Tunbridge Wells
Kent
TN1 2EU
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Dr Surekha Mehta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashley Drive Walton On Thames Surrey KT12 1JL |
Director Name | Mr Georges Elias Kanaan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 8 Airlie Gardens London W8 7AJ |
Director Name | Mr Rahul Mehta |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 20 17 Bramah Road London SW9 6FQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.parkerlloydgroup.com/ |
---|---|
Telephone | 020 77349545 |
Telephone region | London |
Registered Address | Level 9 Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £258,191 |
Net Worth | £59,453 |
Cash | £52,407 |
Current Liabilities | £66,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Rahul Mehta as a director on 3 April 2017 (1 page) |
7 November 2017 | Termination of appointment of Rahul Mehta as a director on 3 April 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Re-registration from a public company to a private limited company
|
5 April 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2017 | Re-registration from a public company to a private limited company (2 pages) |
5 April 2017 | Re-registration of Memorandum and Articles (6 pages) |
5 April 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 March 2016 (18 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 July 2016 | Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages) |
23 March 2015 | Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages) |
23 March 2015 | Director's details changed for Christopher John Loftus on 2 April 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Rahul Mehta as a director (3 pages) |
13 October 2010 | Termination of appointment of Surekha Mehta as a director (2 pages) |
13 October 2010 | Appointment of Rahul Mehta as a director (3 pages) |
13 October 2010 | Termination of appointment of Surekha Mehta as a director (2 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for M & M Registrars Limited on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for M & M Registrars Limited on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Appointment terminated director george kanaan (1 page) |
6 October 2008 | Appointment terminated director george kanaan (1 page) |
8 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
17 April 2007 | Application to commence business (2 pages) |
17 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2007 | Ad 21/03/07--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
17 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2007 | Application to commence business (2 pages) |
17 April 2007 | Ad 21/03/07--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 122-126 tooley street london SE1 2TU (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (10 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 122-126 tooley street london SE1 2TU (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (10 pages) |
20 March 2007 | Director resigned (1 page) |