Company NamePark Vale Capital Limited
Company StatusActive
Company Number08209203
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Katherine Ann Priestley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
Suite 103
London
SW3 3DD
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Sloane Avenue
Suite 103
London
SW3 3DD
Director NameMr Adam Heaps
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sloane Avenue
Suite 103
London
SW3 3DD
Secretary NameMs Donna Hayes
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Director NameMr Daniel Soloman Shapiro
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2012(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Secretary NameMr Adam Heaps
StatusResigned
Appointed16 March 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2018)
RoleCompany Director
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX

Contact

Websitewww.park-vale.com/
Telephone020 73504550
Telephone regionLondon

Location

Registered Address50 Sloane Avenue
Suite 103
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

238.6k at £1Katherine Priestley
100.00%
Ordinary

Financials

Year2014
Turnover£1,865,677
Gross Profit£652,273
Net Worth£104,881
Cash£55,330
Current Liabilities£309,263

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

16 November 2020Full accounts made up to 30 June 2020 (34 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 30 June 2019 (32 pages)
19 September 2019Registered office address changed from 50 Sloane Avenue London SW3 3DD England to Suite 103 50 Sloane Avenue London SW3 3DD on 19 September 2019 (1 page)
19 September 2019Registered office address changed from Suite 103 50 Sloane Avenue London SW3 3DD England to 50 Sloane Avenue Suite 103 London SW3 3DD on 19 September 2019 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 September 2019Registered office address changed from Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX to 50 Sloane Avenue London SW3 3DD on 6 September 2019 (1 page)
3 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Adam Heaps as a secretary on 6 June 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (31 pages)
24 November 2017Appointment of Mr Adam Heaps as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Adam Heaps as a director on 23 November 2017 (2 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
2 May 2017Full accounts made up to 31 December 2016 (28 pages)
2 May 2017Full accounts made up to 31 December 2016 (28 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (32 pages)
4 May 2016Full accounts made up to 31 December 2015 (32 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 238,610
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 238,610
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 238,610
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 238,610
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (25 pages)
28 April 2015Full accounts made up to 31 December 2014 (25 pages)
16 March 2015Appointment of Mr Adam Heaps as a secretary on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Adam Heaps as a secretary on 16 March 2015 (2 pages)
5 March 2015Termination of appointment of Donna Hayes as a secretary on 3 March 2015 (1 page)
5 March 2015Termination of appointment of Donna Hayes as a secretary on 3 March 2015 (1 page)
5 March 2015Termination of appointment of Donna Hayes as a secretary on 3 March 2015 (1 page)
2 March 2015Secretary's details changed for Ms Donna Hayes on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Ms Donna Hayes on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Ms Donna Hayes on 2 March 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 147,360
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 147,360
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 147,360
(3 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 117,960
(4 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 117,960
(4 pages)
28 April 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Termination of appointment of Daniel Shapiro as a director (1 page)
8 April 2014Termination of appointment of Daniel Shapiro as a director (1 page)
1 April 2014Registered office address changed from Devon House 3Rd Floor 12-15 Dartmouth Street London SW1H 9BL United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Devon House 3Rd Floor 12-15 Dartmouth Street London SW1H 9BL United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Devon House 3Rd Floor 12-15 Dartmouth Street London SW1H 9BL United Kingdom on 1 April 2014 (1 page)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 117,960
(4 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 117,960
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 200,000
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 200,000
(3 pages)
6 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 September 2012Appointment of Mr Daniel Soloman Shapiro as a director (2 pages)
18 September 2012Appointment of Mr Daniel Soloman Shapiro as a director (2 pages)
18 September 2012Appointment of Mr Robert Austin Guest as a director (2 pages)
18 September 2012Appointment of Mr Robert Austin Guest as a director (2 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)