Company Name141 Park Lane Limited
DirectorsJohn Phillips and Tariq Adel Ebrahim Alammadi
Company StatusActive
Company Number08735260
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NamesPeep London Limited and Wanasa Lounge Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4AP
Director NameTariq Adel Ebrahim Alammadi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBahraini
StatusCurrent
Appointed15 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressPO Box 627
Manama
Bahrain
Director NameMr Simon Simmonds
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4AP
Director NameMr Augustis Mark Wale Alexiou
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Upper Park Road
Kingston Upon Thames
Surrey
KT2 5LB
Director NameMr Ameen Abdulrasool Mohammed Taher Alsharif
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBahraini
StatusResigned
Appointed27 November 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2016)
RoleTrader
Country of ResidenceBahrain
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Alshater Yusuf
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBahraini
StatusResigned
Appointed27 November 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2016)
RoleTrader
Country of ResidenceBahrain
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4AP

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fortune Property Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£563,854
Cash£39,371
Current Liabilities£811,212

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
12 September 2020Change of name notice (2 pages)
12 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-29
(2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
(3 pages)
1 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 December 2017Director's details changed for Tariq Adel Ebrahim Alammadi on 20 November 2017 (2 pages)
6 December 2017Director's details changed for Tariq Adel Ebrahim Alammadi on 20 November 2017 (2 pages)
29 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 June 2017Director's details changed for Tariq Adel Ebrahim Alammadi on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Tariq Adel Ebrahim Alammadi on 26 June 2017 (2 pages)
24 November 2016Termination of appointment of Simon Simmonds as a director on 15 November 2016 (2 pages)
24 November 2016Appointment of Tariq Adel Ebrahim Alammadi as a director on 15 November 2016 (3 pages)
24 November 2016Appointment of Tariq Adel Ebrahim Alammadi as a director on 15 November 2016 (3 pages)
24 November 2016Termination of appointment of Simon Simmonds as a director on 15 November 2016 (2 pages)
18 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 September 2016Appointment of Mr John Phillips as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Ameen Abdulrasool Mohammed Taher Alsharif as a director on 29 September 2016 (1 page)
30 September 2016Appointment of Mr John Phillips as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Alshater Yusuf as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Ameen Abdulrasool Mohammed Taher Alsharif as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Alshater Yusuf as a director on 29 September 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 February 2016Termination of appointment of Augustis Mark Wale Alexiou as a director on 27 January 2016 (1 page)
16 February 2016Termination of appointment of Augustis Mark Wale Alexiou as a director on 27 January 2016 (1 page)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Appointment of Mr Ameen Abdulrasool Mohammed Taher Alsharif as a director on 27 November 2014 (2 pages)
22 December 2014Appointment of Mr Alshater Yusuf as a director on 27 November 2014 (2 pages)
22 December 2014Appointment of Mr Ameen Abdulrasool Mohammed Taher Alsharif as a director on 27 November 2014 (2 pages)
22 December 2014Appointment of Mr Alshater Yusuf as a director on 27 November 2014 (2 pages)
19 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
21 May 2014Appointment of Mr Augustis Mark Wale Alexiou as a director (2 pages)
21 May 2014Appointment of Mr Augustis Mark Wale Alexiou as a director (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(22 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(22 pages)