Company Name1 & 2 Park Lane Limited
Company StatusActive
Company Number10973552
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Hodge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Jonathan Shine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodman Mews
Richmond
Surrey
TW9 4AH
Director NameMarc Jan Tankmar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityDanish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr James Ronnie Andrew Stafford
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

1 February 2023Delivered on: 7 February 2023
Persons entitled: Jomarc Properties Limited

Classification: A registered charge
Particulars: All present and future: 1.freehold and leasehold property vested in the company; 2. shares and loan capital in any subsidiary; 3. goodwill and uncalled capital of the company; 4. book debts and other debts due/owed to the company; 5. intellectual property rights, choses in action and claims of the company.
Outstanding
1 February 2023Delivered on: 7 February 2023
Persons entitled: Jomarc Properties Limited

Classification: A registered charge
Particulars: Freehold properties known as:. 1. land at park lane, knebworth SG3 6PJ registered under title number: HD539796.. 2. land on the north side of station approach, knebworth registered under title number: HD373475.. 3. land adjoining the former builders yard, station approach, knebworth registered under title number: HD411323.
Outstanding
27 April 2018Delivered on: 30 April 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as 1 and 2 park lane, knebworth, hertfordshire, SG3 6PJ and registered at the land registry under title numbers HD539796, HD373475 and HD411323.
Outstanding
27 April 2018Delivered on: 30 April 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as 1 and 2 park lane, knebworth, hertfordshire, SG3 6PJ and registered at the land registry under title numbers HD539796, HD373475 and HD411323.
Outstanding
8 December 2017Delivered on: 14 December 2017
Persons entitled: Mala Real Estate Limited

Classification: A registered charge
Particulars: Land at park lane and adjacent to station approach knebworth t/nos HD539796, HD373475 and HD411323.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Nld (Rentals) LTD

Classification: A registered charge
Particulars: The freehold land known as 1 & 2 park lane, knebworth, hertfordshire SG3 6PJ. For more details of land, ship aircraft or intellectual property charged please refer to the instrument.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Mala Real Estate Limited

Classification: A registered charge
Particulars: The freehold land known as 1 & 2 park lane, knebworth, hertfordshire SG3 6PJ. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding

Filing History

10 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 May 2023Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
7 February 2023Registration of charge 109735520007, created on 1 February 2023 (11 pages)
7 February 2023Registration of charge 109735520006, created on 1 February 2023 (28 pages)
12 January 2023Termination of appointment of Jonathan Shine as a director on 20 September 2022 (1 page)
24 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
15 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mr James Ronnie Andrew Stafford on 16 September 2019 (2 pages)
14 June 2019Director's details changed for Marc Jan Tankmar on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Marc Jan Tankmar on 14 June 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 April 2019Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
1 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
30 April 2018Registration of charge 109735520004, created on 27 April 2018 (38 pages)
30 April 2018Registration of charge 109735520005, created on 27 April 2018 (23 pages)
14 December 2017Registration of charge 109735520003, created on 8 December 2017 (13 pages)
14 December 2017Registration of charge 109735520003, created on 8 December 2017 (13 pages)
27 November 2017Change of share class name or designation (2 pages)
27 November 2017Change of share class name or designation (2 pages)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 November 2017Registration of charge 109735520001, created on 15 November 2017 (58 pages)
20 November 2017Registration of charge 109735520001, created on 15 November 2017 (58 pages)
20 November 2017Registration of charge 109735520002, created on 15 November 2017 (58 pages)
20 November 2017Registration of charge 109735520002, created on 15 November 2017 (58 pages)
13 November 2017Change of details for Mala Real Estate Limited as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Change of details for Mala Real Estate Limited as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages)
13 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 November 2017 (1 page)
13 November 2017Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages)
13 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 November 2017 (1 page)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)