr Andrew Philip Bradshaw
StatusResigned
Appointed01 March 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressFirst Floor Glen House 125 Old Brompton Road
London
SW7 3RP
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address23 The Boltons
London
SW10 9SU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Compound Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,406,343
Cash£3,385,532
Current Liabilities£1,080

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
22 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
29 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
6 January 2018Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page)
6 January 2018Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4
(3 pages)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4
(3 pages)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4
(3 pages)
17 July 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(3 pages)
9 June 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
9 June 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(3 pages)
9 June 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(3 pages)
26 April 2014Termination of appointment of Andrew Bradshaw as a director (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a director (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
14 February 2014Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU on 14 February 2014 (1 page)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 4
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 4
(4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 3
(2 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 3
(2 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 3
(2 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
16 March 2010Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
16 March 2010Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
16 March 2010Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
2 March 2010Full accounts made up to 30 June 2009 (12 pages)
2 March 2010Full accounts made up to 30 June 2009 (12 pages)
10 January 2010Company name changed howper 669 LIMITED\certificate issued on 10/01/10
  • CONNOT ‐
(3 pages)
10 January 2010Company name changed howper 669 LIMITED\certificate issued on 10/01/10
  • CONNOT ‐
(3 pages)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
9 March 2009Registered office changed on 09/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
13 November 2008Appointment terminated director hp directors LIMITED (1 page)
13 November 2008Appointment terminated director hp directors LIMITED (1 page)
27 October 2008Director appointed mr andrew philip bradshaw (1 page)
27 October 2008Director appointed mr andrew philip bradshaw (1 page)
24 October 2008Director appointed mr william alan mcintosh (1 page)
24 October 2008Director appointed mr william alan mcintosh (1 page)
2 June 2008Incorporation (44 pages)
2 June 2008Incorporation (44 pages)