ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

141 Park Lane Limited

141 Park Lane Limited is a liquidation company incorporated on 16 October 2013 with the registered office located in London, Greater London. 141 Park Lane Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
08735260
Private limited company
Age
12 years
Incorporated 16 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (1 year ago)
Next confirmation dated 16 October 2025
Was due on 30 October 2025 (9 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on 19 Mar 2025 (7 months ago)
Previous address was Stirling House 107 Stirling Road London N22 5BN England
Telephone
02076298666
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Bahraini • Lives in Bahrain • Born in Jun 1983
Director • British • Lives in UK • Born in Oct 1970
Fortune Property Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fortune Property Management Ltd
Tariq Adel Ebrahim Alammadi is a mutual person.
In Administration
Marble ARCH Clubs Ltd
Tariq Adel Ebrahim Alammadi is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £123.21K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£219.34K
Increased by £91.35K (+71%)
Total Liabilities
-£2.28M
Increased by £126.11K (+6%)
Net Assets
-£2.06M
Decreased by £34.76K (+2%)
Debt Ratio (%)
1041%
Decreased by 644.19% (-38%)
Latest Activity
Registered Address Changed
7 Months Ago on 19 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 19 Mar 2025
Goran Grozdanovski Resigned
10 Months Ago on 3 Jan 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Micro Accounts Submitted
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year Ago on 11 Oct 2024
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Mr Goran Grozdanovski Appointed
2 Years 1 Month Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Jul 2023
Fortune Property Management Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover 141 Park Lane Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Stirling House 107 Stirling Road London N22 5BN England to 6th Floor 9 Appold Street London EC2A 2AP on 19 March 2025
Submitted on 19 Mar 2025
Statement of affairs
Submitted on 19 Mar 2025
Appointment of a voluntary liquidator
Submitted on 19 Mar 2025
Resolutions
Submitted on 19 Mar 2025
Termination of appointment of Goran Grozdanovski as a director on 3 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 25 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 31 Oct 2024
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP to Stirling House 107 Stirling Road London N22 5BN on 11 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 16 October 2023 with no updates
Submitted on 3 Nov 2023
Change of details for Fortune Property Management Ltd as a person with significant control on 6 April 2016
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year