PARK LANE COLLECTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QY

Company number 06305348
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address C/O COFID CORPORATE SERVICES LIMITED SUITE 112, 23 KING STREET, LONDON, LONDON, SW1Y 6QY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PARK LANE COLLECTIONS LIMITED are www.parklanecollections.co.uk, and www.park-lane-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Lane Collections Limited is a Private Limited Company. The company registration number is 06305348. Park Lane Collections Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Park Lane Collections Limited is C O Cofid Corporate Services Limited Suite 112 23 King Street London London Sw1y 6qy. . HAMILTON SMITH, Brian Keith is a Secretary of the company. KAPUR, Robindra Nath is a Director of the company. STEIN, Martin is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director HEALE, Martyn has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HAMILTON SMITH, Brian Keith
Appointed Date: 06 July 2007

Director
KAPUR, Robindra Nath
Appointed Date: 13 August 2007
80 years old

Director
STEIN, Martin
Appointed Date: 06 July 2007
89 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 06 July 2007
Appointed Date: 06 July 2007

Director
HEALE, Martyn
Resigned: 01 October 2008
Appointed Date: 06 July 2007
67 years old

Director
MCS REGISTRARS LIMITED
Resigned: 06 July 2007
Appointed Date: 06 July 2007

Persons With Significant Control

Crossways London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amberes Property Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK LANE COLLECTIONS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 21 more events
20 Jul 2007
Secretary resigned
20 Jul 2007
Director resigned
20 Jul 2007
New director appointed
20 Jul 2007
New secretary appointed
06 Jul 2007
Incorporation