Edgware
Middlesex
HA8 8JS
Director Name | Mrs Linda Burnside |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
Secretary Name | Mrs Linda Burnside |
---|---|
Status | Current |
Appointed | 14 June 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Frank Richard Henry Parker |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 January 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Marsh Gibbon Bicester Oxfordshire OX6 0EY |
Secretary Name | Mr John Christopher Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 April 1997) |
Role | Chartered Surveyor Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Smith Farm Yardley Road Olney Buckinghamshire MK46 5EH |
Secretary Name | Frank Richard Henry Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(10 months after company formation) |
Appointment Duration | 21 years (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Marsh Gibbon Bicester Oxfordshire OX6 0EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
360k at £1 | Dr Nigel Richard Parker 50.00% Ordinary A |
---|---|
180k at £1 | Eleanor Jane Parker 25.00% Ordinary B |
180k at £1 | Henry George Parker 25.00% Ordinary B |
1 at £1 | Dr Nigel Richard Parker 0.00% Ordinary |
1 at £1 | Frank Richard Henry Parker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £794,564 |
Cash | £33,219 |
Current Liabilities | £465,601 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mrs Linda Burnside as a secretary on 14 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Frank Richard Henry Parker as a secretary on 14 June 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of Henry George Parker as a person with significant control on 30 June 2016 (2 pages) |
8 August 2017 | Notification of Henry George Parker as a person with significant control on 30 June 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Change of name notice (2 pages) |
15 August 2014 | Company name changed F.R.H. parker & son LIMITED\certificate issued on 15/08/14 (3 pages) |
15 August 2014 | Company name changed F.R.H. parker & son LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 February 2014 | Registered office address changed from Pear Tree Farm Townsend, Marsh Gibbon Bicester Oxfordshire OX6 0EY on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Pear Tree Farm Townsend, Marsh Gibbon Bicester Oxfordshire OX6 0EY on 17 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 January 2014 | Termination of appointment of Frank Parker as a director (2 pages) |
28 January 2014 | Termination of appointment of Frank Parker as a director (2 pages) |
16 January 2014 | Appointment of Mrs Linda Burnside as a director (3 pages) |
16 January 2014 | Appointment of Mrs Linda Burnside as a director (3 pages) |
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Return made up to 22/07/07; full list of members (4 pages) |
17 September 2007 | Return made up to 22/07/07; full list of members (4 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 September 2006 | Return made up to 22/07/06; full list of members (8 pages) |
15 September 2006 | Return made up to 22/07/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 November 2005 | Ad 27/09/05--------- £ si 720000@1=720000 £ ic 2/720002 (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Ad 27/09/05--------- £ si 720000@1=720000 £ ic 2/720002 (2 pages) |
9 November 2005 | Resolutions
|
26 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
18 June 2005 | Return made up to 22/07/04; full list of members; amend (7 pages) |
18 June 2005 | Return made up to 22/07/04; full list of members; amend (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 November 2003 | Return made up to 22/07/03; full list of members (7 pages) |
21 November 2003 | Return made up to 22/07/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 August 2002 | Amended accounts made up to 31 July 2001 (6 pages) |
8 August 2002 | Amended accounts made up to 31 July 2001 (6 pages) |
2 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members
|
9 August 2000 | Return made up to 22/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
11 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 January 1998 | Return made up to 22/07/97; full list of members (6 pages) |
9 January 1998 | Return made up to 22/07/97; full list of members (6 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Company name changed overearly LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed overearly LIMITED\certificate issued on 09/06/97 (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: smiths farm yardley road olney buckinghamshire MK46 5EH (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: smiths farm yardley road olney buckinghamshire MK46 5EH (1 page) |
3 June 1997 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | New director appointed (2 pages) |
22 July 1996 | Incorporation (9 pages) |
22 July 1996 | Incorporation (9 pages) |