140 PARK LANE (NO.2) LIMITED
6 HERTFORD STREET FINLAW 313 LIMITED

Hellopages » Greater London » Westminster » W1J 7RE

Company number 04287902
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address THE ESTATE OFFICE, CARRINGTON HOUSE, 6 HERTFORD STREET, LONDON, W1J 7RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of 140 PARK LANE (NO.2) LIMITED are www.140parklaneno2.co.uk, and www.140-park-lane-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. 140 Park Lane No 2 Limited is a Private Limited Company. The company registration number is 04287902. 140 Park Lane No 2 Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of 140 Park Lane No 2 Limited is The Estate Office Carrington House 6 Hertford Street London W1j 7re. . MESSIAS, Stephen is a Secretary of the company. TAMARY, Orion Benjamin is a Director of the company. Secretary ROBSON SKEETE, Gail has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BLURTON, Andrew Francis has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director MA, Walter King Wah has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MESSIAS, Stephen
Appointed Date: 21 October 2005

Director
TAMARY, Orion Benjamin
Appointed Date: 21 October 2005
65 years old

Resigned Directors

Secretary
ROBSON SKEETE, Gail
Resigned: 21 October 2005
Appointed Date: 12 November 2001

Secretary
FILEX SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 14 September 2001

Director
BALFOUR-LYNN, Richard Gary
Resigned: 21 October 2005
Appointed Date: 31 December 2001
72 years old

Director
BLURTON, Andrew Francis
Resigned: 21 October 2005
Appointed Date: 12 November 2001
71 years old

Nominee Director
FILEX NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 14 September 2001

Director
MA, Walter King Wah
Resigned: 06 September 2005
Appointed Date: 12 November 2001
95 years old

Director
SINGH, Jagtar
Resigned: 21 October 2005
Appointed Date: 31 December 2001
67 years old

Persons With Significant Control

140 Park Lane 2005 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

140 PARK LANE (NO.2) LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Current accounting period extended from 31 December 2014 to 31 March 2015
...
... and 64 more events
28 Dec 2001
New director appointed
19 Nov 2001
Company name changed finlaw 313 LIMITED\certificate issued on 19/11/01
16 Nov 2001
Accounting reference date shortened from 30/09/02 to 30/06/02
16 Nov 2001
Ad 12/11/01--------- £ si 1@1=1 £ ic 1/2
14 Sep 2001
Incorporation

140 PARK LANE (NO.2) LIMITED Charges

30 April 2007
Deed of rental assignment
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
30 April 2007
Mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Garage space 16,15 portman square london together with all…
5 April 2006
Mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Residential elements at 140 park lane london t/nos…
5 April 2006
Deed of rental assignment
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…