PARKVIBE HACKNEY LIMITED
WOODFORD GREEN UNIVANE LIMITED

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 04478108
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKVIBE HACKNEY LIMITED are www.parkvibehackney.co.uk, and www.parkvibe-hackney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Parkvibe Hackney Limited is a Private Limited Company. The company registration number is 04478108. Parkvibe Hackney Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Parkvibe Hackney Limited is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. The company`s financial liabilities are £4.18k. It is £-23.79k against last year. And the total assets are £203.42k, which is £-47.89k against last year. ROSE, Simon Anthony is a Director of the company. Secretary ROSE, Debra has been resigned. Secretary ROSE, Jonathan Edward has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Retail sale by opticians".


parkvibe hackney Key Finiance

LIABILITIES £4.18k
-86%
CASH n/a
TOTAL ASSETS £203.42k
-20%
All Financial Figures

Current Directors

Director
ROSE, Simon Anthony
Appointed Date: 10 September 2002
59 years old

Resigned Directors

Secretary
ROSE, Debra
Resigned: 17 March 2006
Appointed Date: 10 September 2002

Secretary
ROSE, Jonathan Edward
Resigned: 31 December 2011
Appointed Date: 17 March 2006

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 04 July 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 10 September 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Simon Anthony Rose
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PARKVIBE HACKNEY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
09 Oct 2002
Registered office changed on 09/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
10 Sep 2002
Company name changed univane LIMITED\certificate issued on 10/09/02
04 Jul 2002
Incorporation

PARKVIBE HACKNEY LIMITED Charges

20 January 2009
Debenture
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Essilor Limited
Description: Fixed and floating charge over the undertaking and all…