PARKVIEW INTERNATIONAL LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1HN

Company number 02808377
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 14 SOUTH AUDLEY STREET, MAYFAIR, LONDON, W1K 1HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Satisfaction of charge 7 in full; Satisfaction of charge 2 in full. The most likely internet sites of PARKVIEW INTERNATIONAL LONDON LIMITED are www.parkviewinternationallondon.co.uk, and www.parkview-international-london.co.uk. The predicted number of employees is 180 to 190. The company’s age is thirty-two years and six months. Parkview International London Limited is a Private Limited Company. The company registration number is 02808377. Parkview International London Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Parkview International London Limited is 14 South Audley Street Mayfair London W1k 1hn. The company`s financial liabilities are £5442.26k. It is £2233.33k against last year. The cash in hand is £440.79k. It is £249.17k against last year. And the total assets are £5548.86k, which is £2256.98k against last year. K.R.B. (SECRETARIES) LIMITED is a Secretary of the company. ELLING, Leila Merete is a Director of the company. HWANG, Leo is a Director of the company. HWANG, Vicky is a Director of the company. HWANG, Victor Yiou Hwa is a Director of the company. FEDERATION LIMITED is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FALKENBERG INVESTMENTS LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REDLING INVESTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


parkview international london Key Finiance

LIABILITIES £5442.26k
+69%
CASH £440.79k
+130%
TOTAL ASSETS £5548.86k
+68%
All Financial Figures

Current Directors

Secretary
K.R.B. (SECRETARIES) LIMITED
Appointed Date: 13 April 1993

Director
ELLING, Leila Merete
Appointed Date: 25 May 2010
64 years old

Director
HWANG, Leo
Appointed Date: 25 May 2010
49 years old

Director
HWANG, Vicky
Appointed Date: 25 May 2010
46 years old

Director
HWANG, Victor Yiou Hwa
Appointed Date: 14 April 1997
71 years old

Director
FEDERATION LIMITED
Appointed Date: 14 April 1997

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
FALKENBERG INVESTMENTS LIMITED
Resigned: 14 April 1997
Appointed Date: 13 April 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
REDLING INVESTMENTS LIMITED
Resigned: 14 April 1997
Appointed Date: 13 April 1993

PARKVIEW INTERNATIONAL LONDON LIMITED Events

20 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
07 Sep 2016
Satisfaction of charge 7 in full
07 Sep 2016
Satisfaction of charge 2 in full
02 Jun 2016
Total exemption small company accounts made up to 31 March 2015
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,000,000

...
... and 97 more events
28 Apr 1993
Secretary resigned;new secretary appointed;director resigned

28 Apr 1993
Secretary resigned;director resigned;new director appointed

28 Apr 1993
Secretary resigned;director resigned;new director appointed

28 Apr 1993
Registered office changed on 28/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Apr 1993
Incorporation

PARKVIEW INTERNATIONAL LONDON LIMITED Charges

29 December 2006
Charge over account
Delivered: 9 January 2007
Status: Satisfied on 7 September 2016
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the account and the…
10 June 2005
Deed of deposit
Delivered: 1 July 2005
Status: Satisfied on 8 July 2010
Persons entitled: Cable & Wireless UK
Description: £43,711.00.
10 June 2005
Deed of deposit
Delivered: 1 July 2005
Status: Satisfied on 30 June 2010
Persons entitled: Cable & Wireless UK
Description: £45,229.00.
11 February 2005
Deed of deposit
Delivered: 17 February 2005
Status: Satisfied on 30 June 2010
Persons entitled: Cable and Wireless UK
Description: £88,941.00.
12 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 11 September 2007
Persons entitled: National Westminster Bank PLC Acting as Trustee for the Beneficiaries Under the Facilityagreement
Description: Fixed and floating charges over the undertaking and all…
12 July 1995
Legal charge by the company and redling investments limited
Delivered: 20 July 1995
Status: Satisfied on 7 September 2016
Persons entitled: Barclays Bank PLC
Description: 13/14 south audley street, l/b of city of westminster.
29 October 1993
Debenture
Delivered: 4 November 1993
Status: Satisfied on 20 June 2002
Persons entitled: Victor Yiou-Hwa Hwang
Description: Floating charge over all undertaking and property of the…