Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK PROJECTS LTD
Company Information for

PARK PROJECTS LTD

115 CRAVEN PARK RD, LONDON, N15 6BL,
Company Registration Number
05753497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Park Projects Ltd
PARK PROJECTS LTD was founded on 2006-03-23 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Park Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK PROJECTS LTD
 
Legal Registered Office
115 CRAVEN PARK RD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 05753497
Company ID Number 05753497
Date formed 2006-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 23/06/2023
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK PROJECTS LTD
Is this data useful to you?
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.
Companies with same name PARK PROJECTS LTD
The following companies were found which have the same name as PARK PROJECTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK PROJECTS CONSULTING INC 421 7TH AVE SUITE 808 New York NEW YORK NY 10001 Active Company formed on the 2015-04-23
PARK PROJECTS LTD. 5119 SUNVIEW DRIVE SHERWOOD PARK ALBERTA T8H 0K1 Dissolved Company formed on the 2010-08-26
PARK PROJECTS CONSULTANCY PRIVATE LIMITED 1224/4 BANK STREET KAROL BAGH NEW DELHI Delhi 110005 ACTIVE Company formed on the 1994-03-01
PARK PROJECTS PTY. LIMITED NSW 2047 Strike-off action in progress Company formed on the 1987-12-22
PARK PROJECTS INVESTMENTS LIMITED KILMACOWEN BALLISODARE, SLIGO, IRELAND Active Company formed on the 2013-04-29
PARK PROJECTS California Unknown

Company Officers of PARK PROJECTS LTD

Current Directors
Officer Role Date Appointed
MIRIAM RAND
Company Secretary 2006-03-27
BENJAMIN ZEV EHRENFELD
Director 2012-05-02
MORRIS RAND
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MOSES RUBIN
Director 2012-02-06 2012-05-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-23 2006-04-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-23 2006-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ZEV EHRENFELD ANTLOW ENTERPRISES LIMITED Director 1992-11-19 CURRENT 1988-05-17 Live but Receiver Manager on at least one charge

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-05-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2023-03-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-23Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-23AA01Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-06-29PSC04Change of details for Mr Nantan Rand as a person with significant control on 2022-06-29
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-11-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29DISS40Compulsory strike-off action has been discontinued
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23DISS40Compulsory strike-off action has been discontinued
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-09-12DISS40Compulsory strike-off action has been discontinued
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0123/03/15 ANNUAL RETURN FULL LIST
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-06-13AR0123/03/13 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-05DISS40Compulsory strike-off action has been discontinued
2012-05-03AR0123/03/12 ANNUAL RETURN FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR BENJAMIN ZEV EHRENFELD
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MOSES RUBIN
2012-05-01GAZ1FIRST GAZETTE
2012-02-17AP01DIRECTOR APPOINTED MR MOSES RUBIN
2011-05-18AR0123/03/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-04AR0123/03/10 FULL LIST
2010-03-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-31AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2010-01-12GAZ1FIRST GAZETTE
2009-05-15DISS40DISS40 (DISS40(SOAD))
2009-05-13363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-24GAZ1FIRST GAZETTE
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-11363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20GAZ1FIRST GAZETTE
2006-04-06288bSECRETARY RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARK PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Petitions to Wind Up (Companies)2012-02-08
Proposal to Strike Off2010-01-12
Proposal to Strike Off2009-03-24
Proposal to Strike Off2007-02-20
Fines / Sanctions
No fines or sanctions have been issued against PARK PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-29 Outstanding CHASKEL RAND
LEGAL CHARGE 2007-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROJECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0
Shareholder Funds 2012-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARK PROJECTS LTD
Trademarks
We have not found any records of PARK PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARK PROJECTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARK PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARK PROJECTS LTDEvent Date2012-05-01
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPARK PROJECTS LTDEvent Date2011-12-30
In the High Court of Justice (Chancery Division) Companies Court case number 11323 A Petition to wind up the above-named Company, Registration Number 05753497, of 115 Craven Park Rd, London N15 6BL , principal trading address at 25 Leweston Place, Stoke Newington, London N16 6RJ, presented on 30 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1574304/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK PROJECTS LTDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK PROJECTS LTDEvent Date2009-03-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK PROJECTS LTDEvent Date2007-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.