Company NamePartyparties.co.uk Limited
DirectorsTimothy Peter Stevens and Alexander Kelly
Company StatusActive
Company Number05742538
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-4 Trade City, Avro Way Brooklands Business
Weybridge
KT13 0YF
Director NameMr Alexander Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3-4 Trade City, Avro Way Brooklands Business
Weybridge
KT13 0YF
Director NameDavid William Bernard Howsam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Central Way
Oxted
Surrey
RH8 0LS
Director NameThomas Albert Hillard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Jeffrey Thomas Hilliard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Secretary NameMr Jeffrey Thomas Hilliard
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 3-4 Trade City, Avro Way Brooklands Business
Weybridge
KT13 0YF
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressUnits 3-4 Trade City, Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Best Parties Ever LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Registered office address changed from Units 1 - 2 Avroway Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 3-4 Trade City, Avro Way Brooklands Business Park Weybridge KT13 0YF on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page)
30 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 November 2021Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 September 2019Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages)
26 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 October 2018Registered office address changed from Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 1 - 2 Avroway Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 12 October 2018 (1 page)
22 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2017Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Thomas Albert Hillard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Thomas Albert Hillard as a director on 27 May 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(7 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(7 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(7 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
18 March 2011Termination of appointment of David Howsam as a director (1 page)
18 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
18 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
18 March 2011Termination of appointment of David Howsam as a director (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 March 2010Director's details changed for Thomas Albert Hillard on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Timothy Peter Stevens on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Thomas Albert Hillard on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Timothy Peter Stevens on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Return made up to 14/03/07; full list of members (3 pages)
13 April 2007Return made up to 14/03/07; full list of members (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 14-18 city road cardiff CF24 3DL (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 14-18 city road cardiff CF24 3DL (1 page)
14 March 2006Incorporation (12 pages)
14 March 2006Incorporation (12 pages)