Company NameParker Lloyd Limited
DirectorRahul Mehta
Company StatusActive
Company Number04457312
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(13 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Secretary NameM & M Registrars Limited (Corporation)
StatusCurrent
Appointed12 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
Director NameKarim Khan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 22 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Marlborough Place
London
NW8 0PT
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2006)
RoleManagement Consulltant
Correspondence Address6 Churchill Close
Fetcham
Surrey
KT22 9EY
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.parkerlloydgroup.com
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressLevel 9 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£60,940
Cash£10,273
Current Liabilities£127,181

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

10 July 2020Delivered 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 2011Delivered 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

Filing History

16 July 2020Registration of charge 044573120002, created on 10 July 2020 (24 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 September 2016Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages)
22 September 2016Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 July 2015Appointment of Mr Rahul Mehta as a director on 11 June 2015 (2 pages)
7 July 2015Termination of appointment of Surekha Mehta as a director on 11 June 2015 (1 page)
7 July 2015Appointment of Mr Rahul Mehta as a director on 11 June 2015 (2 pages)
7 July 2015Termination of appointment of Surekha Mehta as a director on 11 June 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Karim Khan as a director (1 page)
8 January 2014Termination of appointment of Karim Khan as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
10 June 2010Director's details changed for Karim Khan on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Karim Khan on 10 June 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for M & M Registrars Limited on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for M & M Registrars Limited on 10 June 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 June 2007Return made up to 10/06/07; no change of members (7 pages)
21 June 2007Return made up to 10/06/07; no change of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 June 2005Return made up to 10/06/05; full list of members (7 pages)
21 June 2005Return made up to 10/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 June 2004Return made up to 10/06/04; full list of members (7 pages)
30 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
26 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
26 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (9 pages)
10 June 2002Incorporation (9 pages)