London
EC1A 7DH
Director Name | Mrs Kirsteen Nicola Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr Matthew Mellor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mrs Helen Ruth McAnally |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 105 Cliffords Inn Fetter Lane London EC4A 1BX |
Secretary Name | Peter Ronald McAnally |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 105 Cliffords Inn Fetter Lane London EC4A 1BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | parkhousebell.com |
---|---|
Email address | [email protected] |
Telephone | 01764 931843 |
Telephone region | Crieff |
Registered Address | Trinity House, 114 Northenden Road Sale Greater Manchester M33 3HD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Helen Ruth Mcanally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,265 |
Cash | £36,194 |
Current Liabilities | £121,656 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
3 November 2022 | Delivered on: 15 November 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: Peter Mcanally Classification: A registered charge Outstanding |
29 August 2013 | Delivered on: 2 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2020 | Sub-division of shares on 2 October 2020 (4 pages) |
---|---|
27 August 2020 | Notification of Matthew Mellor as a person with significant control on 7 April 2020 (2 pages) |
27 August 2020 | Director's details changed for Mrs Kirsty Nicola Hughes on 27 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Mrs Susan Craven on 27 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
22 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (14 pages) |
27 April 2020 | Change of share class name or designation (2 pages) |
14 April 2020 | Appointment of Mr Matthew Mellor as a director on 7 April 2020 (2 pages) |
19 September 2019 | Director's details changed for Mrs Kirsty Nicola Hughes on 19 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mrs Susan Craven on 19 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 July 2019 | Satisfaction of charge 058800440002 in full (1 page) |
24 July 2019 | Appointment of Mrs Susan Craven as a director on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 105 Cliffords Inn Fetter Lane London EC4A 1BX to 20 Little Britain London EC1A 7DH on 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Helen Ruth Mcanally as a director on 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Peter Ronald Mcanally as a secretary on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Miss Kirsty Nicola Hughes as a director on 24 July 2019 (2 pages) |
24 July 2019 | Cessation of Helen Ruth Mcanally as a person with significant control on 24 July 2019 (1 page) |
24 July 2019 | Notification of Susan Craven as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Notification of Kirsty Nicola Hughes as a person with significant control on 24 July 2019 (2 pages) |
23 July 2019 | Amended micro company accounts made up to 30 June 2018 (8 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
31 August 2018 | Satisfaction of charge 058800440001 in full (4 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 May 2017 | Registered office address changed from 1 Bell Yard London WC2A 2JR to 105 Cliffords Inn Fetter Lane London EC4A 1BX on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from 1 Bell Yard London WC2A 2JR to 105 Cliffords Inn Fetter Lane London EC4A 1BX on 19 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 December 2016 | Resolutions
|
11 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
30 November 2016 | Change of share class name or designation (2 pages) |
30 November 2016 | Change of share class name or designation (2 pages) |
7 September 2016 | Registration of charge 058800440002, created on 1 September 2016 (19 pages) |
7 September 2016 | Registration of charge 058800440002, created on 1 September 2016 (19 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 September 2013 | Registration of charge 058800440001 (14 pages) |
2 September 2013 | Registration of charge 058800440001 (14 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
21 May 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 21 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
9 August 2006 | Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
18 July 2006 | Incorporation (16 pages) |
18 July 2006 | Incorporation (16 pages) |