About

Registered Number: 02979922
Date of Incorporation: 18/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 6 Deanery Street, Mayfair, London, W1K 1BA

 

Having been setup in 1994, Park Street Management Company Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Bennis, Khadija, Dubbins, Roger Allan, Orpen Palmer, Jeremy, Zeid, Shahira Magoy, Al-hudaithi, Sulaiman Ibrahim, Chale Limited, El Nemr, Medhat Ahmed, Serry, Moustafa Hassan, Alchemy Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNIS, Khadija 22 February 2017 - 1
AL-HUDAITHI, Sulaiman Ibrahim 30 July 2010 18 May 2016 1
CHALE LIMITED 23 July 2009 02 August 2010 1
EL NEMR, Medhat Ahmed 18 January 1995 13 March 1995 1
SERRY, Moustafa Hassan 13 March 1995 17 March 2003 1
ALCHEMY LIMITED 23 July 2009 24 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DUBBINS, Roger Allan 23 October 2009 23 May 2013 1
ORPEN PALMER, Jeremy 23 May 2013 06 March 2017 1
ZEID, Shahira Magoy 13 March 1995 17 March 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 18 April 2017
TM02 - Termination of appointment of secretary 06 March 2017
AP01 - Appointment of director 01 March 2017
RESOLUTIONS - N/A 21 December 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 July 2014
TM02 - Termination of appointment of secretary 08 January 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 September 2013
RESOLUTIONS - N/A 04 July 2013
AP03 - Appointment of secretary 04 July 2013
AR01 - Annual Return 22 January 2013
CH02 - Change of particulars for corporate director 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 17 November 2009
AP03 - Appointment of secretary 02 November 2009
RESOLUTIONS - N/A 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 31 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 20 March 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 August 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 06 July 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 23 August 1996
287 - Change in situation or address of Registered Office 22 December 1995
363s - Annual Return 22 December 1995
CERTNM - Change of name certificate 24 March 1995
RESOLUTIONS - N/A 17 March 1995
RESOLUTIONS - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
288 - N/A 08 March 1995
RESOLUTIONS - N/A 23 February 1995
288 - N/A 23 February 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 23 February 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.