London
N5 1BH
Director Name | Mr Christopher John Loftus |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 82 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EU |
Secretary Name | Philip Knapton |
---|---|
Status | Current |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B, 141 Avenell Road London N5 1BH |
Director Name | Dr Surekha Mehta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashley Drive Walton-On-Thames Surrey KT12 1JL |
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 |
Year | 2014 |
---|---|
Net Worth | £12,886 |
Cash | £10,013 |
Current Liabilities | £6,126 |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
25 February 2019 | Change of details for Mr Philip Knapton as a person with significant control on 22 February 2019 (2 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Termination of appointment of Surekha Mehta as a director on 27 September 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 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 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Director's details changed for Christopher John Loftus on 24 February 2014 (2 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Christopher John Loftus on 24 February 2014 (2 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page) |
10 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
4 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
4 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
23 February 2010 | Incorporation (35 pages) |
23 February 2010 | Incorporation (35 pages) |