About

Registered Number: 06305348
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT,

 

Based in London, Park Lane Collections Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Kapur, Robindra Nath, Kern, Alexander, Heale, Martyn are listed as the directors of the business. We don't know the number of employees at Park Lane Collections Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPUR, Robindra Nath 13 August 2007 - 1
KERN, Alexander 18 February 2018 - 1
HEALE, Martyn 06 July 2007 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 May 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
AA - Annual Accounts 08 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 25 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 25 October 2011
SH01 - Return of Allotment of shares 16 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 06 January 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.