Parkleys
Richmond Upon Thames
Surrey
TW10 5LY
Secretary Name | Rupert Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Norsey Road Billericay Essex CM11 1AE |
Secretary Name | David John Philipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106a Goodrich Road East Dulwich London SE22 0ER |
Director Name | Mr Kevin Raymond Durley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 2006) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravenscourt Road Hammersmith London W6 0UG |
Director Name | David John Philipson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106a Goodrich Road East Dulwich London SE22 0ER |
Director Name | Brian Lyndon Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2006) |
Role | Software Developer |
Correspondence Address | Mv Lucia Willows Riverside Park Windsor Berkshire SL4 5TG |
Director Name | Mr Jeffrey Anthony Kaye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 74 Exeter Road Southgate London N14 5JS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
160 at £1 | James Ghani 80.00% Ordinary |
---|---|
15 at £1 | Brian Lyndon Smith 7.50% Ordinary |
15 at £1 | Kevin Raymond Durley 7.50% Ordinary |
10 at £1 | David John Philipson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,333 |
Cash | £9,080 |
Current Liabilities | £1,947 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Director's details changed for James Ghani on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for James Ghani on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for James Ghani on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
14 February 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 April 2002 | Return made up to 05/02/02; full list of members
|
24 April 2002 | Return made up to 05/02/02; full list of members
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Incorporation (15 pages) |
5 February 2001 | Incorporation (15 pages) |