17 Gresse Street
London
W1T 1QL
Director Name | Lucy Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Art Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mrs Anne Jean Parker |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | The Little House Ham Common Richmond Surrey Tw10 |
Director Name | Sir Alan William Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 July 2020) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mrs Anne Jean Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | The Little House Ham Common Richmond Surrey Tw10 |
Secretary Name | Lucy Kate Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | 8 Iveley Road Clapham London SW4 0EW |
Secretary Name | Mrs Phyllis Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | The White House Wellfield Bishopston Swansea SA3 3EP Wales |
Secretary Name | Mr James Donoghue |
---|---|
Status | Resigned |
Appointed | 01 October 2009(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Lady Lisa Parker |
---|---|
Status | Resigned |
Appointed | 01 June 2017(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Website | www.anneparker.co.uk |
---|---|
Telephone | 07 976849986 |
Telephone region | Mobile |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Sir Alan William Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,354 |
Cash | £321,963 |
Current Liabilities | £79,523 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
19 June 2023 | Appointment of Henry Parker as a director on 16 June 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 January 2022 | Cessation of Withers Trust Corporation Limited as a person with significant control on 24 January 2022 (1 page) |
28 January 2022 | Notification of Lisa Mary Parker as a person with significant control on 24 January 2022 (2 pages) |
20 January 2022 | Cessation of Alan William Parker Cbe as a person with significant control on 26 November 2021 (1 page) |
20 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
19 January 2022 | Appointment of Lady Lisa Mary Parker as a secretary on 1 June 2017 (2 pages) |
19 January 2022 | Second filing for the appointment of Lady Lisa Mary Parker as a director (3 pages) |
19 January 2022 | Cessation of Lisa Mary Parker as a person with significant control on 28 September 2021 (1 page) |
18 January 2022 | Appointment of Lucy Parker as a director on 3 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 December 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 26 November 2021 (1 page) |
13 December 2021 | Notification of Withers Trust Corporation Limited as a person with significant control on 26 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of Alan William Parker as a director on 31 July 2020 (1 page) |
13 December 2021 | Notification of Lisa Mary Parker as a person with significant control on 28 September 2021 (2 pages) |
13 December 2021 | Termination of appointment of Lisa Parker as a secretary on 28 September 2021 (1 page) |
6 December 2021 | Appointment of Lady Lisa Mary Parker as a director on 28 September 2021
|
20 August 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 January 2018 | Change of details for Sir Alan William Parker Cbe as a person with significant control on 14 December 2017 (2 pages) |
10 January 2018 | Change of details for Sir Alan William Parker Cbe as a person with significant control on 14 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Director's details changed for Sir Alan William Parker on 14 December 2017 (2 pages) |
9 January 2018 | Director's details changed for Sir Alan William Parker on 14 December 2017 (2 pages) |
14 July 2017 | Termination of appointment of James Donoghue as a secretary on 31 May 2017 (1 page) |
14 July 2017 | Appointment of Lady Lisa Parker as a secretary on 1 June 2017 (2 pages) |
14 July 2017 | Appointment of Lady Lisa Parker as a secretary on 1 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of James Donoghue as a secretary on 31 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 26 May 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 October 2015 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 7 October 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
12 November 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
12 November 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Phyllis Newall as a secretary (1 page) |
29 October 2009 | Registered office address changed from 132-134 Lots Road London SW10 0RJ on 29 October 2009 (1 page) |
29 October 2009 | Termination of appointment of Phyllis Newall as a secretary (1 page) |
29 October 2009 | Registered office address changed from 132-134 Lots Road London SW10 0RJ on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Mr James Donoghue as a secretary (1 page) |
29 October 2009 | Appointment of Mr James Donoghue as a secretary (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the white house wellfield bishopston swansea west glamorgan SA3 3EP wales (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the white house wellfield bishopston swansea west glamorgan SA3 3EP wales (1 page) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from the white house wellfield bishopston swansea glamorgan SA3 3EP (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from the white house wellfield bishopston swansea glamorgan SA3 3EP (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: the white house wellfield bishopston swansea west glamorgan SA3 3EP (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: the white house wellfield bishopston swansea west glamorgan SA3 3EP (1 page) |
17 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Registered office changed on 17/01/04 from: 6-10 lexington street london W1R 3HS (1 page) |
17 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 6-10 lexington street london W1R 3HS (1 page) |
21 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
21 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (18 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (18 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
20 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 June 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
20 June 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members
|
17 March 1997 | Return made up to 31/12/96; full list of members
|
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
20 June 1995 | Return made up to 31/12/94; full list of members
|
20 June 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
13 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
1 March 1988 | Company name changed\certificate issued on 01/03/88 (2 pages) |
11 May 1987 | Annual return made up to 31/12/86 (8 pages) |
22 July 1979 | Company name changed\certificate issued on 22/07/79 (2 pages) |
21 January 1976 | Annual return made up to 31/12/75 (4 pages) |
18 November 1970 | Allotment of shares (2 pages) |
26 October 1970 | Incorporation (17 pages) |