About

Registered Number: 04868647
Date of Incorporation: 15/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 22 Gilbert Street, London, W1K 5EJ,

 

Compagnie Du Parc Ltd was founded on 15 August 2003 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Coenca, Denis Sylvain, Coenca, David Louis Henry, Fabiani, Jean Claude are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COENCA, Denis Sylvain 14 November 2003 - 1
COENCA, David Louis Henry 01 September 2016 26 March 2018 1
FABIANI, Jean Claude 14 November 2003 01 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 12 November 2019
PSC01 - N/A 04 June 2019
PSC01 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
AA - Annual Accounts 31 May 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
CS01 - N/A 13 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2018
TM02 - Termination of appointment of secretary 10 October 2018
AD04 - Change of location of company records to the registered office 10 October 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 09 June 2017
SH06 - Notice of cancellation of shares 11 May 2017
SH03 - Return of purchase of own shares 11 May 2017
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 26 September 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 04 July 2014
CERTNM - Change of name certificate 03 July 2014
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 12 December 2013
SH01 - Return of Allotment of shares 09 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 September 2008
AAMD - Amended Accounts 16 June 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 September 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 July 2005
353 - Register of members 17 September 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
225 - Change of Accounting Reference Date 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
MEM/ARTS - N/A 19 November 2003
CERTNM - Change of name certificate 12 November 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.