Company NameIdentica Limited
DirectorsRobert Thomas Tickler Essex and Graeme Richard Harris
Company StatusActive
Company Number00508520
CategoryPrivate Limited Company
Incorporation Date4 June 1952(71 years, 11 months ago)
Previous NamesParker-Baines Limited and Radius London Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(59 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(59 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Matthew John Gilmore
StatusCurrent
Appointed31 December 2012(60 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameTerence John Daly
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address23 Heath View
London
N2 0QD
Secretary NameColin Ronald Sharman
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Director NameStephen William Burgess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleCommercial Artist
Correspondence Address9 Delderfield
Leatherhead
Surrey
KT22 8UA
Director NameEdward Biggs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(42 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleStudio Manager
Correspondence Address41 Hawkesworth Drive
Bagshot
Surrey
GU19 5QY
Director NameMr Anthony David Withers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(44 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address13 Elm Grove
North Harrow
Harrow
Middlesex
HA2 7JE
Director NameRussell Paul Bellamy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address387 Clapham Road
London
SW9 9BT
Director NameColin Ronald Sharman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(48 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
RoleFinancial Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary NameGale Gay Sharman
NationalityBritish
StatusResigned
Appointed20 December 2001(49 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(52 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSefton End
Farthing Green Lane
Stoke Poges
SL2 4JQ
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(52 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr David Charles Philip Maskens
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(53 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gatehampton Road
Goring On Thames
Reading
Berkshire
RG8 0EP
Secretary NameJulie Fawcett
NationalityBritish
StatusResigned
Appointed25 October 2005(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressApartment 806
20 Palace Street
London
SW1E 5BB
Director NameMr Gary John Branton
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2006(53 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameDavid Stephen Lloyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(53 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleProduction Director
Country of ResidenceEssex
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed02 January 2007(54 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleAccountant Acca
Correspondence Address9 Caxton Road
London
SW19 8SJ
Director NameMr Peter McCreary
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(54 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HH
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusResigned
Appointed14 July 2008(56 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(56 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul Bruford
StatusResigned
Appointed23 November 2011(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence Address2 Silver Birch Court
Shadoxhurst
Ashford
Kent
TN26 1NR
Secretary NameAcredia Limited (Corporation)
StatusResigned
Appointed21 June 2004(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ

Contact

Websitewww.hangrseven.co.uk

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£409,351
Current Liabilities£414,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 October 2006Delivered on: 31 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2005Delivered on: 7 December 2005
Satisfied on: 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
12 September 2005Delivered on: 17 September 2005
Satisfied on: 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 September 2005Delivered on: 15 September 2005
Satisfied on: 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1992Delivered on: 14 July 1992
Satisfied on: 21 May 2004
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of variation
Secured details: For varying the terms of the composite guarantee and debenture dated 20/3/90.
Particulars: All the property as defined in the composite guarantee and debenture.
Fully Satisfied
20 March 1990Delivered on: 6 April 1990
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the artline illustrations limited and/or parker-baines (holdings) limited and/or parker-baines (photographic) limited and/or brickwhite studios limited and/or namefirst limited. To the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of parker-baines limited.
Fully Satisfied
20 March 1990Delivered on: 6 April 1990
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1990Delivered on: 26 March 1990
Satisfied on: 21 May 2004
Persons entitled: Legal and General Assurance Society Limitedee for the Mezzanine Lenders)(As Original Mezzanine Lender and Security Trust

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from namefirst limited under the terms of the mezzanine loan agreement dated 20/3/90 to the chargee on any account whatsoever.
Particulars: (See doc M227 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2007Delivered on: 26 July 2007
Satisfied on: 30 March 2010
Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and loewy group limited or any other guarantor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 April 1989Delivered on: 8 May 1989
Satisfied on: 15 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Company name changed radius london LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
(3 pages)
4 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (9 pages)
30 September 2015Full accounts made up to 31 December 2014 (9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (11 pages)
16 August 2014Full accounts made up to 31 December 2013 (11 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 August 2013Auditor's resignation (1 page)
15 August 2013Auditor's resignation (1 page)
14 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 January 2013Appointment of Mr Matthew John Gilmore as a secretary (1 page)
3 January 2013Termination of appointment of Paul Bruford as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Paul Bruford as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mr Matthew John Gilmore as a secretary (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 April 2010Termination of appointment of David Lloyd as a director (1 page)
6 April 2010Termination of appointment of Gary Branton as a director (1 page)
6 April 2010Termination of appointment of David Lloyd as a director (1 page)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 April 2010Termination of appointment of Gary Branton as a director (1 page)
1 February 2010Director's details changed for Mr Bryan Guy Wilsher on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Iain Barrie Johnston on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Bryan Guy Wilsher on 31 December 2009 (2 pages)
1 February 2010Director's details changed for David Stephen Lloyd on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for David Stephen Lloyd on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Iain Barrie Johnston on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Gary John Branton on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Gary John Branton on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY united kingdom (1 page)
15 July 2009Accounts for a medium company made up to 31 December 2008 (6 pages)
15 July 2009Accounts for a medium company made up to 31 December 2008 (6 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from crown reach 147A grovenor road london SE1V 3JY (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from crown reach 147A grovenor road london SE1V 3JY (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Director appointed mr iain barrie johnston (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment terminated secretary ali gray (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
25 March 2007Auditor's resignation (1 page)
25 March 2007Auditor's resignation (1 page)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Particulars of mortgage/charge (9 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
30 June 2006Accounts made up to 31 December 2005 (16 pages)
30 June 2006Accounts made up to 31 December 2005 (16 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
13 April 2006Company name changed parker-baines LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed parker-baines LIMITED\certificate issued on 13/04/06 (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
12 May 2005Accounts made up to 31 December 2004 (16 pages)
12 May 2005Accounts made up to 31 December 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (3 pages)
5 July 2004Registered office changed on 05/07/04 from: gate house 1 st johns square farringdon london EC1M 4DH (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: gate house 1 st johns square farringdon london EC1M 4DH (1 page)
5 July 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 September 2002Accounts made up to 31 December 2001 (15 pages)
17 September 2002Accounts made up to 31 December 2001 (15 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
31 October 2001Accounts made up to 31 December 2000 (15 pages)
31 October 2001Accounts made up to 31 December 2000 (15 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 September 2000Accounts made up to 31 December 1999 (17 pages)
4 September 2000Accounts made up to 31 December 1999 (17 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 May 1999Accounts made up to 31 December 1998 (18 pages)
11 May 1999Accounts made up to 31 December 1998 (18 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 May 1998Accounts made up to 31 December 1997 (18 pages)
20 May 1998Accounts made up to 31 December 1997 (18 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 January 1997Accounts made up to 31 October 1996 (17 pages)
10 January 1997Accounts made up to 31 October 1996 (17 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1996Accounts made up to 31 October 1995 (14 pages)
17 January 1996Accounts made up to 31 October 1995 (14 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
3 October 1990Declaration of assistance for shares acquisition (4 pages)
3 October 1990Declaration of assistance for shares acquisition (4 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 April 1990Declaration of assistance for shares acquisition (7 pages)
2 April 1990Declaration of assistance for shares acquisition (7 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 June 1952Incorporation (13 pages)
4 June 1952Certificate of incorporation (1 page)
4 June 1952Certificate of incorporation (1 page)
4 June 1952Incorporation (13 pages)