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