Chiswick
London
W4 4QY
Director Name | Ms Gillian Margaret Pillans |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berners Street London W1T 3ND |
Director Name | Louise Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 September 2003) |
Role | Management Consultant |
Correspondence Address | 61 Collingwood Avenue London N10 3EE |
Director Name | David Robert Lincoln |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2009) |
Role | Management Consultant |
Correspondence Address | 99 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Robert Ian Meakin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Hurst Farm Crackley Lane Kenilworth Warwickshire CV8 2JW |
Director Name | John Nicholas Starritt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2013) |
Role | Consultant |
Correspondence Address | Little Hafton Pine Road Woking Surrey GU22 0DX |
Director Name | Mrs Mairi Bernadette Bannon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Cranley Gardens London N10 3AP |
Secretary Name | Mrs Mairi Bernadette Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Cranley Gardens London N10 3AP |
Director Name | Kevin Andrew Leslie Abbott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Heddon Street London W1B 4BD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.parcentre.co.uk |
---|
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £357,591 |
Gross Profit | £228,781 |
Net Worth | -£63,764 |
Cash | £59,547 |
Current Liabilities | £256,894 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
29 January 2019 | Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Mairi Bernadette Bannon as a secretary on 17 January 2019 (1 page) |
21 January 2019 | Cessation of Mairi Bernadette Bannon as a person with significant control on 17 January 2019 (1 page) |
21 January 2019 | Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 April 2017 | Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 February 2014 | Cancellation of shares. Statement of capital on 10 February 2014
|
10 February 2014 | Cancellation of shares. Statement of capital on 10 February 2014
|
3 February 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Termination of appointment of John Starritt as a director (1 page) |
9 January 2014 | Termination of appointment of Kevin Abbott as a director (1 page) |
9 January 2014 | Termination of appointment of Kevin Abbott as a director (1 page) |
9 January 2014 | Termination of appointment of John Starritt as a director (1 page) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 October 2012 | Appointment of Kevin Andrew Leslie Abbott as a director (3 pages) |
2 October 2012 | Appointment of Kevin Andrew Leslie Abbott as a director (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
22 July 2010 | Termination of appointment of David Lincoln as a director (1 page) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of David Lincoln as a director (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from countrymark house 50 regent street london W1B 5RD (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from countrymark house 50 regent street london W1B 5RD (1 page) |
29 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (9 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (9 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members
|
2 August 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Registered office changed on 19/07/04 from: 50 regent street london W1B 5RD (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 50 regent street london W1B 5RD (1 page) |
11 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
12 September 2003 | Company name changed reward research forum LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed reward research forum LIMITED\certificate issued on 12/09/03 (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (16 pages) |
1 July 2003 | Incorporation (16 pages) |