About

Registered Number: 02581687
Date of Incorporation: 12/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Alpine Way, London, E6 6LA

 

Park Communications Ltd was established in 1991, it has a status of "Active". The current directors of the business are listed as King, Stuart, Butler, David William, Gay, Trevor Richard, Hawkins, Kent Stanley, Mander, Sidney Frederick James, Mosse, Gary Andrew, Straker, Timothy John, Underhill, Ian Frederick Thomas, Whitehead, Robert Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Stuart 15 October 2018 - 1
BUTLER, David William 24 March 1994 29 March 1996 1
GAY, Trevor Richard 02 May 1996 13 February 1997 1
HAWKINS, Kent Stanley 24 July 1992 03 February 1995 1
MANDER, Sidney Frederick James 22 March 1991 06 September 1991 1
MOSSE, Gary Andrew 02 May 1996 22 May 1997 1
STRAKER, Timothy John 22 March 1991 25 September 1991 1
UNDERHILL, Ian Frederick Thomas 28 April 1994 17 June 1996 1
WHITEHEAD, Robert Stephen 07 January 1999 11 October 1999 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 04 January 2019
CH03 - Change of particulars for secretary 04 January 2019
AP01 - Appointment of director 27 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG01 - Particulars of a mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
RESOLUTIONS - N/A 04 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 18 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
363a - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 30 September 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 01 October 1996
363s - Annual Return 10 September 1996
288 - N/A 26 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 20 March 1996
AUD - Auditor's letter of resignation 09 November 1995
AA - Annual Accounts 03 November 1995
288 - N/A 31 October 1995
288 - N/A 30 October 1995
363s - Annual Return 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 29 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 13 July 1994
288 - N/A 13 July 1994
RESOLUTIONS - N/A 04 March 1994
123 - Notice of increase in nominal capital 04 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
AA - Annual Accounts 10 November 1993
288 - N/A 22 October 1993
363s - Annual Return 12 October 1993
395 - Particulars of a mortgage or charge 05 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
395 - Particulars of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 06 February 1993
395 - Particulars of a mortgage or charge 23 December 1992
363b - Annual Return 26 November 1992
363(287) - N/A 26 November 1992
395 - Particulars of a mortgage or charge 30 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
AA - Annual Accounts 28 October 1992
395 - Particulars of a mortgage or charge 15 May 1992
288 - N/A 12 March 1992
288 - N/A 09 October 1991
AA - Annual Accounts 19 September 1991
288 - N/A 16 September 1991
287 - Change in situation or address of Registered Office 21 May 1991
287 - Change in situation or address of Registered Office 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
CERTNM - Change of name certificate 11 April 1991
NEWINC - New incorporation documents 12 February 1991

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 10 December 2009 Outstanding

N/A

Debenture 08 October 2009 Outstanding

N/A

Chattel mortgage 20 February 2008 Fully Satisfied

N/A

Legal charge 17 January 2007 Outstanding

N/A

Assignment of life policy 13 December 2004 Outstanding

N/A

Debenture 24 September 2004 Outstanding

N/A

Assignment of life policy 23 September 2004 Outstanding

N/A

Assignment of life policy 23 September 2004 Outstanding

N/A

Debenture 23 September 2004 Outstanding

N/A

Legal charge 23 September 2004 Outstanding

N/A

Chattel mortgage 20 September 2004 Outstanding

N/A

Guarantee & debenture 25 January 2000 Fully Satisfied

N/A

Legal charge 25 February 1994 Fully Satisfied

N/A

Fixed charge 19 February 1993 Fully Satisfied

N/A

Debenture deed 11 February 1993 Fully Satisfied

N/A

A credit agreement entitled"prompt credit application" 25 January 1993 Fully Satisfied

N/A

Fixed charge 17 December 1992 Fully Satisfied

N/A

Fixed and floating charge 16 October 1992 Fully Satisfied

N/A

Guarantee & debenture 29 April 1992 Fully Satisfied

N/A

Debenture 27 March 1991 Fully Satisfied

N/A

Legal charge 27 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.