Background WavePink WaveYellow Wave

140 PARK LANE (NO.2) LIMITED (04287902)

140 PARK LANE (NO.2) LIMITED (04287902) is an active UK company. incorporated on 14 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 140 PARK LANE (NO.2) LIMITED has been registered for 24 years. Current directors include TAMARY, Orion Benjamin.

Company Number
04287902
Status
active
Type
ltd
Incorporated
14 September 2001
Age
24 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAMARY, Orion Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

140 PARK LANE (NO.2) LIMITED

140 PARK LANE (NO.2) LIMITED is an active company incorporated on 14 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 140 PARK LANE (NO.2) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04287902

LTD Company

Age

24 Years

Incorporated 14 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FINLAW 313 LIMITED
From: 14 September 2001To: 19 November 2001
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 14 September 2001To: 9 September 2022
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EMMETT, Mairead

Active
Park Road, FarnboroughGU14 6LU
Secretary
Appointed 03 Nov 2017

MESSIAS, Stephen

Active
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 21 Oct 2005

TAMARY, Orion Benjamin

Active
Old Brompton Road, LondonSW5 0EA
Born March 1960
Director
Appointed 21 Oct 2005

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 12 Nov 2001
Resigned 21 Oct 2005

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 14 Sept 2001
Resigned 21 Oct 2005

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 31 Dec 2001
Resigned 21 Oct 2005

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 12 Nov 2001
Resigned 21 Oct 2005

MA, Walter King Wah

Resigned
18 Blacks Link, Hong Kong
Born June 1930
Director
Appointed 12 Nov 2001
Resigned 06 Sept 2005

SINGH, Jagtar

Resigned
West Garden Place, LondonW2 2AQ
Born September 1958
Director
Appointed 31 Dec 2001
Resigned 21 Oct 2005

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 14 Sept 2001
Resigned 12 Nov 2001

Persons with significant control

1

Carrington House, LondonW1J 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 January 2020
AAMDAAMD
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Director Company
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
9 November 2005
AUDAUD
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363aAnnual Return
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Restoration Order Of Court
12 May 2005
AC92AC92
Gazette Dissolved Voluntary
3 February 2004
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 October 2003
GAZ1(A)GAZ1(A)
Legacy
5 September 2003
652a652a
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
363aAnnual Return
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2002
MEM/ARTSMEM/ARTS
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
16 November 2001
88(2)R88(2)R
Incorporation Company
14 September 2001
NEWINCIncorporation