About

Registered Number: 06250192
Date of Incorporation: 16/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2018 (5 years and 10 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, KT19 0SR

 

Based in Epsom, Park Hill London Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This company has one director listed as Azzopardi, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZZOPARDI, Philip 16 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2018
LIQ13 - N/A 29 April 2018
AD01 - Change of registered office address 31 January 2018
LIQ01 - N/A 16 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 November 2014
MR04 - N/A 17 November 2014
MR01 - N/A 25 October 2014
CERTNM - Change of name certificate 29 May 2014
AR01 - Annual Return 23 May 2014
CERTNM - Change of name certificate 27 March 2014
AA - Annual Accounts 22 November 2013
AA01 - Change of accounting reference date 05 July 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
TM01 - Termination of appointment of director 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

Deposit agreement to secure own liabilities 30 April 2010 Outstanding

N/A

Mortgage 07 April 2010 Outstanding

N/A

Debenture 17 February 2010 Fully Satisfied

N/A

Legal mortgage 10 December 2009 Fully Satisfied

N/A

Legal mortgage 24 November 2009 Outstanding

N/A

Mortgage 09 April 2008 Fully Satisfied

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 25 February 2008 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.