Company NameParkline Investments Limited
DirectorsMichael Laurence Lane and Geraldine Golda Jay
Company StatusActive
Company Number00644506
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Laurence Lane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Director NameMrs Geraldine Golda Jay
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameMrs Geraldine Golda Jay
StatusCurrent
Appointed02 June 2017(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Director NameMr Ben Jay
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 04 April 2020)
RoleAutomobile Dealer
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr Ben Jay
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Location

Registered AddressIndependence House
14a Nelson Street
Southend-On-Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£407,340
Cash£8,906
Current Liabilities£78,872

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

15 February 1961Delivered on: 21 February 1961
Satisfied on: 15 January 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due.
Particulars: Land - corner of chalkwell ave & london rd, westcliff title no 245912.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Ben Jay as a director on 4 April 2020 (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
9 October 2019Notification of Geraldine Jay as a person with significant control on 27 November 2018 (2 pages)
9 October 2019Cessation of Ben Jay as a person with significant control on 6 November 2018 (1 page)
31 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 February 2018Change of details for Mr Ben Jay as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Change of details for E.E. Lane Settlement as a person with significant control on 13 February 2018 (2 pages)
25 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Appointment of Mrs Geraldine Golda Jay as a secretary on 2 June 2017 (2 pages)
12 June 2017Appointment of Mrs Geraldine Golda Jay as a secretary on 2 June 2017 (2 pages)
12 June 2017Termination of appointment of Ben Jay as a secretary on 2 June 2017 (1 page)
12 June 2017Termination of appointment of Ben Jay as a secretary on 2 June 2017 (1 page)
6 June 2017Appointment of Mrs Geraldine Golda Jay as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mrs Geraldine Golda Jay as a director on 2 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 300
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 300
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2011Director's details changed for Mr Ben Jay on 30 September 2011 (2 pages)
3 November 2011Secretary's details changed for Mr Ben Jay on 30 September 2011 (1 page)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 November 2011Secretary's details changed for Mr Ben Jay on 30 September 2011 (1 page)
3 November 2011Director's details changed for Mr Michael Laurence Lane on 30 September 2011 (2 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 November 2011Director's details changed for Mr Michael Laurence Lane on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Mr Ben Jay on 30 September 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 October 2010Director's details changed for Mr Michael Laurence Lane on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Michael Laurence Lane on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 December 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
10 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 August 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (10 pages)
8 March 2001Full accounts made up to 31 May 2000 (10 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
30 December 1999Registered office changed on 30/12/99 from: 187 london road southend-on-sea essex, SS11PN (1 page)
30 December 1999Registered office changed on 30/12/99 from: 187 london road southend-on-sea essex, SS11PN (1 page)
24 November 1999Return made up to 30/09/99; full list of members (6 pages)
24 November 1999Return made up to 30/09/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 May 1998 (10 pages)
18 March 1999Full accounts made up to 31 May 1998 (10 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
23 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Full accounts made up to 31 May 1996 (10 pages)
18 March 1997Full accounts made up to 31 May 1996 (10 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 March 1995Full accounts made up to 31 May 1994 (11 pages)
17 March 1995Full accounts made up to 31 May 1994 (11 pages)