UKBizDB.co.uk

PARK ROAD COMMUNITY CENTRE LTD

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

This company is commonly known as Park Road Community Centre Ltd. The company was founded 5 years ago and was given the registration number 11584846. The firm's registered office is in LONDON. You can find them at 56 Clapham Park Road, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PARK ROAD COMMUNITY CENTRE LTD
Company Number:11584846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:56 Clapham Park Road, London, United Kingdom, SW4 7BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 11, 3 Gaumont Place, London, United Kingdom, SW2 4FZ

Director03 March 2024Active
Apartment 11, 3 Gaumont Place, London, England, SW2 4FZ

Director03 March 2024Active
56, Clapham Park Road, London, United Kingdom, SW4 7BG

Secretary01 July 2020Active
62, Maskelyne Close, London, United Kingdom, SW11 4AE

Director24 September 2018Active
56, Clapham Park Road, London, United Kingdom, SW4 7BG

Director07 January 2020Active

People with Significant Control

Mr Idrisu Koshi Njoya
Notified on:12 March 2024
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Apartment 11, 3 Gaumont Place, London, England, SW2 4FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benedetto Rizzo
Notified on:12 March 2024
Status:Active
Date of birth:February 1994
Nationality:Italian
Country of residence:England
Address:Apartment 11, 3 Gaumont Place, London, England, SW2 4FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Premtim Zucolli
Notified on:24 September 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:62, Maskelyne Close, London, United Kingdom, SW11 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Change of name

Certificate change of name company.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Officers

Appoint person secretary company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.