Company NameParliament International Limited
DirectorsRobert Henry Lever and Mark Howard Lever
Company StatusActive
Company Number02343397
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Henry Lever
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhampton 36 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameMrs Judith Barbara Lever
NationalityBritish
StatusCurrent
Appointed06 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhampton 36 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr Mark Howard Lever
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Director NameMr David Lanning Rudolf Munk
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 31 July 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Marys Avenue
Northwood
Middlesex
HA6 3AZ

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

8k at £1Parliament Group LTD
80.00%
Ordinary
2k at £1Mr D.l.r. Munk
20.00%
Ordinary

Financials

Year2014
Net Worth£160,852
Cash£211,021
Current Liabilities£418,049

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 Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

19 June 2003Delivered on: 1 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the parliament group LTD 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.
Outstanding
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

Filing History

12 October 2023Satisfaction of charge 2 in full (4 pages)
12 October 2023Satisfaction of charge 1 in full (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
20 February 2018Notification of The Parliament Group Ltd. as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Cessation of Robert Henry Lever as a person with significant control on 6 April 2016 (1 page)
23 August 2017Termination of appointment of David Lanning Rudolf Munk as a director on 31 July 2017 (1 page)
23 August 2017Termination of appointment of David Lanning Rudolf Munk as a director on 31 July 2017 (1 page)
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)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 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)
1 June 2016Appointment of Mr Mark Howard Lever as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Mark Howard Lever as a director on 1 June 2016 (2 pages)
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)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 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)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 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)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 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)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 2 March 2011 (1 page)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 2 March 2011 (1 page)
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)
23 March 2010Director's details changed for David Lanning Rudolf Munk on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Lanning Rudolf Munk on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
29 February 2008Return made up to 06/02/08; full list of members (4 pages)
29 February 2008Return made up to 06/02/08; full list of members (4 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)
15 March 2007Return made up to 06/02/07; full list of members (2 pages)
15 March 2007Return made up to 06/02/07; 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)
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)
9 March 2006Return made up to 06/02/06; full list of members (7 pages)
9 March 2006Return made up to 06/02/06; 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)
4 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 October 2004Return made up to 06/02/04; full list of members (7 pages)
4 October 2004Return made up to 06/02/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 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)
11 February 2003Return made up to 06/02/03; full list of members (7 pages)
11 February 2003Return made up to 06/02/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 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)
11 February 2000Return made up to 06/02/00; full list of members (6 pages)
11 February 2000Return made up to 06/02/00; full list of members (6 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)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1998Return made up to 06/02/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1998Return made up to 06/02/98; no change of members (4 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 06/02/97; no change of members (4 pages)
4 February 1997Return made up to 06/02/97; no change of members (4 pages)
22 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
22 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 November 1990Return made up to 15/08/90; full list of members (4 pages)
2 November 1990Return made up to 15/08/90; full list of members (4 pages)
18 February 1989Secretary resigned;new secretary appointed (1 page)
18 February 1989Secretary resigned;new secretary appointed (1 page)
6 February 1989Incorporation (15 pages)
6 February 1989Incorporation (15 pages)