Company NameParker Meller Limited
DirectorsFelix Henry Meller and James Thomas Parker
Company StatusActive
Company Number06210961
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Felix Henry Meller
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Kirkwood Road
London
SE15 2DG
Director NameMr James Thomas Parker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 St. Margarets Road
London
SE4 1YU
Secretary NameMr Felix Henry Meller
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kirkwood Road
London
SE15 2DG

Contact

Websitewww.parkermeller.co.uk

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£67,141
Cash£25,265
Current Liabilities£118,336

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from 136 Kirkwood Road London SE15 2DG United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 136 Kirkwood Road London SE15 2DG United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from 136 Kirkwood Road London SE15 2DG United Kingdom on 1 July 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Director's details changed for James Thomas Parker on 1 October 2009 (2 pages)
24 June 2011Director's details changed for James Thomas Parker on 1 October 2009 (2 pages)
24 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for James Thomas Parker on 1 October 2009 (2 pages)
24 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for James Thomas Parker on 12 April 2010 (2 pages)
28 May 2010Director's details changed for Felix Henry Meller on 12 April 2010 (2 pages)
28 May 2010Director's details changed for Felix Henry Meller on 12 April 2010 (2 pages)
28 May 2010Director's details changed for James Thomas Parker on 12 April 2010 (2 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 12/04/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / felix meller / 23/05/2009 (1 page)
30 June 2009Director and secretary's change of particulars / felix meller / 23/05/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from flat 12 390 new cross road london SE14 6TY (1 page)
30 June 2009Return made up to 12/04/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from flat 12 390 new cross road london SE14 6TY (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 July 2008Return made up to 12/04/08; full list of members (4 pages)
31 July 2008Return made up to 12/04/08; full list of members (4 pages)
12 April 2007Incorporation (15 pages)
12 April 2007Incorporation (15 pages)