PARKPORT UK LIMITED

Hellopages » Greater London » Westminster » W1G 8PB

Company number 03784934
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 9 WIMPOLE MEWS, LONDON, W1G 8PB
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-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKPORT UK LIMITED are www.parkportuk.co.uk, and www.parkport-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. Parkport Uk Limited is a Private Limited Company. The company registration number is 03784934. Parkport Uk Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Parkport Uk Limited is 9 Wimpole Mews London W1g 8pb. The company`s financial liabilities are £469.08k. It is £-353.03k against last year. The cash in hand is £17.82k. It is £14.48k against last year. And the total assets are £361.82k, which is £357.64k against last year. WADE, Thelma is a Secretary of the company. WADE, James William Hanbury is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkport uk Key Finiance

LIABILITIES £469.08k
-43%
CASH £17.82k
+432%
TOTAL ASSETS £361.82k
+8560%
All Financial Figures

Current Directors

Secretary
WADE, Thelma
Appointed Date: 09 June 1999

Director
WADE, James William Hanbury
Appointed Date: 09 June 1999
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Persons With Significant Control

Mr James William Hanbury Wade
Notified on: 12 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PARKPORT UK LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 15 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Registration of charge 037849340023, created on 29 January 2016
01 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 63 more events
20 Jun 1999
Director resigned
20 Jun 1999
Registered office changed on 20/06/99 from: 54 harley street london W1N 1AD
20 Jun 1999
New director appointed
20 Jun 1999
New secretary appointed
09 Jun 1999
Incorporation

PARKPORT UK LIMITED Charges

29 January 2016
Charge code 0378 4934 0023
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: L/H 89 kimble road, london t/no SY140909…
20 January 2009
Mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat b claremont fontenoy road london by…
20 January 2009
Mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat c claremont fontenoy road london by…
7 September 2007
Floating charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all the present and future…
7 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a flat a, the studio, fontenoy road london t/no…
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b the studio fontendy road london t/no TGL10360. By…
5 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a the studio fontenoy road london t/n SGL488941,. By…
14 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that second floor flat k/a 26 marius road, balham…
4 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 658 brighton road, purley t/no SGL501341. By way of fixed…
19 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a second floor flat, 88 maskell road, london.
2 November 2001
Floating charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
2 November 2001
Legal mortgage
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First floor flat k/a 129 rectory lane tooting london SW17.
5 October 2001
Floating charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the present and future undertakings and assets whatever…
5 October 2001
Legal mortgage
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that ground floor flat k/a 89 kimble road, colliers…
17 August 2000
Mortgage debenture
Delivered: 31 August 2000
Status: Satisfied on 8 November 2001
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 12 August 2003
Persons entitled: Aib Group (UK) PLC
Description: 5 grasmere road london N10. By way of specific charge the…
4 July 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 12 August 2003
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 105 haydons road london t/n SY60997. By…
19 May 2000
Legal mortgage
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The first floor flat k/a 51 university road colliers wood…
19 May 2000
Floating charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
17 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Satisfied on 12 August 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 38 glenburnie…
30 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 12 August 2003
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 15 glenburnie road london SW17 7NE…
23 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 12 August 2003
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 13 ravenswood road london SW12 t/n LN109213…
10 August 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Satisfied on 29 March 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over the f/h property k/a…