About

Registered Number: 00905862
Date of Incorporation: 11/05/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: 9 Park Place, Cardiff, CF10 3DP

 

Based in Cardiff, Park Place Chambers(Cardiff)limited was registered on 11 May 1967, it's status in the Companies House registry is set to "Active". The current directors of Park Place Chambers(Cardiff)limited are Hopkins, Paul Andrew, Hughes, Ywain Gwydion, Kember, Richard, Davies, Philip, Keyser, Andrew John, Jacobs, Peter, Jarman, John Milwyn, Llewellyn-jones, Christopher, Murphy, Ian, Rees, Philip, Taylor, Gregg Lynn, Twomlow, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Paul Andrew 15 November 2012 - 1
HUGHES, Ywain Gwydion 14 April 2011 - 1
KEMBER, Richard 09 March 2011 - 1
JACOBS, Peter 22 November 1991 25 April 1997 1
JARMAN, John Milwyn 29 May 2003 11 June 2008 1
LLEWELLYN-JONES, Christopher N/A 22 November 1991 1
MURPHY, Ian 22 November 1991 11 June 2008 1
REES, Philip N/A 14 January 2005 1
TAYLOR, Gregg Lynn 25 April 1997 15 November 2012 1
TWOMLOW, Richard N/A 09 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Philip N/A 13 November 2000 1
KEYSER, Andrew John 13 November 2000 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 April 2017
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 04 July 2014
AAMD - Amended Accounts 09 January 2014
SH03 - Return of purchase of own shares 04 December 2013
SH06 - Notice of cancellation of shares 27 November 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
SH19 - Statement of capital 29 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2013
CAP-SS - N/A 29 October 2013
SH01 - Return of Allotment of shares 29 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
SH06 - Notice of cancellation of shares 11 March 2011
SH03 - Return of purchase of own shares 11 March 2011
RESOLUTIONS - N/A 04 March 2011
RESOLUTIONS - N/A 14 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 01 July 2010
MEM/ARTS - N/A 16 February 2010
MEM/ARTS - N/A 10 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 26 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 28 July 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 25 November 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 29 October 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 13 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1994
AA - Annual Accounts 18 January 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
395 - Particulars of a mortgage or charge 10 December 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 18 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
395 - Particulars of a mortgage or charge 30 March 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 09 February 1989
288 - N/A 09 February 1989
363 - Annual Return 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 31 August 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 29 July 1986
MISC - Miscellaneous document 11 May 1967

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 December 1993 Outstanding

N/A

Legal mortgage 21 March 1989 Outstanding

N/A

Memo of deposit 22 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.