Park Lane Patisserie Limited LONDON


Founded in 2017, Park Lane Patisserie, classified under reg no. 10562556 is an active company. Currently registered at Jubilee House NW9 8TZ, London the company has been in the business for seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Alexandra M., appointed on 5 December 2017. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Ahmed R.. There were no ex secretaries.

Park Lane Patisserie Limited Address / Contact

Office Address Jubilee House
Office Address2 Townsend Lane
Town London
Post code NW9 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10562556
Date of Incorporation Fri, 13th Jan 2017
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Alexandra M.

Position: Director

Appointed: 05 December 2017

Ahmed R.

Position: Director

Appointed: 13 January 2017

Resigned: 05 December 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Racine Restaurants Limited from London, England. 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. The second entity in the PSC register is Ahmed R. This PSC has significiant influence or control over the company,.

Racine Restaurants Limited

42 Hans Crescent, London, SW1X 0LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07457948
Notified on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed R.

Notified on 13 January 2017
Ceased on 5 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand25 5181 842 3 62328 1224 1452 379
Current Assets212 42888 316319 917112 004300 052342 051456 817
Debtors186 91086 474319 917108 381271 930337 906454 438
Net Assets Liabilities2 44566 11943 46281 146   
Other Debtors85 01086 47499 71490 41982 69093 77679 822
Property Plant Equipment571 838573 897554 506524 736419 752363 266271 519
Other
Accumulated Depreciation Impairment Property Plant Equipment61 198134 927155 916258 040363 024469 064575 621
Additions Other Than Through Business Combinations Property Plant Equipment633 03677 5181 59872 354 49 55414 810
Amounts Owed By Group Undertakings Participating Interests101 900 220 20317 962189 240244 130 
Amounts Owed By Related Parties     244 130374 616
Amounts Owed To Group Undertakings     549 807599 505
Amounts Owed To Group Undertakings Participating Interests 168 115795 529496 858499 053549 807 
Corporation Tax Payable      10 160
Creditors781 821596 094830 961555 594594 679574 671619 592
Depreciation Rate Used For Property Plant Equipment252515151515 
Fixed Assets   524 736419 852363 366271 619
Increase From Depreciation Charge For Year Property Plant Equipment61 19873 72920 989102 124104 984106 040106 557
Investments    100100 
Investments Fixed Assets    100100100
Investments In Group Undertakings    100100 
Investments In Group Undertakings Participating Interests     100100
Net Current Assets Liabilities-569 393-507 778-511 044-443 590-294 627-232 620-162 775
Other Creditors763 998420 058700    
Other Taxation Social Security Payable11 9885 4483 69320 93548 826 2 580
Property Plant Equipment Gross Cost631 306708 824710 422782 776782 776832 330847 140
Total Assets Less Current Liabilities2 44566 11943 46281 146125 225130 746108 844
Trade Creditors Trade Payables5 8352 47331 03937 80146 80024 8647 347

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 13th December 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements