Background WavePink WaveYellow Wave

66 PARKHILL ROAD LIMITED (04047612)

66 PARKHILL ROAD LIMITED (04047612) is an active UK company. incorporated on 4 August 2000. with registered office in 66 Parkhill Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 66 PARKHILL ROAD LIMITED has been registered for 25 years. Current directors include MIDDLEMISS, Jayne, PLANQUE, Adrien Guillaume, Alexandre, PLANQUE, Helena Maria and 2 others.

Company Number
04047612
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
66 Parkhill Road, NW3 2YT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MIDDLEMISS, Jayne, PLANQUE, Adrien Guillaume, Alexandre, PLANQUE, Helena Maria, VASSILAKAS, Epaminondas, VASSILAKAS, Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 PARKHILL ROAD LIMITED

66 PARKHILL ROAD LIMITED is an active company incorporated on 4 August 2000 with the registered office located in 66 Parkhill Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 66 PARKHILL ROAD LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04047612

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

66 Parkhill Road London , NW3 2YT,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

PLANQUE, Adrien Guillaume Alexandre

Active
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 26 Sept 2024

VASSILAKAS, Helen

Active
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 20 Aug 2009

MIDDLEMISS, Jayne

Active
180 Great Portland Street, LondonW1W 5QZ
Born February 1971
Director
Appointed 05 Jun 2015

PLANQUE, Adrien Guillaume, Alexandre

Active
Parkhill Road, LondonNW3 2YT
Born April 1989
Director
Appointed 26 Sept 2024

PLANQUE, Helena Maria

Active
Parkhill Road, LondonNW3 2YT
Born December 1989
Director
Appointed 26 Sept 2024

VASSILAKAS, Epaminondas

Active
66 Parkhill RoadNW3 2YT
Born November 1936
Director
Appointed 20 Oct 2009

VASSILAKAS, Helen

Active
66 Parkhill RoadNW3 2YT
Born July 1941
Director
Appointed 20 Oct 2009

CALE, Jason Charles

Resigned
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

HOLMES, Andrew Christopher

Resigned
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 23 Jul 2022
Resigned 22 Aug 2024

LUDWIG, Alison Frances, Doctor

Resigned
66b Parkhill Road, LondonNW3 2YT
Secretary
Appointed 04 Aug 2000
Resigned 19 Jul 2005

VASSILAKAS, H

Resigned
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 20 Sept 2009
Resigned 20 Oct 2009

66 PARKHILL ROAD LTD

Resigned
Parkhill Road, LondonNW3 2YT
Corporate secretary
Appointed 20 Jul 2009
Resigned 20 Jul 2009

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 04 Aug 2000
Resigned 04 Aug 2000

BURLING, Sarah Anne, Dr

Resigned
66a Parkhill Road, LondonNW3 2YT
Born December 1971
Director
Appointed 04 Aug 2000
Resigned 11 Mar 2002

CALE, Jason Charles

Resigned
Parkhill Road, LondonNW3 2YT
Born July 1941
Director
Appointed 20 Aug 2009
Resigned 20 Jun 2010

CALE, Jason Charles

Resigned
Parkhill Road, LondonNW3 2YT
Born July 1941
Director
Appointed 20 Jul 2009
Resigned 20 Jun 2010

CALE, Jason Charles

Resigned
Parkhill Road, LondonNW3 2YT
Born July 1941
Director
Appointed 26 Jul 2004
Resigned 26 Jul 2004

EVANS, Neil Raymond

Resigned
66 Parkhill RoadNW3 2YT
Born January 1980
Director
Appointed 17 Oct 2010
Resigned 05 Jun 2015

HOLMES, Andrew Christopher

Resigned
Parkhill Road, LondonNW3 2YT
Born December 1977
Director
Appointed 29 Oct 2012
Resigned 22 Aug 2024

JONES, Alison Frances, Doctor

Resigned
66b Parkhill Road, LondonNW3 2YT
Born August 1957
Director
Appointed 16 Sept 2000
Resigned 01 Jul 2004

LUDWIG, Alison

Resigned
66b Parkhill Road, LondonNW3 2YT
Born June 1956
Director
Appointed 04 Aug 2000
Resigned 29 Oct 2012

OFFORD, Claire Michelle

Resigned
66a Parkhill Road, LondonNW3 2YT
Born March 1969
Director
Appointed 19 Jul 2005
Resigned 24 Sept 2010

RICART, Luciana Teresa

Resigned
Parkhill Road, LondonNW3 2YT
Born December 1979
Director
Appointed 29 Oct 2012
Resigned 22 Aug 2024

SHALFOON, Kursten

Resigned
66a Parkhill Road, HampsteadNW3 2YT
Born February 1973
Director
Appointed 11 Mar 2002
Resigned 19 Jul 2005

WHEELER, Joanna Sarah

Resigned
66 Parkhill RoadNW3 2YT
Born August 1981
Director
Appointed 17 Oct 2010
Resigned 05 Jun 2015

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 04 Aug 2000
Resigned 04 Aug 2000

Persons with significant control

7

5 Active
2 Ceased

Mr Adrien Guillaume, Alexandre Planque

Active
Parkhill Road, LondonNW3 2YT
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024

Ms Helena Maria Planque

Active
Parkhill Road, LondonNW3 2YT
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024

Mr Andrew Christopher Holmes

Ceased
Parkhill Road, LondonNW3 2YT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2024

Mrs Luciana Teresa Ricart

Ceased
Parkhill Road, LondonNW3 2YT
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2024

Mr Epaminondas Vassilakas

Active
Parkhill Road, LondonNW3 2YT
Born November 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Jayne Middlemiss

Active
180 Great Portland Street, LondonW1W 5QZ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Vassilakas

Active
Parkhill Road, LondonNW3 2YT
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
23 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
29 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288cChange of Particulars
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
DISS6DISS6
Gazette Notice Compulsary
19 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288bResignation of Director or Secretary
Incorporation Company
4 August 2000
NEWINCIncorporation