Company Name30 Park Street Limited
Company StatusActive
Company Number07939893
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Edward Ballantyne
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Park Street
London
SE1 9EQ
Director NameThe United Kingdom Major Ports Group Limited (Corporation)
StatusCurrent
Appointed31 August 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameThe Chamber Of Shipping Limited (Corporation)
StatusCurrent
Appointed13 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address30 Park Street
London
SE1 9EQ
Director NamePort Skills And Safety Limited (Corporation)
StatusCurrent
Appointed06 April 2023(11 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
Correspondence AddressGround Floor 30 Park Street
London
SE1 9EQ
Director NameMr Richard Bird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Essenden Road
Sanderstead
Surrey
CR2 0BU
Director NameMr David Whitehead
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Southbrook Road
Lee
London
SE12 8LJ
Secretary NameMs Lisa Cagnacci
StatusResigned
Appointed01 February 2013(12 months after company formation)
Appointment Duration3 years (resigned 01 February 2016)
RoleCompany Director
Correspondence Address1st Floor 30 Park Street
London
SE1 9EQ
Secretary NameMs Rian Cagnacci
StatusResigned
Appointed01 February 2016(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2021)
RoleCompany Director
Correspondence Address1st Floor 30 Park Street
London
SE1 9EQ
Secretary NameMiss Lianne Stephens
StatusResigned
Appointed07 July 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2022)
RoleCompany Director
Correspondence Address1st Floor 30 Park Street
London
SE1 9EQ
Secretary NameMiss Coreen Beckford
StatusResigned
Appointed01 May 2023(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2023)
RoleCompany Director
Correspondence AddressGround Floor Park Street
London
SE1 9EQ

Location

Registered AddressGround Floor
Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Whitehead
50.00%
Ordinary
50 at £1Richard Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£623
Current Liabilities£776

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 29 February 2020 (5 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
2 December 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
21 February 2018Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page)
21 February 2018Notification of Richard Edward Ballantyne as a person with significant control on 14 March 2017 (2 pages)
21 February 2018Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page)
21 February 2018Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 April 2017Appointment of Mr Richard Edward Ballantyne as a director on 14 April 2017 (2 pages)
25 April 2017Termination of appointment of David Whitehead as a director on 14 April 2017 (1 page)
25 April 2017Appointment of Mr Richard Edward Ballantyne as a director on 14 April 2017 (2 pages)
25 April 2017Termination of appointment of David Whitehead as a director on 14 April 2017 (1 page)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
10 February 2016Appointment of Ms Rian Cagnacci as a secretary on 1 February 2016 (2 pages)
10 February 2016Appointment of Ms Rian Cagnacci as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Lisa Cagnacci as a secretary on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Lisa Cagnacci as a secretary on 1 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Appointment of The United Kingdom Major Ports Group Limited as a director on 31 August 2015 (2 pages)
12 November 2015Termination of appointment of Richard Bird as a director on 31 August 2015 (1 page)
12 November 2015Appointment of The United Kingdom Major Ports Group Limited as a director on 31 August 2015 (2 pages)
12 November 2015Termination of appointment of Richard Bird as a director on 31 August 2015 (1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Appointment of Ms Lisa Cagnacci as a secretary (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Appointment of Ms Lisa Cagnacci as a secretary (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)