You are here: bizstats.co.uk > a-z index > 1 list > 14 list

140 Park Lane (no.2) Limited LONDON


Founded in 2001, 140 Park Lane (no.2), classified under reg no. 04287902 is an active company. Currently registered at 219 Old Brompton Road SW5 0EA, London the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-11-19 140 Park Lane (no.2) Limited is no longer carrying the name Finlaw 313.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gail R. who worked with the the company until 21 October 2005.

140 Park Lane (no.2) Limited Address / Contact

Office Address 219 Old Brompton Road
Town London
Post code SW5 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287902
Date of Incorporation Fri, 14th Sep 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mairead E.

Position: Secretary

Appointed: 03 November 2017

Orion T.

Position: Director

Appointed: 21 October 2005

Stephen M.

Position: Secretary

Appointed: 21 October 2005

Richard B.

Position: Director

Appointed: 31 December 2001

Resigned: 21 October 2005

Jagtar S.

Position: Director

Appointed: 31 December 2001

Resigned: 21 October 2005

Gail R.

Position: Secretary

Appointed: 12 November 2001

Resigned: 21 October 2005

Andrew B.

Position: Director

Appointed: 12 November 2001

Resigned: 21 October 2005

Walter M.

Position: Director

Appointed: 12 November 2001

Resigned: 06 September 2005

Filex Nominees Limited

Position: Nominee Director

Appointed: 14 September 2001

Resigned: 12 November 2001

Filex Services Limited

Position: Corporate Secretary

Appointed: 14 September 2001

Resigned: 21 October 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is 140 Park Lane 2005 Ltd from London. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

140 Park Lane 2005 Ltd

The Estate Office Carrington House, 6 Hertford Street, London, W1J 7RE

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05507472
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finlaw 313 November 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth284 467295 594     
Balance Sheet
Current Assets103 919113 523120 013129 953149 715158 254167 384
Net Assets Liabilities 295 594295 594315 393336 805348 512 
Cash Bank In Hand9090     
Debtors103 829113 433     
Net Assets Liabilities Including Pension Asset Liability284 467295 594     
Tangible Fixed Assets350 000350 000     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve110 411121 538     
Shareholder Funds284 467295 594     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1402 1402 2002 0002 000
Average Number Employees During Period     11
Creditors 21 22812 0619 9219 5947 3175 514
Fixed Assets350 000350 000350 000350 000350 000350 000350 000
Net Current Assets Liabilities100 892110 496100 925120 032140 121150 937161 870
Total Assets Less Current Liabilities450 892460 496450 925470 032490 121500 937511 870
Creditors Due After One Year166 425164 902     
Creditors Due Within One Year3 0273 027     
Revaluation Reserve173 956173 956     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
Free Download (3 pages)

Company search