PARK CAFE LIMITED
PARK ROYAL KESSLERS PARKS LIMITED

Hellopages » Greater London » Brent » NW10 7QL

Company number 03457727
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address COMPANY OF COOKS, DEPHNA HOUSE, 14 CUMBERLAND AVENUE, PARK ROYAL, MIDDLESEX, ENGLAND, NW10 7QL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of PARK CAFE LIMITED are www.parkcafe.co.uk, and www.park-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Cafe Limited is a Private Limited Company. The company registration number is 03457727. Park Cafe Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Park Cafe Limited is Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex England Nw10 7ql. . LEES, Colin is a Secretary of the company. LUCY, Michael Anthony is a Director of the company. Secretary GANESHATHASAN, Kandiah Pillai has been resigned. Secretary JAYES, Anthony Robert has been resigned. Secretary LEIGHTON, Brian Melville has been resigned. Secretary LUCY, Michael has been resigned. Secretary OLBRICH, Mark Andrew has been resigned. Secretary SELVAKUMAR, Nadarajah has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LALANI, Karim has been resigned. Director MERALI, Amin Sherali has been resigned. Director OLBRICH, Mark Andrew has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LEES, Colin
Appointed Date: 02 July 2007

Director
LUCY, Michael Anthony
Appointed Date: 01 July 2001
66 years old

Resigned Directors

Secretary
GANESHATHASAN, Kandiah Pillai
Resigned: 21 February 2002
Appointed Date: 30 November 2001

Secretary
JAYES, Anthony Robert
Resigned: 17 November 2008
Appointed Date: 14 November 2008

Secretary
LEIGHTON, Brian Melville
Resigned: 31 July 1998
Appointed Date: 30 October 1997

Secretary
LUCY, Michael
Resigned: 02 July 2007
Appointed Date: 13 February 2004

Secretary
OLBRICH, Mark Andrew
Resigned: 01 February 2004
Appointed Date: 01 February 2002

Secretary
SELVAKUMAR, Nadarajah
Resigned: 30 November 2001
Appointed Date: 31 July 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
LALANI, Karim
Resigned: 27 June 2007
Appointed Date: 30 October 1997
63 years old

Director
MERALI, Amin Sherali
Resigned: 31 July 1999
Appointed Date: 30 October 1997
61 years old

Director
OLBRICH, Mark Andrew
Resigned: 10 October 2002
Appointed Date: 01 February 2002
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Mr Michael Anthony Lucy
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

PARK CAFE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 September 2016
31 Dec 2016
Confirmation statement made on 30 October 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 30 September 2015
14 Dec 2015
Registered office address changed from C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on 14 December 2015
10 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90

...
... and 82 more events
10 Nov 1997
New director appointed
10 Nov 1997
Registered office changed on 10/11/97 from: aspect house 135-137 city road london EC1V 1JB
10 Nov 1997
Accounting reference date shortened from 31/10/98 to 30/09/98
10 Nov 1997
Ad 30/10/97--------- £ si 89@1=89 £ ic 1/90
30 Oct 1997
Incorporation

PARK CAFE LIMITED Charges

1 February 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 13 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Mortgage debenture
Delivered: 17 November 1997
Status: Satisfied on 3 February 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…