PARKDALE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 03318238
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO/173, CLEVELAND STREET, LONDON, W1T 6QR
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 one hundred and four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4,000,002 . The most likely internet sites of PARKDALE ESTATES LIMITED are www.parkdaleestates.co.uk, and www.parkdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Parkdale Estates Limited is a Private Limited Company. The company registration number is 03318238. Parkdale Estates Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Parkdale Estates Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . TANK, Yogesh Velji is a Secretary of the company. MALHOTRA, Yash Pal is a Director of the company. Secretary NANDHA, Jayshree has been resigned. Secretary TANK, Yogesh Velji has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TANK, Yogesh Velji
Appointed Date: 22 October 2004

Director
MALHOTRA, Yash Pal
Appointed Date: 03 March 1997
77 years old

Resigned Directors

Secretary
NANDHA, Jayshree
Resigned: 22 October 2004
Appointed Date: 08 September 2004

Secretary
TANK, Yogesh Velji
Resigned: 08 September 2004
Appointed Date: 03 March 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 March 1997
Appointed Date: 13 February 1997

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 March 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Towerstone Limited
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

PARKDALE ESTATES LIMITED Events

02 Mar 2017
Confirmation statement made on 13 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000,002

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,000,002

...
... and 94 more events
23 Apr 1997
New secretary appointed
23 Apr 1997
Secretary resigned
23 Apr 1997
Director resigned
23 Apr 1997
Registered office changed on 23/04/97 from: 3 garden walk london EC2A 3EQ
13 Feb 1997
Incorporation

PARKDALE ESTATES LIMITED Charges

16 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 400 & 402 brixton road london t/nos 3416. together with all…
7 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 245 lavender hill londo. Together with all…
6 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 247/249 lavender hill B. together with all…
26 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 62 lavender hill london. Together with all…
26 February 2007
Debenture (floating charge)
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
9 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 43-49 the drapery northampton t/no NN6616…
4 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F./hold known as 400-402 brixton rd,london SW9 7AW.
7 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a land being part of 230 broad street…
10 November 2005
Mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 12 cheapside, high road, wood green, london…
10 November 2005
Deed of rental assignment
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rents.
28 October 2005
Mortgage deed
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 112,114,116 and 118 foregate street chester…
28 October 2005
Deed of rental assignment
Delivered: 3 November 2005
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…
10 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 175 rye lane southwark london t/no TGL20454. Together…
2 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 33 market place, 1 to 9 and 10A, 11, 12…
18 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 22 and 24 high street wood green london…
26 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 137 to 143 (odd numbers) high street and…
22 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 113 high road, wood green in the london…
21 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 111 high road, wood green in the london…
21 June 2004
Debenture (floating charge)
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets.
24 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a units 2 & 3 cheapside high road wood green…
5 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 400 and 402…
23 April 2003
Debenture (floating charge)
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
23 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 38, 40, 42 and 44 rye lane peckham l/b of southwark…
28 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H 219 rye lane london SE15.
28 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: L/H 4 queens parade london NW4.
28 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 215-217 rye lane london SE15.
9 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: 13 london road,brighton,east sussex t/no.ESX61821.
2 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: 1275 greenford road,greenford,l/b of ealing.t/no.NGL226056…
2 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Blenheim house comprising 88,90,92,94 and 96 rye lane and…
23 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: 1 kingswood court,west end lane,l/b of…
23 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Flat b,57 grand parade,green lanes,haringey,l/b of…
23 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: First floor offices,6-9 sentinel square,brent…
23 December 1997
Debenture
Delivered: 6 January 1998
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…