Company NameNick Parnell Limited
DirectorNicholas Parnell
Company StatusActive
Company Number04533418
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Nicholas Parnell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleArt Taxation Consultant
Country of ResidenceEngland
Correspondence Address24 Woodborough
Downs Road
Epsom
Surrey
KT18 5JD
Secretary NameFiona Lesley Williams
NationalityBritish
StatusCurrent
Appointed04 February 2003(4 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressWoodborough
24 Downs Road
Epsom
Surrey
KT18 5JD
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitenickparnell.co.uk

Location

Registered AddressT Bromley Third Floor
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1Nicholas Parnell
90.00%
Ordinary
10 at £1Fiona Lesley Parnell
10.00%
Ordinary

Financials

Year2014
Net Worth£562
Cash£11,128
Current Liabilities£12,027

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

23 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
2 November 2022Registered office address changed from C/O Baker Tilly Tax & Accounting Ltd 2nd Floor, Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 2 November 2022 (1 page)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
3 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
17 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 22 May 2014 (1 page)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 October 2011Director's details changed for Nicholas Parnell on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Nicholas Parnell on 14 October 2011 (2 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 October 2010Director's details changed for Nicholas Parnell on 12 September 2010 (2 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Nicholas Parnell on 12 September 2010 (2 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
21 November 2008Return made up to 12/09/08; full list of members (3 pages)
21 November 2008Director's change of particulars / nicholas parnell / 31/10/2008 (1 page)
21 November 2008Director's change of particulars / nicholas parnell / 31/10/2008 (1 page)
21 November 2008Return made up to 12/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
20 September 2007Return made up to 12/09/07; no change of members (6 pages)
20 September 2007Return made up to 12/09/07; no change of members (6 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 October 2006Return made up to 12/09/06; full list of members (6 pages)
16 October 2006Return made up to 12/09/06; full list of members (6 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 October 2005Return made up to 12/09/05; full list of members (6 pages)
17 October 2005Return made up to 12/09/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 September 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 October 2003Return made up to 12/09/03; full list of members (5 pages)
7 October 2003Return made up to 12/09/03; full list of members (5 pages)
1 March 2003Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2003Registered office changed on 19/02/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2003Company name changed garling LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed garling LIMITED\certificate issued on 07/02/03 (2 pages)
12 September 2002Incorporation (13 pages)
12 September 2002Incorporation (13 pages)