About

Registered Number: 07902469
Date of Incorporation: 09/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 19 Berkeley Street, London, W1J 8ED,

 

Established in 2012, Park Chinois Ltd has its registered office in London, it's status at Companies House is "Active". Mehta, Siddharth Dinesh, Patel, Hetal, Winter, Sarah, Costa, Francesco, D'avanzo, Gianluca, Delle Cave, Salvatore, Iyer, Sivaramakrishnan, Mehta, Apurva Ashok, O'connor, Patrick Brian are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Siddharth Dinesh 08 October 2019 - 1
COSTA, Francesco 16 September 2013 27 August 2015 1
D'AVANZO, Gianluca 20 January 2012 03 July 2013 1
DELLE CAVE, Salvatore 09 January 2012 03 July 2013 1
IYER, Sivaramakrishnan 27 August 2015 20 August 2019 1
MEHTA, Apurva Ashok 03 February 2017 30 April 2019 1
O'CONNOR, Patrick Brian 28 January 2019 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hetal 27 January 2014 28 February 2020 1
WINTER, Sarah 11 September 2013 27 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
PSC05 - N/A 10 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
PSC05 - N/A 03 April 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 29 May 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 13 December 2017
MR01 - N/A 12 December 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
MR04 - N/A 09 June 2015
MR01 - N/A 09 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 27 September 2013
AP03 - Appointment of secretary 20 September 2013
AA01 - Change of accounting reference date 27 August 2013
AD01 - Change of registered office address 23 August 2013
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 31 July 2013
AP01 - Appointment of director 31 July 2013
SH01 - Return of Allotment of shares 12 July 2013
MR01 - N/A 12 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 21 March 2013
RESOLUTIONS - N/A 29 October 2012
MEM/ARTS - N/A 29 October 2012
AA01 - Change of accounting reference date 17 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AP01 - Appointment of director 26 January 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 03 July 2013 Fully Satisfied

N/A

Rent deposit deed 23 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.