Company NamePark Street Investco Limited
DirectorsJamie Crawford and Nicholas Ian Crawford
Company StatusActive
Company Number13350646
CategoryPrivate Limited Company
Incorporation Date21 April 2021(3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamie Crawford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Golden Squre C/O Lbs Properties
30 Golden Square
Soho
London
W1F 9LD
Director NameMr Nicholas Ian Crawford
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Golden Squre C/O Lbs Properties
30 Golden Square
Soho
London
W1F 9LD

Location

Registered Address30 Golden Squre C/O Lbs Properties
30 Golden Square
Soho
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

15 March 2024Registered office address changed from 7th Floor 2 st. James's Market London SW1Y 4AH United Kingdom to 30 Golden Squre C/O Lbs Properties 30 Golden Square Soho London W1F 9LD on 15 March 2024 (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2021Memorandum and Articles of Association (29 pages)
31 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 July 2021Change of share class name or designation (2 pages)
22 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 4
(3 pages)
27 April 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
27 April 2021Appointment of Mr Jamie Crawford as a director on 21 April 2021 (2 pages)
21 April 2021Incorporation
Statement of capital on 2021-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)