Company NameThe Parliament Group Ltd.
DirectorsJudith Barbara Lever and Robert Henry Lever
Company StatusActive
Company Number03295104
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 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
Appointed20 December 1996(same day as company formation)
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
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Secretary NameMrs Judith Barbara Lever
NationalityBritish
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websitewww.parliament-group.co.uk
Email address[email protected]
Telephone01707 828011
Telephone regionWelwyn Garden City

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

Financials

Year2013
Net Worth£224,813
Current Liabilities£2,513

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 Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months 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 parliament international limited 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
31 July 1997Delivered on: 5 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

23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 July 2016Registered office address changed from 5-9 Cervantes House 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 5-9 Cervantes House 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 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 337,802
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 337,802
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 337,802
(4 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 337,802
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 337,802
(4 pages)
11 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 337,802
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 7 February 2011 (1 page)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Secretary's details changed for Mrs Judith Barbara Lever on 31 October 2009 (1 page)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Mrs Judith Barbara Lever on 31 October 2009 (1 page)
5 January 2010Director's details changed for Mr Robert Henry Lever on 31 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Judith Barbara Lever on 31 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Judith Barbara Lever on 31 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Robert Henry Lever on 31 October 2009 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; 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)
31 December 2007Return made up to 20/12/07; full list of members (2 pages)
31 December 2007Return made up to 20/12/07; full list of members (2 pages)
15 March 2007Return made up to 20/12/06; full list of members (2 pages)
15 March 2007Return made up to 20/12/06; 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)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
19 January 2006Return made up to 20/12/05; 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)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
14 October 2004Return made up to 20/12/03; full list of members (7 pages)
14 October 2004Return made up to 20/12/03; 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)
10 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 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)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; 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)
5 January 1999Return made up to 20/12/98; no change of members (4 pages)
5 January 1999Return made up to 20/12/98; no change of members (4 pages)
6 August 1998Ad 31/07/97--------- £ si 337800@1 (2 pages)
6 August 1998Ad 31/07/97--------- £ si 337800@1 (2 pages)
11 February 1998Return made up to 20/12/97; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 February 1998Return made up to 20/12/97; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 October 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
17 October 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 February 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
20 December 1996Incorporation (16 pages)
20 December 1996Incorporation (16 pages)