UKBizDB.co.uk

PARK LANE COLLECTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Allee Santos Dumont, 95150 Suresnes, Paris, France,

Director18 February 2018Active
The Lodge South View Road, Pinner, HA5 3YA

Secretary06 July 2007Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary06 July 2007Active
9 Epirus Mews, Fulham, London, SW6 7UP

Director06 July 2007Active
41 Alleyn Road, London, SE21 8AD

Director13 August 2007Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director06 July 2007Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director06 July 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Resolution

Resolution.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.