PARKWAY DEVELOPMENTS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 02788445
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDX, ENGLAND, TW7 6ER
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Wedge House, White Hart Lane, Tottenham, London. N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER on 31 March 2016. The most likely internet sites of PARKWAY DEVELOPMENTS LIMITED are www.parkwaydevelopments.co.uk, and www.parkway-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Parkway Developments Limited is a Private Limited Company. The company registration number is 02788445. Parkway Developments Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Parkway Developments Limited is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx England Tw7 6er. The company`s financial liabilities are £848.04k. It is £-128.32k against last year. And the total assets are £23.78k, which is £-663.69k against last year. BENNETT, Andrew Martin is a Secretary of the company. CRADDOCK, Ronald John is a Director of the company. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. Secretary ROBERTS, Nigel Edward has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BENNETT, Andrew Martin has been resigned. Director GROOM, Philip Charles has been resigned. Director ROBERTS, Nigel Edward has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Construction of domestic buildings".


parkway developments Key Finiance

LIABILITIES £848.04k
-14%
CASH n/a
TOTAL ASSETS £23.78k
-97%
All Financial Figures

Current Directors

Secretary
BENNETT, Andrew Martin
Appointed Date: 29 January 1998

Director
CRADDOCK, Ronald John
Appointed Date: 01 April 2010
83 years old

Director
TURNER, David Howard
Appointed Date: 15 March 2007
63 years old

Director
WEDGE, James Richard
Appointed Date: 15 March 2007
59 years old

Resigned Directors

Secretary
ROBERTS, Nigel Edward
Resigned: 29 January 1998
Appointed Date: 10 February 1993

Nominee Secretary
THOMAS, Howard
Resigned: 10 February 1993
Appointed Date: 10 February 1993

Director
BENNETT, Andrew Martin
Resigned: 16 March 2016
Appointed Date: 10 February 1993
71 years old

Director
GROOM, Philip Charles
Resigned: 15 March 2007
Appointed Date: 10 February 1993
74 years old

Director
ROBERTS, Nigel Edward
Resigned: 16 March 2016
Appointed Date: 10 February 1993
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 February 1993
Appointed Date: 10 February 1993
63 years old

Director
WEDGE, Terence Ernest
Resigned: 15 March 2007
Appointed Date: 10 February 1993
94 years old

Persons With Significant Control

Wedge London Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKWAY DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Registered office address changed from Wedge House, White Hart Lane, Tottenham, London. N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER on 31 March 2016
30 Mar 2016
Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016
30 Mar 2016
Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016
...
... and 94 more events
28 Feb 1993
Secretary resigned;new director appointed

28 Feb 1993
New secretary appointed;new director appointed

28 Feb 1993
Registered office changed on 28/02/93 from: 16 st john st london EC1M 4AY

28 Feb 1993
New director appointed

10 Feb 1993
Incorporation

PARKWAY DEVELOPMENTS LIMITED Charges

17 February 2015
Charge code 0278 8445 0016
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 carrington avenue borehamwood hertfordshire title no…
7 November 2014
Charge code 0278 8445 0015
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
3 September 2013
Charge code 0278 8445 0014
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the back of 84 the ridgeway, enfield t/no…
2 December 2010
Legal charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 122 dragon lane london t/no MX66889.
2 December 2010
Legal charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 farorna walk enfield london t/no…
29 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Deed of charge over credit balances
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 January 2008
Legal charge
Delivered: 14 January 2008
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: 122 green dragon lane, london. By way of fixed charge the…
24 December 2007
Legal charge
Delivered: 9 January 2008
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: 6 farorna walk the ridgeway enfield middlesex. By way of…
27 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 14 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2000
Mortgage
Delivered: 19 August 2000
Status: Satisfied on 15 December 2010
Persons entitled: Terence Lindsey Shanson
Description: F/H property k/a 127 aldermans hill london t/no MX239544.
22 March 1999
Legal charge
Delivered: 30 March 1999
Status: Satisfied on 16 June 2000
Persons entitled: Wedge Developments Limited
Description: F/H 96 birbeck road enfield t/n-MX331527.
24 September 1998
Legal charge
Delivered: 25 September 1998
Status: Satisfied on 16 June 2000
Persons entitled: Parkway Group Limited
Description: Property k/a 90 the drive south woodford london E18 t/n…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 16 June 2000
Persons entitled: Wedge Developments Limited
Description: Property k/a 90 the drive south woodford london E18 t/n…
16 June 1998
Legal charge
Delivered: 26 June 1998
Status: Satisfied on 16 June 2000
Persons entitled: Barclays Bank PLC
Description: 90 the drive south woodford l/b of redbridge t/no.LN252501.
9 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 16 June 2000
Persons entitled: Wedge Developments Limited
Description: F/H land situate at 11-17 drapers road (2 plots off…