Company NameThe County Register Limited
DirectorMichael Anthony Parker
Company StatusActive
Company Number04750125
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Parker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Arrow Court
Alcester
West Midlands
B49 6PU
Director NameMrs Tamara Lohan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Wellesley Road
Chiswick
London
W4 3AP
Director NameHeather Heber-Percy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address280 Cooden Drive
Bexhill-On-Sea
East Sussex
TN39 3AB
Secretary NameMrs Tamara Lohan
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Wellesley Road
Chiswick
London
W4 3AP
Director NameZara Ana Heber-Percy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 December 2017)
RolePersonal Search Agent
Country of ResidenceEngland
Correspondence Address280 Cooden Drive
Bexhill-On-Sea
East Sussex
TN39 3AB
Secretary NameMrs Stephanie Jane Parker
StatusResigned
Appointed11 February 2019(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.countyregister.co.uk

Location

Registered Address35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,710
Cash£11,631
Current Liabilities£29,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

11 October 2023Termination of appointment of Andrew Moore as a director on 11 October 2023 (1 page)
28 September 2023Appointment of Mr Andrew Moore as a director on 28 September 2023 (2 pages)
16 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr Michael Anthony Parker on 24 January 2020 (2 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 October 2019Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 35 Berkeley Square London W1J 5BF on 4 October 2019 (1 page)
26 September 2019Termination of appointment of Stephanie Jane Parker as a secretary on 26 September 2019 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
21 February 2019Registered office address changed from 8 Arrow Court Alcester B49 6PU England to Berkeley Square House Berkeley Square London W1J 6BD on 21 February 2019 (1 page)
20 February 2019Appointment of Mrs Stephanie Jane Parker as a secretary on 11 February 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Registered office address changed from 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB England to 8 Arrow Court Alcester B49 6PU on 17 October 2018 (1 page)
17 October 2018Notification of Michael Anthony Parker as a person with significant control on 8 October 2018 (2 pages)
17 October 2018Cessation of Heather Heber-Percy as a person with significant control on 8 October 2018 (1 page)
17 October 2018Cessation of Zara Ana Heber-Percy as a person with significant control on 8 October 2018 (1 page)
17 October 2018Appointment of Mr Michael Anthony Parker as a director on 8 October 2018 (2 pages)
17 October 2018Termination of appointment of Heather Heber-Percy as a director on 8 October 2018 (1 page)
21 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Termination of appointment of Zara Ana Heber-Percy as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Zara Ana Heber-Percy as a director on 8 December 2017 (1 page)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Director's details changed for Zara Ana Heber-Percy on 29 April 2016 (2 pages)
23 May 2016Director's details changed for Zara Ana Heber-Percy on 29 April 2016 (2 pages)
9 May 2016Director's details changed for Heather Heber-Percy on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Director's details changed for Heather Heber-Percy on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
11 March 2016Registered office address changed from 5a South Side Penton Park Chertsey Surrey KT16 8PZ England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 5a South Side Penton Park Chertsey Surrey KT16 8PZ England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 11 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Registered office address changed from 188-192 Sutton Court Road London W4 3HR to 5a South Side Penton Park Chertsey Surrey KT16 8PZ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 188-192 Sutton Court Road London W4 3HR to 5a South Side Penton Park Chertsey Surrey KT16 8PZ on 13 August 2015 (1 page)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Tamara Lohan as a director (1 page)
3 January 2013Termination of appointment of Tamara Lohan as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages)
20 May 2011Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH on 20 May 2011 (1 page)
20 May 2011Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Tamara Lohan as a secretary (1 page)
20 May 2011Termination of appointment of Tamara Lohan as a secretary (1 page)
4 May 2011Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 May 2010Director's details changed for Tamara Lohan on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Tamara Lohan on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Tamara Lohan on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Director's change of particulars / zara heber percy / 02/05/2008 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Director's change of particulars / zara heber percy / 02/05/2008 (2 pages)
1 May 2009Director's change of particulars / heather heber percy / 02/05/2008 (1 page)
1 May 2009Director and secretary's change of particulars / tamara heber percy / 02/05/2008 (1 page)
1 May 2009Director and secretary's change of particulars / tamara heber percy / 02/05/2008 (1 page)
1 May 2009Director's change of particulars / heather heber percy / 02/05/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
11 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
24 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
8 June 2004Return made up to 01/05/04; full list of members (7 pages)
8 June 2004Return made up to 01/05/04; full list of members (7 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 June 2003Registered office changed on 05/06/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages)
14 May 2003Director resigned (2 pages)
14 May 2003Registered office changed on 14/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 May 2003Director resigned (2 pages)
14 May 2003Registered office changed on 14/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 May 2003Secretary resigned (2 pages)
14 May 2003Secretary resigned (2 pages)
1 May 2003Incorporation (14 pages)
1 May 2003Incorporation (14 pages)