Company NameParliament Steel (Tubes) Limited
DirectorsJudith Barbara Lever and Robert Henry Lever
Company StatusActive
Company Number01917139
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Judith Barbara Lever
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Director NameMr Robert Henry Lever
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Secretary NameMrs Judith Barbara Lever
NationalityBritish
StatusCurrent
Appointed20 November 1997(12 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Director NameMr Howard James Rees
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood
17 Miles Place
Lightwater
Surrey
GU18 5LD
Secretary NameMr Howard James Rees
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood
17 Miles Place
Lightwater
Surrey
GU18 5LD
Director NameRobert John Sweet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2003)
RoleSales Director
Correspondence Address66 Millfields Way
Copperfields
Wolverhampton
WV5 8JQ

Contact

Websiteparliament-group.co.uk
Telephone020 88613505
Telephone regionLondon

Location

Registered Address21 Ledbury Place
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Parliament Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,405
Cash£401
Current Liabilities£7,919

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Charges

28 July 1997Delivered on: 2 August 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
21 February 1995Delivered on: 24 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 northfield road, netherton, dudley, west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 February 1995Delivered on: 10 February 1995
Satisfied on: 21 June 2000
Persons entitled: Venture Factors 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
9 September 1993Delivered on: 11 September 1993
Satisfied on: 21 June 2000
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the agreement and or this charge.
Particulars: Fixed charge on all debts under the agreement for the factoring or discounting of debts and all other debts and all rights under the contract of sale.
Fully Satisfied
2 June 1988Delivered on: 14 June 1988
Satisfied on: 24 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
2 November 1987Delivered on: 17 November 1987
Persons entitled: Bank Leumi (UK) 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 floatint charges over the undertaking and all property and assets present and future including goodwill bookdets uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
8 November 1985Delivered on: 20 November 1985
Persons entitled: The Thai Farmers Bank Limited.

Classification: General memorandum of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills relating to goods or produce (see doc M10 for full details).
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
12 October 2023Satisfaction of charge 6 in full (4 pages)
12 October 2023Satisfaction of charge 7 in full (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
23 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
29 July 2016Registered office address changed from Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD to 21 Ledbury Place Croydon CR0 1ET on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD to 21 Ledbury Place Croydon CR0 1ET on 29 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(4 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(4 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 11 January 2011 (1 page)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 11 January 2011 (1 page)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 January 2010Director's details changed for Mrs Judith Barbara Lever on 31 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs Judith Barbara Lever on 31 October 2009 (1 page)
4 January 2010Director's details changed for Mr Robert Henry Lever on 31 October 2009 (2 pages)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Robert Henry Lever on 31 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs Judith Barbara Lever on 31 October 2009 (1 page)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mrs Judith Barbara Lever on 31 October 2009 (2 pages)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 November 2008Return made up to 03/11/08; full list of members (3 pages)
27 November 2008Return made up to 03/11/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 December 2007Return made up to 03/11/07; full list of members (2 pages)
31 December 2007Return made up to 03/11/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 December 2006Return made up to 03/11/06; full list of members (2 pages)
14 December 2006Return made up to 03/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
11 November 2005Registered office changed on 11/11/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
11 November 2005Registered office changed on 11/11/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
24 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
22 December 2004Return made up to 03/11/04; full list of members (7 pages)
22 December 2004Return made up to 03/11/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 May 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2003Registered office changed on 25/04/03 from: 302/308 preston road harrow middlesex HA3 0QP (1 page)
25 April 2003Registered office changed on 25/04/03 from: 302/308 preston road harrow middlesex HA3 0QP (1 page)
10 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
10 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
11 November 2002Return made up to 03/11/02; full list of members (7 pages)
11 November 2002Return made up to 03/11/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 November 2000Return made up to 03/11/00; full list of members (7 pages)
10 November 2000Return made up to 03/11/00; full list of members (7 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 November 1999Return made up to 03/11/99; full list of members (7 pages)
19 November 1999Return made up to 03/11/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 November 1998Return made up to 03/11/98; full list of members (6 pages)
20 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
12 November 1997Return made up to 03/11/97; no change of members (4 pages)
12 November 1997Return made up to 03/11/97; no change of members (4 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
22 December 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
22 December 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
9 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 November 1996Return made up to 03/11/96; no change of members (4 pages)
29 November 1996Return made up to 03/11/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 April 1990£ nc 10000/100000 29/12/89 (1 page)
10 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1990£ nc 10000/100000 29/12/89 (1 page)
10 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1985Incorporation (13 pages)
29 May 1985Incorporation (13 pages)