London
NW1 3ER
Director Name | Rebecca Laura Mascarenhas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Rebecca Laura Mascarenhas |
---|---|
Status | Current |
Appointed | 25 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Mr Philip Ewen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Madrid Road London SW13 9PG |
Registered Address | 3 Sheen Road Richmond Upon Thames TW9 1AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
96 at £1 | Park Lane Enterprises LTD 96.00% Ordinary A |
---|---|
2 at £1 | David Chevalier 2.00% Ordinary B |
2 at £1 | Phillipa Frances Kempson 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £268,090 |
Cash | £90,791 |
Current Liabilities | £218,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
16 June 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 3 Sheen Road Richmond upon Thames TW9 1AD on 16 June 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 December 2022 | Director's details changed for Rebecca Laura Mascarenhas on 8 December 2022 (2 pages) |
8 December 2022 | Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2022 (1 page) |
20 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
16 June 2022 | Cessation of Rebecca Laura Mascarenhas as a person with significant control on 12 January 2022 (1 page) |
16 June 2022 | Notification of James Harris as a person with significant control on 12 January 2022 (2 pages) |
29 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 August 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
6 June 2018 | Director's details changed for Philip Ewen Howard on 24 April 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 December 2017 | Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (1 page) |
12 July 2017 | Notification of Jennie Howard as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Jennie Howard as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Rebecca Laura Mascarenhas as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Rebecca Laura Mascarenhas as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 August 2014 | Registration of charge 069904790001, created on 7 August 2014 (14 pages) |
8 August 2014 | Registration of charge 069904790001, created on 7 August 2014 (14 pages) |
8 August 2014 | Registration of charge 069904790001, created on 7 August 2014 (14 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page) |
4 February 2011 | Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 January 2011 | Current accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
18 January 2011 | Current accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
14 September 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
9 October 2009 | Ad 25/09/09-25/09/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
9 October 2009 | Appointment of Rebecca Laura Mascarenhas as a secretary (1 page) |
9 October 2009 | Ad 25/09/09-25/09/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
9 October 2009 | Termination of appointment of Philip Howard as a secretary (1 page) |
9 October 2009 | Ad 25/09/09-25/09/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
9 October 2009 | Appointment of Rebecca Laura Mascarenhas as a secretary (1 page) |
9 October 2009 | Ad 25/09/09-25/09/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
9 October 2009 | Termination of appointment of Philip Howard as a secretary (1 page) |
6 October 2009 | Memorandum and Articles of Association (23 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Memorandum and Articles of Association (23 pages) |
13 August 2009 | Incorporation (24 pages) |
13 August 2009 | Incorporation (24 pages) |