Active - Proposal to Strike off
Company Information for PARK BOATS LIMITED
29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
|
Company Registration Number
03533377
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARK BOATS LIMITED | |
Legal Registered Office | |
29/30 FITZROY SQUARE LONDON W1T 6LQ Other companies in NW10 | |
Company Number | 03533377 | |
---|---|---|
Company ID Number | 03533377 | |
Date formed | 1998-03-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 09:31:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK BOATS LONDON LIMITED | 1A ULLSWATER CLOSE LONDON SW15 3RF | Active | Company formed on the 2010-02-18 |
Officer | Role | Date Appointed |
---|---|---|
COLIN LEES |
||
MICHAEL ANTHONY LUCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LUCY |
Company Secretary | ||
KARIM LALANI |
Director | ||
MARK ANDREW OLBRICH |
Company Secretary | ||
NADARAJAH SELVAKUMAR |
Company Secretary | ||
BRIAN MELVILLE LEIGHTON |
Company Secretary | ||
CETC (NOMINEES) LIMITED |
Nominated Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPER GREEN (ICA) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2001-09-21 | Active - Proposal to Strike off | |
COMPANY OF COOKS LTD. | Company Secretary | 2007-07-02 | CURRENT | 1997-07-01 | Active | |
CAPER GREEN HOLDINGS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1997-10-13 | Active - Proposal to Strike off | |
PARK CAFE LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1997-10-30 | Active - Proposal to Strike off | |
PUBLIC RESTAURANT PARTNER LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2004-04-26 | Active | |
DRINKS DEVELOPMENTS LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Dissolved 2018-02-20 | |
SOCIAL SERVICE LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Liquidation | |
SOUTHBANK CAFE LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
PUBLIC RESTAURANT PARTNER LIMITED | Director | 2004-11-10 | CURRENT | 2004-04-26 | Active | |
COMPANY OF COOKS LTD. | Director | 2004-02-13 | CURRENT | 1997-07-01 | Active | |
CAPER GREEN HOLDINGS LIMITED | Director | 2002-03-01 | CURRENT | 1997-10-13 | Active - Proposal to Strike off | |
CAPER GREEN (ICA) LIMITED | Director | 2001-10-10 | CURRENT | 2001-09-21 | Active - Proposal to Strike off | |
PARK CAFE LIMITED | Director | 2001-07-01 | CURRENT | 1997-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Michael Anthony Lucy on 2019-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England | |
PSC02 | Notification of Caper Green Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MICHAEL ANTHONY LUCY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 FULL LIST | |
AR01 | 18/03/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM The Old Kitchen Kenwood Hampstead Lane London NW3 7JR | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13 | |
CH01 | Director's details changed for Mr Michael Lucy on 2013-12-01 | |
AA01 | Previous accounting period extended from 30/04/13 TO 30/09/13 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Lucy on 2012-02-15 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 18/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUCY / 25/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUCY / 25/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL LUCY | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: KENWOOD HAMPSTEAD LANE LONDON NW3 7JR | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 150 FENCHURCH STREET LONDON EC3M 6BB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: KENWOOD, HAMPSTEAD LANE LONDON LONDON NW3 7JR | |
190 | LOCATION OF DEBENTURE REGISTER | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 1ST FLOOR SOUTH VICTORIA STATION HOUSE 191 VICTORIA STREET LONDON SW1E 5NE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK BOATS LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PARK BOATS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |