Epsom
KT17 2JS
Director Name | Robert Nigel Ivan Parker |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2000(37 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Bevis John Parker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 December 2003) |
Role | Research Manager |
Correspondence Address | 26 Faringdon Way Tadley Hampshire |
Director Name | Mrs Barbara May Parker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(37 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 June 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Bevis John Parker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2017) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | 1 Woodstone Avenue Epsom KT17 2JS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Robert Nigel Ivan Parker 50.00% Ordinary |
---|---|
500 at £1 | Mrs Barbara May Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,736 |
Current Liabilities | £178,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
13 March 2002 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1969 | Delivered 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 |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 June 2021 | Registered 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 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
9 September 2020 | Termination of appointment of Barbara May Parker as a director on 27 June 2020 (1 page) |
3 September 2020 | Change of details for Robert Nigel Ivan Parker as a person with significant control on 27 June 2020 (5 pages) |
3 September 2020 | Cessation of Barbara May Parker as a person with significant control on 27 June 2020 (3 pages) |
29 January 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2020 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 December 2017 | Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page) |
7 December 2017 | Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Director's details changed for Barbara May Parker on 5 January 2017 (2 pages) |
5 January 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Director's details changed for Robert Nigel Ivan Parker on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Barbara May Parker on 5 January 2017 (2 pages) |
5 January 2017 | Registered 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 2017 | Director's details changed for Robert Nigel Ivan Parker on 5 January 2017 (2 pages) |
7 December 2016 | Director's details changed for Barbara May Parker on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Robert Nigel Ivan Parker on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Robert Nigel Ivan Parker on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Barbara May Parker on 7 December 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Previous accounting period shortened from 15 April 2016 to 31 December 2015 (1 page) |
8 April 2016 | Previous accounting period shortened from 15 April 2016 to 31 December 2015 (1 page) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
15 January 2016 | Total exemption small company accounts made up to 15 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 15 April 2015 (5 pages) |
29 January 2015 | Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Appointment of Mr Bevis John Parker as a director on 2 December 2014 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 15 April 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 15 April 2014 (3 pages) |
24 July 2014 | Company name changed reversionary properties LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed reversionary properties LIMITED\certificate issued on 24/07/14
|
28 March 2014 | Company name changed robert parker A.A.L.P.A. LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed robert parker A.A.L.P.A. LIMITED\certificate issued on 28/03/14
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
14 January 2014 | Total exemption small company accounts made up to 15 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 15 April 2013 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 15 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 15 April 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 15 April 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 15 April 2011 (3 pages) |
20 January 2011 | Director's details changed for Robert Nigel Ivan Parker on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Director's details changed for Barbara May Parker on 31 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Robert Nigel Ivan Parker on 31 December 2010 (1 page) |
20 January 2011 | Secretary's details changed for Robert Nigel Ivan Parker on 31 December 2010 (1 page) |
20 January 2011 | Director's details changed for Barbara May Parker on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Robert Nigel Ivan Parker on 31 December 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 15 April 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 15 April 2010 (8 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 15 April 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 15 April 2009 (9 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 15 April 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 15 April 2008 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 15 April 2007 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 15 April 2007 (9 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 15 April 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 15 April 2006 (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 15 April 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 15 April 2005 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 15 April 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 15 April 2004 (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
9 December 2003 | Total exemption full accounts made up to 15 April 2003 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 15 April 2003 (7 pages) |
31 July 2003 | Company name changed crinthigh investments LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed crinthigh investments LIMITED\certificate issued on 31/07/03 (2 pages) |
8 February 2003 | Total exemption full accounts made up to 15 April 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 15 April 2002 (8 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 15 April 2001 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 15 April 2001 (5 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 March 2001 | Accounting reference date shortened from 31/05/00 to 15/04/00 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/05/00 to 15/04/00 (1 page) |
15 March 2001 | Full accounts made up to 15 April 2000 (6 pages) |
15 March 2001 | Full accounts made up to 15 April 2000 (6 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
7 January 1999 | Resolutions
|
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 February 1996 | Return made up to 31/12/95; full list of members
|
26 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
14 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 June 1962 | Certificate of incorporation (1 page) |
6 June 1962 | Incorporation (10 pages) |
6 June 1962 | Certificate of incorporation (1 page) |
6 June 1962 | Incorporation (10 pages) |