About

Registered Number: 02586763
Date of Incorporation: 28/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Old Park Lawn Ltd was established in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 35 directors listed as Scanlan, Matthew Daniel John, Elliott, Ronald John, Dr, Hedges, Paul, Polding, Alan Bede, Scanlan, Matthew Daniel John, Brooking, Martin Alfred, Scott, Dorothy Teresa, Bonette-wade, Gillian, Brooking, Martin Alfred, Brooking, Valerie, Clark, Tracey, Cox, Brian, Davies, Jerry, Dean, John, Dunn, Charles Michael, Eyers, Yvonne Patricia, Gellard, Melville Denis Joseph, Halsall, Eeva Maria Tuulikki, Harvey, Heath, Holmes, Jacqueline Patricia Margaret, Holmes, Peter John, Revd Dr, Holmes, Peter John, Revd Dr, Johnson, Helen Marie, Johnson, Michael Gordon, Jordan, John Alan, Lewis, Annatjie Johanna, Lewis, Mark Martin, Martin, Richard Antony Peter, Muir, Christine Kay, Patrick, Richard, Poulter, Scott Frazer, Rumley, Alexander, Shephard, Doreen, Yamamoto, Naoki, Zealey, Eva Marjorie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Ronald John, Dr 10 April 2016 - 1
HEDGES, Paul 06 June 2018 - 1
POLDING, Alan Bede 02 July 2018 - 1
SCANLAN, Matthew Daniel John 30 January 2015 - 1
BONETTE-WADE, Gillian 20 November 2012 11 August 2014 1
BROOKING, Martin Alfred 24 January 2014 11 June 2015 1
BROOKING, Valerie 10 November 2009 11 April 2013 1
CLARK, Tracey 17 July 1991 14 June 1993 1
COX, Brian 05 July 1994 05 July 1995 1
DAVIES, Jerry 12 November 2003 01 August 2005 1
DEAN, John 17 July 1991 09 July 1996 1
DUNN, Charles Michael 01 January 2007 28 February 2011 1
EYERS, Yvonne Patricia 08 November 2005 28 February 2011 1
GELLARD, Melville Denis Joseph 16 May 1991 11 March 1994 1
HALSALL, Eeva Maria Tuulikki 16 January 2019 18 January 2019 1
HARVEY, Heath 17 October 2000 05 May 2001 1
HOLMES, Jacqueline Patricia Margaret 30 June 1997 07 September 1999 1
HOLMES, Peter John, Revd Dr 15 November 2011 07 June 2013 1
HOLMES, Peter John, Revd Dr 01 September 2004 10 November 2009 1
JOHNSON, Helen Marie 07 July 1993 01 July 1997 1
JOHNSON, Michael Gordon 17 October 2000 05 May 2001 1
JORDAN, John Alan 16 May 1991 09 July 1996 1
LEWIS, Annatjie Johanna 30 June 1997 17 October 2000 1
LEWIS, Mark Martin 16 May 1991 17 November 1991 1
MARTIN, Richard Antony Peter 11 January 2016 21 December 2019 1
MUIR, Christine Kay 13 August 2015 18 April 2018 1
PATRICK, Richard 05 May 2001 01 September 2004 1
POULTER, Scott Frazer 05 May 2001 11 January 2003 1
RUMLEY, Alexander 05 May 2001 24 January 2014 1
SHEPHARD, Doreen 09 July 1996 30 June 1997 1
YAMAMOTO, Naoki 08 November 2011 25 August 2016 1
ZEALEY, Eva Marjorie Ann 05 July 1995 17 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SCANLAN, Matthew Daniel John 11 June 2015 - 1
BROOKING, Martin Alfred 22 April 2014 11 June 2015 1
SCOTT, Dorothy Teresa 30 June 1997 25 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 29 December 2019
TM01 - Termination of appointment of director 21 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 16 June 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 07 April 2016
CH03 - Change of particulars for secretary 07 March 2016
AP01 - Appointment of director 07 March 2016
CH01 - Change of particulars for director 19 February 2016
AD01 - Change of registered office address 02 February 2016
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 23 September 2015
AP03 - Appointment of secretary 10 September 2015
AP01 - Appointment of director 14 August 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 12 March 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 15 August 2014
AP03 - Appointment of secretary 23 April 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 March 2010
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 March 2009
CERTNM - Change of name certificate 17 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363a - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
363a - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363a - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
395 - Particulars of a mortgage or charge 05 July 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 20 March 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 29 February 1996
287 - Change in situation or address of Registered Office 29 February 1996
288 - N/A 09 November 1995
288 - N/A 21 August 1995
AA - Annual Accounts 25 May 1995
288 - N/A 31 March 1995
363s - Annual Return 27 March 1995
288 - N/A 01 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 05 April 1994
288 - N/A 05 October 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 15 March 1993
288 - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 06 June 1991
NEWINC - New incorporation documents 28 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.