99 PARK LANE RESIDENTS MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 01647271
Status Active
Incorporation Date 29 June 1982
Company Type Private Limited Company
Address 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 3 . The most likely internet sites of 99 PARK LANE RESIDENTS MANAGEMENT LIMITED are www.99parklaneresidentsmanagement.co.uk, and www.99-park-lane-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. 99 Park Lane Residents Management Limited is a Private Limited Company. The company registration number is 01647271. 99 Park Lane Residents Management Limited has been working since 29 June 1982. The present status of the company is Active. The registered address of 99 Park Lane Residents Management Limited is 38a High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £19.17k. It is £-9.42k against last year. The cash in hand is £0.8k. It is £-0.18k against last year. And the total assets are £19.46k, which is £-9.91k against last year. ROHATGI, Ruchika Dua is a Secretary of the company. KAKAR, Mandeep Singh is a Director of the company. ROHATGI, Ruchika Dua is a Director of the company. SYNERGY LIFESTYLE LIMITED is a Director of the company. Secretary SIMMONS, Anthony has been resigned. Secretary SMITH, Tracey Jane has been resigned. Secretary VARLEY, Martin Peter has been resigned. Director COWEN, Anthony has been resigned. Director GILL, Alison Rebecca has been resigned. Director HADDAD, Elias has been resigned. Director PALMER, Michael James has been resigned. Director SIMMONS, Anthony has been resigned. Director SMITH, Geoffrey Colin has been resigned. Director VARLEY, Martin Peter has been resigned. Director WINTER, Terence John has been resigned. The company operates in "Residents property management".


99 park lane residents management Key Finiance

LIABILITIES £19.17k
-33%
CASH £0.8k
-19%
TOTAL ASSETS £19.46k
-34%
All Financial Figures

Current Directors

Secretary
ROHATGI, Ruchika Dua
Appointed Date: 11 February 2008

Director
KAKAR, Mandeep Singh
Appointed Date: 11 February 2008
50 years old

Director
ROHATGI, Ruchika Dua
Appointed Date: 11 February 2008
50 years old

Director
SYNERGY LIFESTYLE LIMITED
Appointed Date: 11 February 2008

Resigned Directors

Secretary
SIMMONS, Anthony
Resigned: 30 September 1992

Secretary
SMITH, Tracey Jane
Resigned: 11 February 2008
Appointed Date: 18 May 1999

Secretary
VARLEY, Martin Peter
Resigned: 18 May 1999
Appointed Date: 02 December 1992

Director
COWEN, Anthony
Resigned: 18 May 1999
88 years old

Director
GILL, Alison Rebecca
Resigned: 18 May 1999
Appointed Date: 02 December 1992
67 years old

Director
HADDAD, Elias
Resigned: 31 January 2010
Appointed Date: 11 February 2008
49 years old

Director
PALMER, Michael James
Resigned: 15 September 1997
87 years old

Director
SIMMONS, Anthony
Resigned: 30 September 1992
88 years old

Director
SMITH, Geoffrey Colin
Resigned: 11 February 2008
Appointed Date: 18 May 1999
73 years old

Director
VARLEY, Martin Peter
Resigned: 18 May 1999
Appointed Date: 02 December 1992
64 years old

Director
WINTER, Terence John
Resigned: 11 February 2008
Appointed Date: 29 September 1999
56 years old

99 PARK LANE RESIDENTS MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

16 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3

...
... and 93 more events
14 May 1987
Full accounts made up to 30 September 1986

28 Feb 1987
Return made up to 31/12/86; full list of members

20 Oct 1986
Full accounts made up to 30 September 1985

20 May 1986
Return made up to 31/12/85; full list of members

24 Sep 1982
Memorandum and Articles of Association

99 PARK LANE RESIDENTS MANAGEMENT LIMITED Charges

15 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Third party legal mortgage
Delivered: 13 July 2011
Status: Satisfied on 24 December 2011
Persons entitled: Bank Leumi (UK) PLC
Description: 99-99A park lane london t/n NGL33029, floating charge all…
31 December 2007
Fixed and floating charge
Delivered: 19 January 2008
Status: Satisfied on 15 January 2010
Persons entitled: Mr Geoffrey Smith, Mrs Tracey Jane Smith and Mr Terrence Winter
Description: Fixed and floating charges over the undertaking and all…