London
WC1H 9LT
Director Name | Mr Yogesh Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Monique Wendy Grant Butchart |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Margaret Ruth Rolwegan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill House Rosewell Midlothian EH24 9EG Scotland |
Director Name | Mr Simon Julian Dormer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Robert David Cormie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | businessparcs.com |
---|
Registered Address | 20 Belgrave Mews West London SW1X 8HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Grant Butchart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,032 |
Cash | £17,467 |
Current Liabilities | £3,588,786 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
23 July 2014 | Delivered on: 25 July 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Site j knowhill milton keynes. Outstanding |
---|---|
14 October 2005 | Delivered on: 25 October 2005 Persons entitled: John Grant Butchart Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of childs way knowlhill all right and interest in and to any insurance a fixed charge to create rents licence fees and other monies in respect of any lease or any agreement the goodwill of any business and all moveable plant and machinery implements instruments utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
9 March 2023 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 February 2017 | Appointment of Mr Simon Julian Dormer as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Simon Julian Dormer as a director on 1 February 2017 (2 pages) |
9 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 July 2014 | Registration of charge 051765000002, created on 23 July 2014 (37 pages) |
25 July 2014 | Registration of charge 051765000002, created on 23 July 2014 (37 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page) |
27 July 2012 | Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page) |
27 July 2012 | Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages) |
27 July 2012 | Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages) |
27 July 2012 | Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages) |
27 July 2012 | Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 May 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
12 May 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 53 monument street london EC3R 8BU (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 53 monument street london EC3R 8BU (1 page) |
23 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
12 July 2004 | Incorporation (31 pages) |
12 July 2004 | Incorporation (31 pages) |