London
SW9 6FQ
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2002(2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY |
Director Name | Karim Khan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Marlborough Place London NW8 0PT |
Director Name | Rajni Mehta |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2006) |
Role | Management Consulltant |
Correspondence Address | 6 Churchill Close Fetcham Surrey KT22 9EY |
Director Name | Dr Surekha Mehta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashley Drive Walton On Thames Surrey KT12 1JL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.parkerlloydgroup.com |
---|---|
Telephone | 020 77349545 |
Telephone region | London |
Registered Address | Level 9 Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60,940 |
Cash | £10,273 |
Current Liabilities | £127,181 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
10 July 2020 | Delivered on: 16 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 February 2011 | Delivered on: 15 February 2011 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. £95,446.43 paid into the deposit account. Outstanding |
16 July 2020 | Registration of charge 044573120002, created on 10 July 2020 (24 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 September 2016 | Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 July 2015 | Appointment of Mr Rahul Mehta as a director on 11 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Surekha Mehta as a director on 11 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Rahul Mehta as a director on 11 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Surekha Mehta as a director on 11 June 2015 (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Termination of appointment of Karim Khan as a director (1 page) |
8 January 2014 | Termination of appointment of Karim Khan as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
5 October 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
10 June 2010 | Director's details changed for Karim Khan on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Karim Khan on 10 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for M & M Registrars Limited on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for M & M Registrars Limited on 10 June 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members
|
23 June 2003 | Return made up to 10/06/03; full list of members
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
26 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
26 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (9 pages) |
10 June 2002 | Incorporation (9 pages) |