PARKEAGER LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 02736288
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKEAGER LIMITED are www.parkeager.co.uk, and www.parkeager.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Parkeager Limited is a Private Limited Company. The company registration number is 02736288. Parkeager Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Parkeager Limited is Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . SULEMAN, Hassanali Amirali Dawood is a Secretary of the company. JAFFER, Haider Ladhu is a Director of the company. SULEMAN, Hassanali Amirali Dawood is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAFFER, Salim has been resigned. Director JAFFER, Zahoor Haider has been resigned. Director SULEMAN, Hassanali Amirali Dawood has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SULEMAN, Hassanali Amirali Dawood
Appointed Date: 07 September 1992

Director
JAFFER, Haider Ladhu
Appointed Date: 01 November 2006
85 years old

Director
SULEMAN, Hassanali Amirali Dawood
Appointed Date: 01 November 2006
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 31 July 1992

Director
JAFFER, Salim
Resigned: 04 December 2006
Appointed Date: 22 June 1998
62 years old

Director
JAFFER, Zahoor Haider
Resigned: 04 December 2006
Appointed Date: 07 September 1992
67 years old

Director
SULEMAN, Hassanali Amirali Dawood
Resigned: 22 June 1998
Appointed Date: 07 September 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 1993
Appointed Date: 31 July 1992

Persons With Significant Control

Mr Haider Ladhu Jaffer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

PARKEAGER LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
12 Mar 1993
Accounting reference date notified as 31/12

30 Sep 1992
Registered office changed on 30/09/92 from: 2 baches street london N1 6UB

30 Sep 1992
Secretary resigned;new director appointed

30 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

31 Jul 1992
Incorporation

PARKEAGER LIMITED Charges

27 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 26 June 2001
Persons entitled: United Trust Bank Limited
Description: Land on the north side of headstone drive wealdstone t/no:…
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 25 September 2001
Persons entitled: United Trust Bank Limited
Description: Land on the north side of headstone drive wealdstone t/no:…
2 August 1993
Debenture
Delivered: 19 August 1993
Status: Satisfied on 28 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1993
Legal charge
Delivered: 18 August 1993
Status: Satisfied on 26 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of headstone drive wealdstone l/b of…