Company NameRobert Parker A.A.L.P.A Limited
DirectorRobert Nigel Ivan Parker
Company StatusActive
Company Number00726402
CategoryPrivate Limited Company
Incorporation Date6 June 1962(61 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert Nigel Ivan Parker
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodstone Avenue
Epsom
KT17 2JS
Director NameRobert Nigel Ivan Parker
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2000(37 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBevis John Parker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 December 2003)
RoleResearch Manager
Correspondence Address26 Faringdon Way
Tadley
Hampshire
Director NameMrs Barbara May Parker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(37 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 June 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Bevis John Parker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(52 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2017)
RoleScientist
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered Address1 Woodstone Avenue
Epsom
KT17 2JS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Robert Nigel Ivan Parker
50.00%
Ordinary
500 at £1Mrs Barbara May Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£378,736
Current Liabilities£178,615

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

13 March 2002Delivered on: 28 March 2002
Persons entitled: Robert Nigel Ivan Parker and Barbara May Parker

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 4A barnard gardens, new malden, surrey t/no. TGL81361.
Outstanding
5 December 1989Delivered on: 13 May 1994
Persons entitled: Cromwell Land Securities Limited (Formerly Cityl and Properties and Investments Limited)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 4TH december 1989.
Particulars: F/H property in the royal borough of kensington and chelsea shortly k/a 66 cornwall gardens, london t/no. LN219495.
Outstanding
4 December 1990Delivered on: 12 December 1990
Persons entitled: Lakefield Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of the date.
Particulars: All that piece or parcel of land with the building(s) or parts of a building and all other erections thereon built situate and shortly k/a 25 26 & 27 smith street london SW3 l/u t/n ln 223727.
Outstanding
23 September 1969Delivered on: 6 October 1969
Persons entitled: Audley Holdings LTD

Classification: Notice of deposit
Secured details: All monies due or to become due from robert nigel von parker to the chargee.
Particulars: Various properties in kensington & chelsea for details see doc 23.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 June 2021Registered office address changed from 39 the Warren Worcester Park KT4 7DH England to 1st Floor 14-16 Ewell Road, Cheam Village,Surrey, Ewell Road Cheam Sutton SM3 8BU on 30 June 2021 (1 page)
29 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
9 September 2020Termination of appointment of Barbara May Parker as a director on 27 June 2020 (1 page)
3 September 2020Change of details for Robert Nigel Ivan Parker as a person with significant control on 27 June 2020 (5 pages)
3 September 2020Cessation of Barbara May Parker as a person with significant control on 27 June 2020 (3 pages)
29 January 2020Registered office address changed from 39 the Warren the Warren Worcester Park KT4 7DH England to 39 the Warren Worcester Park KT4 7DH on 29 January 2020 (1 page)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2020Registered office address changed from 1-3 South Street South Street Epsom KT18 7PJ England to 39 the Warren the Warren Worcester Park KT4 7DH on 29 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1-3 South Street South Street Epsom KT18 7PJ on 2 October 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 December 2017Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page)
7 December 2017Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Director's details changed for Barbara May Parker on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Director's details changed for Robert Nigel Ivan Parker on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Barbara May Parker on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 January 2017 (1 page)
5 January 2017Director's details changed for Robert Nigel Ivan Parker on 5 January 2017 (2 pages)
7 December 2016Director's details changed for Barbara May Parker on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Robert Nigel Ivan Parker on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Robert Nigel Ivan Parker on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Barbara May Parker on 7 December 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Previous accounting period shortened from 15 April 2016 to 31 December 2015 (1 page)
8 April 2016Previous accounting period shortened from 15 April 2016 to 31 December 2015 (1 page)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
15 January 2016Total exemption small company accounts made up to 15 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 15 April 2015 (5 pages)
29 January 2015Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages)
29 January 2015Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
24 July 2014Company name changed reversionary properties LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
24 July 2014Company name changed reversionary properties LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
28 March 2014Company name changed robert parker A.A.L.P.A. LIMITED\certificate issued on 28/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-27
(3 pages)
28 March 2014Company name changed robert parker A.A.L.P.A. LIMITED\certificate issued on 28/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-27
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 15 April 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 15 April 2011 (3 pages)
20 January 2011Director's details changed for Robert Nigel Ivan Parker on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Barbara May Parker on 31 December 2010 (2 pages)
20 January 2011Secretary's details changed for Robert Nigel Ivan Parker on 31 December 2010 (1 page)
20 January 2011Secretary's details changed for Robert Nigel Ivan Parker on 31 December 2010 (1 page)
20 January 2011Director's details changed for Barbara May Parker on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Robert Nigel Ivan Parker on 31 December 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 15 April 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 15 April 2010 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 15 April 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 15 April 2009 (9 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 15 April 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 15 April 2008 (9 pages)
12 February 2008Total exemption full accounts made up to 15 April 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 15 April 2007 (9 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 15 April 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 15 April 2006 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 15 April 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 15 April 2005 (9 pages)
17 February 2005Total exemption full accounts made up to 15 April 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 15 April 2004 (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
9 December 2003Total exemption full accounts made up to 15 April 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 15 April 2003 (7 pages)
31 July 2003Company name changed crinthigh investments LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed crinthigh investments LIMITED\certificate issued on 31/07/03 (2 pages)
8 February 2003Total exemption full accounts made up to 15 April 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 15 April 2002 (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 15 April 2001 (5 pages)
9 April 2002Total exemption full accounts made up to 15 April 2001 (5 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
15 March 2001Accounting reference date shortened from 31/05/00 to 15/04/00 (1 page)
15 March 2001Accounting reference date shortened from 31/05/00 to 15/04/00 (1 page)
15 March 2001Full accounts made up to 15 April 2000 (6 pages)
15 March 2001Full accounts made up to 15 April 2000 (6 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 June 1962Certificate of incorporation (1 page)
6 June 1962Incorporation (10 pages)
6 June 1962Certificate of incorporation (1 page)
6 June 1962Incorporation (10 pages)