Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PARK CRESCENT CONFERENCE CENTRE LIMITED
Company Information for

THE PARK CRESCENT CONFERENCE CENTRE LIMITED

NO1 PARK CRESCENT, LONDON, W1B 1SH,
Company Registration Number
04096563
Private Limited Company
Active

Company Overview

About The Park Crescent Conference Centre Ltd
THE PARK CRESCENT CONFERENCE CENTRE LIMITED was founded on 2000-10-25 and has its registered office in . The organisation's status is listed as "Active". The Park Crescent Conference Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PARK CRESCENT CONFERENCE CENTRE LIMITED
 
Legal Registered Office
NO1 PARK CRESCENT
LONDON
W1B 1SH
Other companies in W1B
 
Filing Information
Company Number 04096563
Company ID Number 04096563
Date formed 2000-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:10:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PARK CRESCENT CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN CHALKER
Company Secretary 2017-01-01
GEOFFREY MALCOLM COPLAND
Director 2009-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANWYL
Company Secretary 2001-03-16 2016-12-31
RICHARD BRUCE PORTER
Director 2006-05-04 2009-05-07
DAVID ERIC LAING
Director 2001-03-16 2006-05-04
JESPER MICHAEL CHRISTENSEN
Company Secretary 2000-10-25 2001-03-16
ROBERT ANDREW JONES
Director 2000-10-25 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MALCOLM COPLAND QUINTIN HOGG TRUSTEE COMPANY Director 2016-07-15 CURRENT 2016-07-15 Active
GEOFFREY MALCOLM COPLAND TRINITY COLLEGE LONDON Director 2012-07-04 CURRENT 1992-01-31 Active
GEOFFREY MALCOLM COPLAND TRINITY LABAN CONSERVATOIRE OF MUSIC AND DANCE Director 2007-10-08 CURRENT 1897-02-01 Active
GEOFFREY MALCOLM COPLAND INTERNATIONAL STUDENTS HOUSE. Director 2000-05-11 CURRENT 1962-05-23 Active
GEOFFREY MALCOLM COPLAND LEARNING FROM EXPERIENCE TRUST LIMITED(THE) Director 2000-01-26 CURRENT 1986-06-11 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19DIRECTOR APPOINTED MR NICHOLAS HENRY BOURNE
2023-09-19DIRECTOR APPOINTED MR RICHARD HENRY MCDONALD
2023-06-21APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY HAMMOND
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MR RUSSELL DENNIS PETERS
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-24AP03Appointment of Mr Shami Nathoo as company secretary on 2021-03-19
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-18TM02Termination of appointment of Bridgehouse Company Secretaries Limited on 2021-03-18
2020-05-26AP01DIRECTOR APPOINTED MR IAN CHARLES BARRY
2020-05-26AP01DIRECTOR APPOINTED MR IAN CHARLES BARRY
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-07CH01Director's details changed for Ms Gillian Mary Hammond on 2020-05-06
2020-05-07CH01Director's details changed for Ms Gillian Mary Hammond on 2020-05-06
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM DYTOR
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM DYTOR
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-15AP01DIRECTOR APPOINTED KENNETH WILLIAM DYTOR
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MALCOLM COPLAND
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-05-15AP04Appointment of Bridgehouse Company Secretaries Limited as company secretary on 2018-09-30
2019-05-15TM02Termination of appointment of Martin John Chalker on 2018-09-30
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN CHALKER on 2017-02-25
2017-01-03AP03Appointment of Mr Martin John Chalker as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Peter Anwyl on 2016-12-31
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-30AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0125/10/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-27AR0125/10/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY COPLAND / 22/12/2009
2009-12-22AP01DIRECTOR APPOINTED DR GEOFFREY COPLAND
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER
2009-11-09AR0125/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE PORTER / 09/11/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-17363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-01AUDAUDITOR'S RESIGNATION
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-20363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-02363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/02
2002-11-26363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-24CERTNMCOMPANY NAME CHANGED THE METROPOLIS THEATRE LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-13363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-16225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW SECRETARY APPOINTED
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY
2001-03-22288bSECRETARY RESIGNED
2001-03-22288bDIRECTOR RESIGNED
2000-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to THE PARK CRESCENT CONFERENCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PARK CRESCENT CONFERENCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PARK CRESCENT CONFERENCE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of THE PARK CRESCENT CONFERENCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PARK CRESCENT CONFERENCE CENTRE LIMITED
Trademarks
We have not found any records of THE PARK CRESCENT CONFERENCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PARK CRESCENT CONFERENCE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as THE PARK CRESCENT CONFERENCE CENTRE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE PARK CRESCENT CONFERENCE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PARK CRESCENT CONFERENCE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PARK CRESCENT CONFERENCE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1B 1SH