You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103a Park Street Limited LONDON


Founded in 2008, 103a Park Street, classified under reg no. 06737045 is an active company. Currently registered at 103a Park Street W1K 7JW, London the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2009/10/26 103a Park Street Limited is no longer carrying the name Tenelm.

The firm has 2 directors, namely Basil A., Mike S.. Of them, Mike S. has been with the company the longest, being appointed on 3 November 2009 and Basil A. has been with the company for the least time - from 8 March 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith B. who worked with the the firm until 5 May 2020.

103a Park Street Limited Address / Contact

Office Address 103a Park Street
Office Address2 C/o Basil Al-khaldi , Property Manager
Town London
Post code W1K 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06737045
Date of Incorporation Thu, 30th Oct 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Basil A.

Position: Director

Appointed: 08 March 2024

Mike S.

Position: Director

Appointed: 03 November 2009

Pastor Real Estate

Position: Corporate Secretary

Appointed: 02 July 2020

Resigned: 08 March 2024

Michael P.

Position: Director

Appointed: 02 July 2020

Resigned: 06 March 2024

Michael P.

Position: Director

Appointed: 02 July 2020

Resigned: 02 July 2020

Keith D.

Position: Director

Appointed: 30 October 2008

Resigned: 30 October 2008

L&a Secretarial Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 03 November 2009

Keith B.

Position: Secretary

Appointed: 30 October 2008

Resigned: 05 May 2020

Keith B.

Position: Director

Appointed: 30 October 2008

Resigned: 05 May 2020

Michael P.

Position: Director

Appointed: 30 October 2008

Resigned: 02 July 2020

L&a Secretarial Limited

Position: Corporate Director

Appointed: 30 October 2008

Resigned: 30 October 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Ammar A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mike S. This PSC has significiant influence or control over the company,. Moving on, there is Michael P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ammar A.

Notified on 21 October 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Mike S.

Notified on 2 July 2020
Nature of control: significiant influence or control

Michael P.

Notified on 2 July 2020
Ceased on 21 October 2022
Nature of control: significiant influence or control

Keith B.

Notified on 30 October 2016
Ceased on 5 May 2020
Nature of control: significiant influence or control

Company previous names

Tenelm October 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand    6602
Current Assets2266013 40413 90513 512
Debtors    13 24513 510
Net Assets Liabilities-1 035-1 204-60313 18513 512
Other Debtors    13 24513 510
Property Plant Equipment    11
Other
Creditors1 0381 20772113 4027211
Fixed Assets11111 
Net Current Assets Liabilities-1 036-1 205-61213 18413 511
Other Creditors    11
Property Plant Equipment Gross Cost    11
Total Assets Less Current Liabilities-1 035-1 204-60313 185 
Trade Creditors Trade Payables    720 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Change of registered address from 103a Park Street C/O Basil Al-Khaldi , Property Manager London W1K 7JW England on 2024/12/03 to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF
filed on: 3rd, December 2024
Free Download (1 page)

Company search