Company NamePartway Consultancy Services Limited
DirectorsMichael David Johns and Mark Andrew Braund
Company StatusActive
Company Number00969618
CategoryPrivate Limited Company
Incorporation Date6 January 1970(54 years, 4 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael David Johns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Mark Andrew Braund
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameMr David Samuel Peter Firth
StatusCurrent
Appointed25 November 2023(53 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Harvey Nicholas Parr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavan House
38 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1994)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1994)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameDavid John Hird
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 December 1994)
RoleCompany Director
Correspondence Address17 Ascot House
North Third Street
Milton Keynes
Buckinghamshire
MK9 3LZ
Director NameMr Michael Alfred Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 December 1994)
RoleFinance Director
Correspondence AddressBadgers Sett
Lower Turners Barn Lane
Yeovil
Somerset
BA20 2JH
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(24 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 1994)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr Ian O'Driscoll
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(24 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2003)
RoleGroup Finance Director
Correspondence AddressTwo Goods Farm
Moorside
Marnhull
Dorset
DT10 1HQ
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed10 November 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1999)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameKeith Murray Jennings
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 April 2001)
RoleCompany Director
Correspondence Address25 Jacaranda House
Woburn Hill Park
Addlestone
Surrey
KT15 2NZ
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed01 September 1999(29 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Director NameMrs Heather Margaret Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kevins Drive
Yateley
Hampshire
GU46 7TL
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleGroup Financial Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameHoward Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2006)
RoleCommercial
Correspondence AddressSaperton Stoney Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DS
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Secretary NameEd Watkinson
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressAberue
Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Director NameJoseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Secretary NameJoseph Patrick Kelly
NationalityBritish
StatusResigned
Appointed10 April 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed17 May 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressWimbledon Bridge House First Floor, 1 Hartfield Ro
Wimbledon
London
SW19 3RU
Director NameMr Paul Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMrs Suzanne Gabrielle Chase
StatusResigned
Appointed30 May 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2016)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(45 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 79-81 Borough Road
London
SE1 1DN
Director NameMr Michael Stuart Aspinall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2015(45 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusResigned
Appointed19 December 2016(46 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2020)
RoleCompany Director
Correspondence AddressFloor 2, 79-81 Borough Road
London
SE1 1DN
Director NameMr Matthew Anthony Bayfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(49 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFloor 2, 79-81 Borough Road
London
SE1 1DN
Secretary NameMr Kevin Redhead
StatusResigned
Appointed30 January 2020(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2021)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameMr Andrew John Lear
StatusResigned
Appointed22 September 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2023)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN

Contact

Websiteparity.net
Telephone0845 8730790
Telephone regionUnknown

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20m at £1Parity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,986,000
Net Worth-£2,671,000
Cash£482,000
Current Liabilities£8,421,000

Accounts

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

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

11 February 1986Delivered on: 14 February 1986
Satisfied on: 19 May 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of present and future copyright by way of society
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 as agent and trustee for the banks on any account whatsoever.
Particulars: "The charged rights" is defined to mean all the copyrights in the nature of copyrights and other rights, causes of action and interests assured, assigned or charged , for full details see doc M39.
Fully Satisfied
11 February 1986Delivered on: 14 February 1986
Satisfied on: 19 May 1990
Persons entitled: Barclays Bank PLC

Classification: Charge over goodwill indemnities and tradenames
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein as agent and trustee for the banks on any account whatsoever.
Particulars: "The charged rights" is defined to mean all trademarks, application for trademarks, tradenames and other rights, causes of action and interests assured assigns or charged, for full details see doc M38.
Fully Satisfied
11 February 1986Delivered on: 14 February 1986
Satisfied on: 19 May 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of patents by way of a security
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 as agent and trustee for the banks on any account whatsoever.
Particulars: "The charged rights" is defined to mean all patents, patent applications and other rights, causes of action and interests assured, assigned or charged see doc M37 for full details.
Fully Satisfied
11 February 1986Delivered on: 14 February 1986
Satisfied on: 19 May 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of registered designs by way of security
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 as agent and trustee for the bank on any account whatsoever.
Particulars: "The charged rights" is defined to mean all registered designs, applications for registered designs and other rights causes of action and interests assured assigned or charged see doc M36 for full details.
Fully Satisfied
11 February 1986Delivered on: 12 February 1986
Satisfied on: 15 October 1994
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 as agent and trustee for the banks on any account whatsoever.
Particulars: See doc M35 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
24 September 1980Delivered on: 6 October 1980
Persons entitled: Barclays Bank PLC

Classification: Further 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: All that property, undertaking & assets charged by the princial deed & further deeds.
Fully Satisfied
18 December 1979Delivered on: 4 January 1980
Persons entitled: Barclays Bank PLC

Classification: Further 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: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
24 June 1975Delivered on: 11 July 1975
Satisfied on: 15 October 1994
Persons entitled: Dunbar & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge together with all fixtures. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 January 2007Delivered on: 6 January 2007
Satisfied on: 16 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20649177 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 December 2006Delivered on: 28 December 2006
Satisfied on: 16 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
13 November 2006Delivered on: 4 December 2006
Satisfied on: 16 December 2010
Persons entitled: National Westminster 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
3 August 2006Delivered on: 5 August 2006
Satisfied on: 16 December 2010
Persons entitled: Rbs Invoice Finance LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
18 March 2003Delivered on: 26 March 2003
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
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
17 March 2003Delivered on: 21 March 2003
Satisfied on: 30 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
19 June 2002Delivered on: 25 June 2002
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
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
10 November 1994Delivered on: 15 November 1994
Satisfied on: 23 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Single 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
5 March 1990Delivered on: 20 March 1990
Satisfied on: 1 April 1992
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: All trade marks listed in the name of the company (see form m 395 ref m 526C for full details).
Fully Satisfied
5 March 1990Delivered on: 20 March 1990
Satisfied on: 1 April 1992
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.
Fully Satisfied
12 September 1972Delivered on: 15 September 1972
Satisfied on: 15 October 1994
Persons entitled: Applied Computers Techniques LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 April 2021Delivered on: 23 April 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 13 May 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Outstanding
7 December 2010Delivered on: 21 December 2010
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited ("Pnc")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group 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 see image for full details.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (45 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Michael David Johns as a director on 30 June 2020 (2 pages)
8 July 2020Termination of appointment of Roger Harold Antony as a director on 30 June 2020 (1 page)
5 February 2020Appointment of Mr Kevin Redhead as a secretary on 30 January 2020 (2 pages)
5 February 2020Termination of appointment of Roger Harold Antony as a secretary on 30 January 2020 (1 page)
5 February 2020Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Floor 2, 79-81 Borough Road London SE1 1DN on 5 February 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (34 pages)
1 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Matthew Anthony Bayfield as a director on 5 April 2019 (2 pages)
9 April 2019Termination of appointment of Alan David Rommel as a director on 5 April 2019 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (34 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (32 pages)
16 August 2017Full accounts made up to 31 December 2016 (32 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
5 January 2017Change of name notice (2 pages)
5 January 2017Change of name notice (2 pages)
19 December 2016Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 April 2016Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016 (1 page)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
2 December 2015Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages)
4 November 2015Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (36 pages)
15 October 2015Full accounts made up to 31 December 2014 (36 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000,000
(4 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000,000
(4 pages)
1 July 2015Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages)
17 June 2015Termination of appointment of Alastair John Lomond Woolley as a director on 27 May 2015 (1 page)
17 June 2015Termination of appointment of Alastair John Lomond Woolley as a director on 27 May 2015 (1 page)
13 May 2015Registration of charge 009696180021, created on 5 May 2015 (43 pages)
13 May 2015Registration of charge 009696180021, created on 5 May 2015 (43 pages)
13 May 2015Registration of charge 009696180021, created on 5 May 2015 (43 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
16 October 2014Full accounts made up to 31 December 2013 (36 pages)
16 October 2014Full accounts made up to 31 December 2013 (36 pages)
25 September 2014Registered office address changed from Wimbledon Bridge House First Floor, 1 Hartfield Road Wimbledon London, SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House First Floor, 1 Hartfield Road Wimbledon London, SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000,000
(4 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000,000
(4 pages)
29 August 2014Aud rep letter (3 pages)
29 August 2014Aud rep letter (3 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
30 May 2014Appointment of Mr Paul Davies as a director (2 pages)
30 May 2014Appointment of Mrs Suzanne Gabrielle Chase as a secretary (2 pages)
30 May 2014Appointment of Mrs Suzanne Gabrielle Chase as a secretary (2 pages)
30 May 2014Termination of appointment of Alastair Woolley as a secretary (1 page)
30 May 2014Appointment of Mr Paul Davies as a director (2 pages)
30 May 2014Appointment of Mr Philip Edgar Swinstead as a director (2 pages)
30 May 2014Appointment of Mr Philip Edgar Swinstead as a director (2 pages)
30 May 2014Termination of appointment of Alastair Woolley as a secretary (1 page)
2 October 2013Full accounts made up to 31 December 2012 (35 pages)
2 October 2013Full accounts made up to 31 December 2012 (35 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000,000
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000,000
(3 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
24 April 2012Full accounts made up to 31 December 2011 (35 pages)
24 April 2012Full accounts made up to 31 December 2011 (35 pages)
16 November 2011Auditor's resignation (2 pages)
16 November 2011Auditor's resignation (2 pages)
1 November 2011Aud res (1 page)
1 November 2011Aud res (1 page)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
18 August 2011Full accounts made up to 31 December 2010 (35 pages)
18 August 2011Full accounts made up to 31 December 2010 (35 pages)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
21 December 2010Full accounts made up to 31 December 2009 (36 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 December 2010Full accounts made up to 31 December 2009 (36 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
7 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 September 2009Appointment terminated director john hughes (1 page)
7 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 September 2009Appointment terminated director john hughes (1 page)
31 October 2008Full accounts made up to 31 December 2007 (37 pages)
31 October 2008Full accounts made up to 31 December 2007 (37 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from wimbledon bridge house 1 hartfield road wimbledon london, SW19 3RU (1 page)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from wimbledon bridge house 1 hartfield road wimbledon london, SW19 3RU (1 page)
3 September 2008Location of register of members (1 page)
18 September 2007Return made up to 27/08/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2007Return made up to 27/08/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2007Full accounts made up to 31 December 2006 (32 pages)
12 August 2007Full accounts made up to 31 December 2006 (32 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007New secretary appointed;new director appointed (3 pages)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
28 December 2006Ad 13/11/06--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
28 December 2006Resolutions
  • RES13 ‐ Allot of share 10000000 13/11/06
(1 page)
28 December 2006Ad 13/11/06--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
28 December 2006Resolutions
  • RES13 ‐ Allot of share 10000000 13/11/06
(1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Full accounts made up to 31 December 2005 (39 pages)
21 November 2006Full accounts made up to 31 December 2005 (39 pages)
16 November 2006Return made up to 27/08/06; full list of members (7 pages)
16 November 2006Return made up to 27/08/06; full list of members (7 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
19 February 2004Ad 22/12/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2004Nc inc already adjusted 22/12/03 (1 page)
19 February 2004Nc inc already adjusted 22/12/03 (1 page)
19 February 2004Ad 22/12/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2004Full accounts made up to 31 December 2002 (18 pages)
28 January 2004Full accounts made up to 31 December 2002 (18 pages)
2 October 2003Return made up to 27/08/03; full list of members (7 pages)
2 October 2003Return made up to 27/08/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003Memorandum and Articles of Association (6 pages)
5 April 2003Memorandum and Articles of Association (6 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (9 pages)
21 March 2003Particulars of mortgage/charge (9 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
17 December 2002Full accounts made up to 31 December 2001 (17 pages)
17 December 2002Full accounts made up to 31 December 2001 (17 pages)
23 September 2002Return made up to 27/08/02; full list of members (7 pages)
23 September 2002Return made up to 27/08/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
2 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 January 2002Return made up to 14/12/01; full list of members (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
8 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
19 January 1999Full accounts made up to 31 December 1997 (14 pages)
19 January 1999Full accounts made up to 31 December 1997 (14 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
18 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 October 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Full accounts made up to 31 December 1996 (18 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
24 January 1996Full accounts made up to 31 December 1994 (17 pages)
24 January 1996Full accounts made up to 31 December 1994 (17 pages)
6 December 1995Return made up to 14/12/95; full list of members (16 pages)
6 December 1995Return made up to 14/12/95; full list of members (16 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
31 January 1995Return made up to 14/12/94; full list of members (7 pages)
31 January 1995Return made up to 14/12/94; full list of members (7 pages)
10 January 1995Full accounts made up to 31 March 1994 (16 pages)
10 January 1995Full accounts made up to 31 March 1994 (16 pages)
9 December 1994Company name changed parity systems LIMITED\certificate issued on 09/12/94 (3 pages)
9 December 1994Company name changed parity systems LIMITED\certificate issued on 09/12/94 (3 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 November 1994Memorandum and Articles of Association (8 pages)
25 November 1994Memorandum and Articles of Association (8 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1994Declaration of assistance for shares acquisition (7 pages)
18 November 1994Declaration of assistance for shares acquisition (7 pages)
9 February 1994Full accounts made up to 31 March 1993 (10 pages)
9 February 1994Full accounts made up to 31 March 1993 (10 pages)
22 December 1993Return made up to 14/12/93; full list of members (8 pages)
22 December 1993Return made up to 14/12/93; full list of members (8 pages)
4 January 1993Return made up to 14/12/92; full list of members (9 pages)
4 January 1993Return made up to 14/12/92; full list of members (9 pages)
27 November 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
27 November 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
7 January 1992Accounts for a dormant company made up to 31 March 1991 (4 pages)
7 January 1992Accounts for a dormant company made up to 31 March 1991 (4 pages)
6 January 1992Return made up to 14/12/91; full list of members (9 pages)
6 January 1992Return made up to 14/12/91; full list of members (9 pages)
6 February 1991Accounts for a dormant company made up to 31 March 1990 (4 pages)
6 February 1991Accounts for a dormant company made up to 31 March 1990 (4 pages)
23 January 1991Return made up to 20/12/90; full list of members (9 pages)
23 January 1991Return made up to 20/12/90; full list of members (9 pages)
15 February 1990Return made up to 14/12/89; full list of members (6 pages)
15 February 1990Return made up to 14/12/89; full list of members (6 pages)
3 November 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
3 November 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
13 June 1973Company name changed\certificate issued on 13/06/73 (2 pages)
13 June 1973Company name changed\certificate issued on 13/06/73 (2 pages)