London
SW9 6FQ
Director Name | Dr Surekha Mehta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(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 | Makan Jeram Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2010) |
Role | Land Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ridge Lane Watford Hertfordshire WD17 4TA |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | Suite 3 Berkeley Square House Level 5 Berkeley Square London W1J 6BY |
Website | www.parkerlloydgroup.com/ |
---|---|
Telephone | 020 77349545 |
Telephone region | London |
Registered Address | Wing 1, 9th Floor 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 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
17 April 2023 | Delivered on: 24 April 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 1207 sky gardens, 155 wandsworth road, london, SW8 2FW with title number TGL47913. Outstanding |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Berkeley Square House Suite 3, Level 5 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 Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from Suite 3 Level 5 Berkeley Square House London W1J 6BY England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Suite 3 Level 5 Berkeley Square House London W1J 6BY England on 11 January 2012 (1 page) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 11 January 2012 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of Makan Patel as a director (2 pages) |
20 October 2010 | Termination of appointment of Makan Patel as a director (2 pages) |
19 October 2010 | Termination of appointment of Surekha Mehta as a director (2 pages) |
19 October 2010 | Appointment of Rahul Mehta as a director (3 pages) |
19 October 2010 | Termination of appointment of Surekha Mehta as a director (2 pages) |
19 October 2010 | Appointment of Rahul Mehta as a director (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
4 June 2010 | Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page) |
3 June 2010 | Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page) |
3 June 2009 | Director appointed makan jeram patel (2 pages) |
3 June 2009 | Director appointed makan jeram patel (2 pages) |
28 May 2009 | Incorporation (10 pages) |
28 May 2009 | Incorporation (10 pages) |