Company NamePark Place 5 Limited
DirectorsBenjamin David Dove-Seymour and Patricia Ann Grout
Company StatusActive
Company Number06874454
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Previous NamesPurfleet Land Limited and Park Place 4 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameFrank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Quadrangle 2nd Floor 180 Wardour Street
London
W1F 8FY
Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrangle 2nd Floor 180 Wardour Street
London
W1F 8FY
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed24 December 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address9 Rue De St Hubert
Luxembourg
L-1744
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 December 2010(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address95 St Amandsstraat
Strombeek-Bever
Belgium
Director NameMr Camille Catherine Leon Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLuxembourg
StatusResigned
Appointed27 May 2013(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(8 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameTrango Nv (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address8 Pater Beckstraat
B-8000 Kortrijk
Belgium
Director NameJurelco (Corporation)
StatusResigned
Appointed15 January 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2014)
Correspondence AddressOxdonkstraat 65 1880
Kapelle-Op-Den-Bos
Belgium

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Soparfi Sa
100.00%
Ordinary

Financials

Year2014
Turnover£452,848
Net Worth£2,823,644
Cash£6,324,767
Current Liabilities£366,389

Accounts

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

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

9 June 2021Delivered on: 10 June 2021
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 4 and 5 park place and 15B arlington street, london and registered at the land registry with title number NGL435632.
Outstanding
29 November 2011Delivered on: 8 December 2011
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 and 5 park place and 15B arlington street london t/no NGL435632. 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

Filing History

14 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
28 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Patricia Ann Grout as a director on 6 April 2023 (1 page)
4 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
8 July 2021Second filing of a statement of capital following an allotment of shares on 20 May 2021
  • GBP 16,501,000
(7 pages)
16 June 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
10 June 2021Registration of charge 068744540002, created on 9 June 2021 (49 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
21 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 18,251,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2021.
(4 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2021Memorandum and Articles of Association (6 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
23 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 15,001,000
(3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
22 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
22 May 2018Satisfaction of charge 1 in full (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
10 January 2018Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 June 2017Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Michael Gray as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Michael Gray as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages)
17 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 November 2016Company name changed park place 4 LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
7 November 2016Company name changed park place 4 LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
30 January 2014Termination of appointment of Jurelco as a director (1 page)
30 January 2014Termination of appointment of Jurelco as a director (1 page)
30 January 2014Termination of appointment of Frank Van Bellingen as a director (1 page)
30 January 2014Termination of appointment of Frank Van Bellingen as a director (1 page)
9 August 2013Appointment of Camille Catherine Leon Cigrang as a director (2 pages)
9 August 2013Appointment of Camille Catherine Leon Cigrang as a director (2 pages)
9 August 2013Termination of appointment of a director (1 page)
9 August 2013Termination of appointment of a director (1 page)
8 August 2013Termination of appointment of Freddy Bracke as a director (1 page)
8 August 2013Termination of appointment of Freddy Bracke as a director (1 page)
8 August 2013Termination of appointment of Gary Walker as a director (1 page)
8 August 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
3 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
3 June 2013Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages)
3 June 2013Termination of appointment of Gary Walker as a director (1 page)
3 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Termination of appointment of Gary Walker as a director (1 page)
3 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
3 June 2013Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
25 January 2012Appointment of Jurelco as a director (2 pages)
25 January 2012Appointment of Jurelco as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re guarantee 03/11/2011
(2 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re guarantee 03/11/2011
(2 pages)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
19 January 2011Appointment of Mr Michael Gray as a director (2 pages)
19 January 2011Appointment of Mr Freddy Achiel Bracke as a director (2 pages)
19 January 2011Appointment of Mr Freddy Achiel Bracke as a director (2 pages)
19 January 2011Appointment of Mr Frank Luc Renaat Van Bellingen as a director (2 pages)
19 January 2011Appointment of Mr Frank Luc Renaat Van Bellingen as a director (2 pages)
19 January 2011Appointment of Mr Michael Gray as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Trango Nv on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Trango Nv on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Trango Nv on 8 April 2010 (2 pages)
10 February 2010Termination of appointment of Frank Van Bellingen as a director (2 pages)
10 February 2010Termination of appointment of Frank Van Bellingen as a director (2 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Company name changed purfleet land LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
16 January 2010Company name changed purfleet land LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
18 December 2009Termination of appointment of Michael Gray as a director (1 page)
18 December 2009Termination of appointment of Michael Gray as a director (1 page)
26 November 2009Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
8 April 2009Incorporation (15 pages)
8 April 2009Incorporation (15 pages)