Company NameParker Lloyd Capital Limited
DirectorChristopher John Loftus
Company StatusActive
Company Number06172643
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Previous NameParker Lloyd Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Loftus
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleIFA
Country of ResidenceEngland
Correspondence Address82 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EU
Secretary NameM & M Registrars Limited (Corporation)
StatusCurrent
Appointed20 March 2007(same day as company formation)
Correspondence AddressSuite 3 Level 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameMr Georges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 8 Airlie Gardens
London
W8 7AJ
Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.parkerlloydgroup.com/
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressLevel 9 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£258,191
Net Worth£59,453
Cash£52,407
Current Liabilities£66,099

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Rahul Mehta as a director on 3 April 2017 (1 page)
7 November 2017Termination of appointment of Rahul Mehta as a director on 3 April 2017 (1 page)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 April 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
5 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2017Re-registration from a public company to a private limited company (2 pages)
5 April 2017Re-registration of Memorandum and Articles (6 pages)
5 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
13 February 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
6 December 2016Full accounts made up to 31 March 2016 (18 pages)
6 December 2016Full accounts made up to 31 March 2016 (18 pages)
28 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
28 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
11 November 2015Full accounts made up to 31 March 2015 (11 pages)
11 November 2015Full accounts made up to 31 March 2015 (11 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages)
23 March 2015Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages)
23 March 2015Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (12 pages)
8 October 2014Full accounts made up to 31 March 2014 (12 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 March 2012 (12 pages)
25 September 2012Full accounts made up to 31 March 2012 (12 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (12 pages)
3 October 2011Full accounts made up to 31 March 2011 (12 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
13 October 2010Appointment of Rahul Mehta as a director (3 pages)
13 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
13 October 2010Appointment of Rahul Mehta as a director (3 pages)
13 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for M & M Registrars Limited on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for M & M Registrars Limited on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 March 2009 (12 pages)
21 September 2009Full accounts made up to 31 March 2009 (12 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 March 2008 (12 pages)
15 October 2008Full accounts made up to 31 March 2008 (12 pages)
6 October 2008Appointment terminated director george kanaan (1 page)
6 October 2008Appointment terminated director george kanaan (1 page)
8 April 2008Return made up to 20/03/08; full list of members (7 pages)
8 April 2008Return made up to 20/03/08; full list of members (7 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
17 April 2007Application to commence business (2 pages)
17 April 2007Certificate of authorisation to commence business and borrow (1 page)
17 April 2007Ad 21/03/07--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
17 April 2007Certificate of authorisation to commence business and borrow (1 page)
17 April 2007Application to commence business (2 pages)
17 April 2007Ad 21/03/07--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 122-126 tooley street london SE1 2TU (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Incorporation (10 pages)
20 March 2007Registered office changed on 20/03/07 from: 122-126 tooley street london SE1 2TU (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Incorporation (10 pages)
20 March 2007Director resigned (1 page)