Company NameExcalibur Park Lane Limited
Company StatusActive
Company Number07101877
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Robert Leopold Forstner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
Director NameMr Daniel Siegfried Forstner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2019(10 years after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
Director NameMrs Gerhild Annerose Forstner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2019(10 years after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
Director NameMiss Vanessa Lisette Forstner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2019(10 years after company formation)
Appointment Duration4 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
Secretary NamePaul Burrows
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Cresswell
Hook
Hampshire
RG27 9TG
Secretary NameMr Frederick Brian Broadbridge
StatusResigned
Appointed01 November 2010(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
Secretary NameMrs Lynda Bolton
StatusResigned
Appointed01 January 2014(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF

Contact

Websitewww.bobforstner.co.uk/
Email address[email protected]
Telephone07 730531677
Telephone regionMobile

Location

Registered AddressGround Floor Shop Units 1, 2 & 3 Avenfield House
118-127 Park Lane
London
W1K 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Robert Leopold Forstner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,756
Cash£279,000
Current Liabilities£1,281,944

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

12 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
14 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
7 April 2022Termination of appointment of Lynda Bolton as a secretary on 31 March 2022 (1 page)
13 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
27 December 2019Appointment of Miss Vanessa Lisette Forstner as a director on 15 December 2019 (2 pages)
27 December 2019Appointment of Mrs Gerhild Annerose Forstner as a director on 15 December 2019 (2 pages)
27 December 2019Appointment of Mr Daniel Siegfried Forstner as a director on 15 December 2019 (2 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 January 2018Confirmation statement made on 11 December 2017 with no updates (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 January 2017Director's details changed for Mr Robert Leopold Forstner on 3 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Robert Leopold Forstner on 3 January 2017 (2 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Termination of appointment of Frederick Broadbridge as a secretary (1 page)
28 January 2014Termination of appointment of Frederick Broadbridge as a secretary (1 page)
28 January 2014Appointment of Mrs Lynda Bolton as a secretary (2 pages)
28 January 2014Appointment of Mrs Lynda Bolton as a secretary (2 pages)
6 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 January 2011Termination of appointment of Paul Burrows as a secretary (2 pages)
14 January 2011Termination of appointment of Paul Burrows as a secretary (2 pages)
10 January 2011Director's details changed for Mr Robert Leopold Forstner on 1 December 2010 (2 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr Robert Leopold Forstner on 1 December 2010 (2 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 January 2011Appointment of Mr Frederick Brian Broadbridge as a secretary (1 page)
10 January 2011Appointment of Mr Frederick Brian Broadbridge as a secretary (1 page)
10 January 2011Termination of appointment of Paul Burrows as a secretary (1 page)
10 January 2011Termination of appointment of Paul Burrows as a secretary (1 page)
10 January 2011Director's details changed for Mr Robert Leopold Forstner on 1 December 2010 (2 pages)
22 June 2010Registered office address changed from 110 Morden Road London London SW19 3BP United Kingdom on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 110 Morden Road London London SW19 3BP United Kingdom on 22 June 2010 (2 pages)
11 December 2009Incorporation (43 pages)
11 December 2009Incorporation (43 pages)