Company NameParker Giles Limited
DirectorsGeorge Capsomidis and Margaret Ann Capsomidis
Company StatusActive
Company Number05434186
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed16 April 2008(2 years, 11 months after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameMrs Margaret Ann Capsomidis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
BR2 6DG
Director NameGeorgina Helen Znowski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bishops Road
Fulham
London
SW6 7AJ
Secretary NameMr George Capsomidis
NationalityGreek
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameMiss Alexia Fevronia Capsomidis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2017)
RoleBid Manager
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£120,887
Cash£21,394
Current Liabilities£97,830

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

19 June 2009Delivered on: 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 station road hurst green etchingham east sussex t/no ESX51200; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding

Filing History

18 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 August 2019Appointment of Mrs Margaret Ann Capsomidis as a director on 28 August 2019 (2 pages)
28 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
28 August 2019Termination of appointment of George Capsomidis as a secretary on 28 August 2019 (1 page)
28 August 2019Director's details changed for Mrs Margaret Ann Capsomidis on 28 August 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
21 August 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
20 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 April 2017Termination of appointment of Alexia Fevronia Capsomidis as a director on 6 April 2017 (1 page)
13 April 2017Termination of appointment of Alexia Fevronia Capsomidis as a director on 6 April 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Director's details changed for Alexia Fevronia Capsomidis on 21 May 2013 (2 pages)
8 May 2014Director's details changed for Alexia Fevronia Capsomidis on 21 May 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 June 2008Return made up to 25/04/08; full list of members (4 pages)
10 June 2008Ad 31/03/08\part-paid \gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
10 June 2008Return made up to 25/04/08; full list of members (4 pages)
10 June 2008Ad 31/03/08\part-paid \gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
21 April 2008Director appointed alexia fevronia capsomidis (2 pages)
21 April 2008Director appointed george capsomidis (2 pages)
21 April 2008Director appointed alexia fevronia capsomidis (2 pages)
21 April 2008Appointment terminated director georgina znowski (1 page)
21 April 2008Appointment terminated director georgina znowski (1 page)
21 April 2008Director appointed george capsomidis (2 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
22 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2006Ad 01/08/05--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
23 January 2006Ad 01/08/05--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
11 May 2005Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
25 April 2005Incorporation (16 pages)
25 April 2005Incorporation (16 pages)