Background WavePink WaveYellow Wave

41 MOUNT PARK ROAD LIMITED (04107627)

41 MOUNT PARK ROAD LIMITED (04107627) is an active UK company. incorporated on 14 November 2000. with registered office in 41 Mount Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 41 MOUNT PARK ROAD LIMITED has been registered for 25 years. Current directors include GHATORA, Jaswant, RANDHAWA, Simran, SHACKLEFORD, Jean and 1 others.

Company Number
04107627
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
41 Mount Park Road, W5 2RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHATORA, Jaswant, RANDHAWA, Simran, SHACKLEFORD, Jean, SMITH, Gary Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 MOUNT PARK ROAD LIMITED

41 MOUNT PARK ROAD LIMITED is an active company incorporated on 14 November 2000 with the registered office located in 41 Mount Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 41 MOUNT PARK ROAD LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04107627

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

41 Mount Park Road London , W5 2RS,

Timeline

8 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 13
Director Joined
Feb 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SMITH, Gary Daniel

Active
Mount Park Road, LondonW5 2RS
Secretary
Appointed 05 Nov 2025

GHATORA, Jaswant

Active
Morland Gardens, LondonUB1 3DY
Born December 1971
Director
Appointed 25 Aug 2006

RANDHAWA, Simran

Active
Mount Park Road, EalingW5 2RS
Born December 1988
Director
Appointed 16 Feb 2021

SHACKLEFORD, Jean

Active
12 Wykeham Hill, WembleyHA9 9RZ
Born March 1957
Director
Appointed 08 Mar 2003

SMITH, Gary Daniel

Active
Mount Park Road, LondonW5 2RS
Born March 1992
Director
Appointed 21 Feb 2023

BARTON, John Clifford

Resigned
Flat C, LondonW5 2RS
Secretary
Appointed 14 Nov 2000
Resigned 27 Nov 2001

MATTHEWS, Susan

Resigned
Mill Of Findon House, AberdeenAB12 4RL
Secretary
Appointed 01 Dec 2006
Resigned 26 Aug 2025

NYGATE, Merle Judith

Resigned
Flat D, EalingW5 2RS
Secretary
Appointed 17 Jan 2002
Resigned 09 Jan 2003

WHITTINGTON, Mark David

Resigned
Flat C 41 Mount Park Road, LondonW5 2RS
Secretary
Appointed 22 Jan 2003
Resigned 25 Aug 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 14 Nov 2000

BARTON, Annegret

Resigned
107 Saint Stephens Road, LondonW13 8JD
Born February 1939
Director
Appointed 20 May 2002
Resigned 26 Oct 2002

MATTHEWS, Susan

Resigned
Mill Of Findon House, AberdeenAB12 4RL
Born February 1964
Director
Appointed 20 May 2002
Resigned 28 Oct 2025

NYGATE, Merle Judith

Resigned
Flat D, EalingW5 2RS
Born February 1954
Director
Appointed 17 Jan 2002
Resigned 08 Nov 2003

PIET, Anna

Resigned
Flat A 41 Mount Park Road, LondonW5 2RS
Born January 1926
Director
Appointed 20 May 2002
Resigned 21 Feb 2023

VOSPER CHRISTIAN, Cheryl

Resigned
Flat B 41 Mount Park Road, LondonW5 2RS
Born January 1967
Director
Appointed 14 Nov 2000
Resigned 03 Jul 2013

WHITTINGTON, Mark David

Resigned
Flat C 41 Mount Park Road, LondonW5 2RS
Born November 1976
Director
Appointed 25 Oct 2002
Resigned 25 Aug 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Nov 2000
Resigned 14 Nov 2000

Persons with significant control

4

2 Active
2 Ceased

Ms Anna Piet

Ceased
Mount Park Road, LondonW5 2RS
Born January 1926

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2026

Ms Susan Matthews

Ceased
By Portlehen, AberdeenAB12 4RL
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2025

Ms Jaswant Ghatora

Active
Morlands Gardens, LondonUB1 3DY
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Jean Shackleford

Active
Wykeham Hill, LondonHA9 9RZ
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)O88(2)O
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2001
88(2)R88(2)R
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Incorporation Company
14 November 2000
NEWINCIncorporation