2nd Floor
London
W1D 5EU
Director Name | Mrs Patricia Ann Grout |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Director Name | Mr Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Director Name | Mr Freddy Achiel Bracke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue De St Hubert Luxembourg L-1744 |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcliff Felixstowe Suffolk IP11 9TA |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcliff Felixstowe Suffolk IP11 9TA |
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 95 St Amandsstraat Strombeek-Bever Belgium |
Director Name | Mr Camille Catherine Leon Cigrang |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 27 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Trango Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | 8 Pater Beckstraat B-8000 Kortrijk Belgium |
Director Name | Jurelco (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2014) |
Correspondence Address | Oxdonkstraat 65 1880 Kapelle-Op-Den-Bos Belgium |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Soparfi Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £452,848 |
Net Worth | £2,823,644 |
Cash | £6,324,767 |
Current Liabilities | £366,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
9 June 2021 | Delivered 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 2011 | Delivered 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 |
14 June 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
28 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Patricia Ann Grout as a director on 6 April 2023 (1 page) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
8 July 2021 | Second filing of a statement of capital following an allotment of shares on 20 May 2021
|
16 June 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
10 June 2021 | Registration of charge 068744540002, created on 9 June 2021 (49 pages) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
26 February 2021 | Resolutions
|
26 February 2021 | Memorandum and Articles of Association (6 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
22 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
22 May 2018 | Satisfaction of charge 1 in full (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
10 January 2018 | Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Michael Gray as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Michael Gray as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 November 2016 | Company name changed park place 4 LIMITED\certificate issued on 07/11/16
|
7 November 2016 | Company name changed park place 4 LIMITED\certificate issued on 07/11/16
|
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 January 2014 | Termination of appointment of Jurelco as a director (1 page) |
30 January 2014 | Termination of appointment of Jurelco as a director (1 page) |
30 January 2014 | Termination of appointment of Frank Van Bellingen as a director (1 page) |
30 January 2014 | Termination of appointment of Frank Van Bellingen as a director (1 page) |
9 August 2013 | Appointment of Camille Catherine Leon Cigrang as a director (2 pages) |
9 August 2013 | Appointment of Camille Catherine Leon Cigrang as a director (2 pages) |
9 August 2013 | Termination of appointment of a director (1 page) |
9 August 2013 | Termination of appointment of a director (1 page) |
8 August 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
8 August 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
8 August 2013 | Termination of appointment of Gary Walker as a director (1 page) |
8 August 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
3 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
3 June 2013 | Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages) |
3 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
3 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
3 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
3 June 2013 | Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Appointment of Jurelco as a director (2 pages) |
25 January 2012 | Appointment of Jurelco as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Appointment of Mr Michael Gray as a director (2 pages) |
19 January 2011 | Appointment of Mr Freddy Achiel Bracke as a director (2 pages) |
19 January 2011 | Appointment of Mr Freddy Achiel Bracke as a director (2 pages) |
19 January 2011 | Appointment of Mr Frank Luc Renaat Van Bellingen as a director (2 pages) |
19 January 2011 | Appointment of Mr Frank Luc Renaat Van Bellingen as a director (2 pages) |
19 January 2011 | Appointment of Mr Michael Gray as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Trango Nv on 8 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Trango Nv on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Trango Nv on 8 April 2010 (2 pages) |
10 February 2010 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
10 February 2010 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Company name changed purfleet land LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed purfleet land LIMITED\certificate issued on 16/01/10
|
18 December 2009 | Termination of appointment of Michael Gray as a director (1 page) |
18 December 2009 | Termination of appointment of Michael Gray as a director (1 page) |
26 November 2009 | Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Frank Luc Renaat Van Bellingen on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Michael Gray on 1 October 2009 (2 pages) |
21 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
21 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
8 April 2009 | Incorporation (15 pages) |
8 April 2009 | Incorporation (15 pages) |