This company is commonly known as Park Lane Collections Limited. The company was founded 16 years ago and was given the registration number 06305348. The firm's registered office is in LONDON. You can find them at 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | PARK LANE COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 06305348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2007 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Allee Santos Dumont, 95150 Suresnes, Paris, France, | Director | 18 February 2018 | Active |
The Lodge South View Road, Pinner, HA5 3YA | Secretary | 06 July 2007 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 06 July 2007 | Active |
9 Epirus Mews, Fulham, London, SW6 7UP | Director | 06 July 2007 | Active |
41 Alleyn Road, London, SE21 8AD | Director | 13 August 2007 | Active |
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD | Director | 06 July 2007 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 06 July 2007 | Active |
Mr Alexander Kern | ||
Notified on | : | 18 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Chantset Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cofid Corporate Services Limited, Suite 112, London, United Kingdom, SW1Y 6QY |
Nature of control | : |
|
Crossways London Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cofid Corporate Services Limited, Suite 112, London, United Kingdom, SW1Y 6QY |
Nature of control | : |
|
Amberes Property Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | Omc Chambers, Wickhams Cay 1, Tortola, British Virgin Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Gazette | Gazette filings brought up to date. | Download |
2019-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.