About

Registered Number: 04578415
Date of Incorporation: 31/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE

 

Founded in 2002, Parkspring Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this business. There are 9 directors listed as Maher, Sean, Preston, Sophie, Wood, Alison, Postma, Janet, Evans, Richard David, Forester, Nick, Maggott, Pamela Rose, Mckenna, Anthony, Spiers, Deborah for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Sean 29 September 2016 - 1
PRESTON, Sophie 29 September 2016 - 1
WOOD, Alison 17 October 2014 - 1
EVANS, Richard David 15 November 2002 14 January 2003 1
FORESTER, Nick 12 July 2006 13 September 2012 1
MAGGOTT, Pamela Rose 15 November 2002 01 July 2004 1
MCKENNA, Anthony 17 July 2004 17 October 2014 1
SPIERS, Deborah 15 November 2002 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
POSTMA, Janet 14 November 2012 12 November 2017 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 November 2018
TM02 - Termination of appointment of secretary 12 November 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 12 November 2017
PSC04 - N/A 06 November 2017
CH03 - Change of particulars for secretary 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 13 November 2016
AP01 - Appointment of director 13 November 2016
AP01 - Appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 05 November 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 16 November 2012
AP03 - Appointment of secretary 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AD01 - Change of registered office address 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 01 August 2012
RT01 - Application for administrative restoration to the register 26 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
363s - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 06 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.