Company NameDavid Parfitt Limited
DirectorDavid Alan Parfitt
Company StatusActive
Company Number06540983
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Parfitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameCaroline Elizabeth Parfitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Square
Islington London
N1 9LY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressChase Green House 42
Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David Alan Parfitt
100.00%
Ordinary

Financials

Year2014
Net Worth£18,167
Cash£103,253
Current Liabilities£147,661

Accounts

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

Returns

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

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages)
9 April 2015Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages)
9 April 2015Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
18 March 2014Director's details changed for David Alan Parfitt on 18 March 2014 (2 pages)
18 March 2014Director's details changed for David Alan Parfitt on 18 March 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
20 January 2011Amended accounts made up to 31 March 2010 (6 pages)
20 January 2011Amended accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Termination of appointment of Caroline Parfitt as a director (1 page)
23 August 2010Termination of appointment of Caroline Parfitt as a director (1 page)
24 March 2010Director's details changed for Caroline Elizabeth Parfitt on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Alan Parfitt on 20 March 2010 (2 pages)
24 March 2010Director's details changed for Caroline Elizabeth Parfitt on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Alan Parfitt on 20 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Director's change of particulars / david parfitt / 20/03/2008 (1 page)
25 March 2009Director's change of particulars / david parfitt / 20/03/2008 (1 page)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
29 April 2008Director's change of particulars / david parfitt / 25/04/2008 (1 page)
29 April 2008Director's change of particulars / david parfitt / 25/04/2008 (1 page)
18 April 2008Director appointed david allan parfitt (2 pages)
18 April 2008Director appointed david allan parfitt (2 pages)
14 April 2008Director appointed caroline elizabeth parfitt (2 pages)
14 April 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Registered office changed on 14/04/2008 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
14 April 2008Director appointed caroline elizabeth parfitt (2 pages)
14 April 2008Registered office changed on 14/04/2008 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
14 April 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Registered office changed on 26/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 March 2008Appointment terminated director qa nominees LIMITED (1 page)
26 March 2008Appointment terminated director qa nominees LIMITED (1 page)
26 March 2008Gbp nc 1000/10000\20/03/08 (2 pages)
26 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
26 March 2008Gbp nc 1000/10000\20/03/08 (2 pages)
26 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
20 March 2008Incorporation (12 pages)
20 March 2008Incorporation (12 pages)