Company NamePark Avenue Ltd
DirectorDavid Farshid Irandoust
Company StatusActive
Company Number03144225
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr David Farshid Irandoust
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 9 Portland Street
Manchester
M1 3BE
Director NameMohammad Anwar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Mere Road
Leicester
LE5 5GQ
Director NameWalliat Hussain Bough
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Ansell Road
Erdington
Birmingham
B24 8LU
Secretary NameMr Mohammad Anwar
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road Extension
Oadby
Leicester
LE2 4FF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Amjid Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr Mohammad Anwar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road Extension
Oadby
Leicester
LE2 4FF
Director NameMr Faisal Azam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Choseley Road
Knowl Hill
Reading
Berkshire
RG10 9YT
Secretary NameMr Zunaid Anwar
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.plans4rehab.com
Email address[email protected]
Telephone0116 2553039
Telephone regionLeicester

Location

Registered Address2nd Floor, 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Hawthorn Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£160,491
Net Worth-£284,582
Cash£39,343
Current Liabilities£891,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

15 March 2005Delivered on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 2004Delivered on: 5 June 2004
Persons entitled: W H Brakspear & Sons PLC

Classification: Lease
Secured details: £3,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding
30 April 2004Delivered on: 14 May 2004
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and midland properties limited to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 17 park avenue, handsworth, birmingham.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the company's assets.
Outstanding
4 August 2000Delivered on: 11 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 March 2018Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 May 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 May 2017Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page)
4 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Director's details changed for Dr David Farshid Irandoust on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Dr David Farshid Irandoust on 1 November 2016 (2 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 July 2014Termination of appointment of Faisal Azam as a director (1 page)
6 July 2014Appointment of Dr David Farshid Irandoust as a director (2 pages)
6 July 2014Termination of appointment of Faisal Azam as a director (1 page)
6 July 2014Appointment of Dr David Farshid Irandoust as a director (2 pages)
9 June 2014Termination of appointment of Zunaid Anwar as a secretary (1 page)
9 June 2014Termination of appointment of Zunaid Anwar as a secretary (1 page)
21 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 09/01/09; full list of members (3 pages)
13 May 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 March 2008Return made up to 09/01/08; full list of members (3 pages)
4 March 2008Return made up to 09/01/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
14 February 2007Return made up to 09/01/07; full list of members (6 pages)
14 February 2007Return made up to 09/01/07; full list of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page)
7 December 2006Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
3 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2006Return made up to 09/01/06; full list of members (7 pages)
7 February 2006Return made up to 09/01/06; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
18 February 2005Return made up to 09/01/05; full list of members (7 pages)
18 February 2005Return made up to 09/01/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (4 pages)
14 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
20 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 April 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 January 2002Return made up to 09/01/02; full list of members (6 pages)
24 January 2002Return made up to 09/01/02; full list of members (6 pages)
26 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 September 2001Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester LE18 1JX (1 page)
24 September 2001Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester LE18 1JX (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
21 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
31 January 2000Return made up to 09/01/00; full list of members (7 pages)
31 January 2000Return made up to 09/01/00; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
13 January 1999Return made up to 09/01/99; no change of members (4 pages)
13 January 1999Return made up to 09/01/99; no change of members (4 pages)
7 September 1998New director appointed (1 page)
7 September 1998New director appointed (1 page)
27 January 1998Return made up to 09/01/98; full list of members (6 pages)
27 January 1998Return made up to 09/01/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 February 1997Return made up to 09/01/97; full list of members (6 pages)
19 February 1997Return made up to 09/01/97; full list of members (6 pages)
17 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
9 January 1996Incorporation (18 pages)
9 January 1996Incorporation (18 pages)