Company NamePark Hill Trading Ltd
DirectorsFilippo Maria Cortesi and Purnima Meera Cortesi
Company StatusActive
Company Number08793659
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Filippo Maria Cortesi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Purnima Meera Cortesi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(1 year after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

28 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2019Micro company accounts made up to 30 April 2017 (2 pages)
16 April 2019Confirmation statement made on 27 November 2018 with no updates (1 page)
16 April 2019Administrative restoration application (3 pages)
27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
10 August 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
11 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
8 December 2015Appointment of Purnima Meera Cortesi as a director (3 pages)
8 December 2015Appointment of Purnima Meera Cortesi as a director (3 pages)
12 November 2015Appointment of Purnima Meera Cortesi as a director on 1 December 2014 (2 pages)
12 November 2015Appointment of Purnima Meera Cortesi as a director on 1 December 2014 (2 pages)
12 November 2015Appointment of Purnima Meera Cortesi as a director on 1 December 2014 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
5 December 2013Appointment of Filippo Maria Cortesi as a director (2 pages)
5 December 2013Appointment of Filippo Maria Cortesi as a director (2 pages)
2 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
(36 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
(36 pages)