Company NameParker Lloyd Enterprises Limited
DirectorRahul Mehta
Company StatusActive
Company Number10427162
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)
Previous NameJ Mayer Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameMr John Raymond Mayer
Date of BirthMarch 1991 (Born 33 years ago)
NationalityMauritian
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameMr Shahzada Sheharyaar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameMr Amjad Ali
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 May 2023Change of details for Mr Rahul Mehta as a person with significant control on 22 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Rahul Mehta on 22 May 2023 (2 pages)
4 April 2023Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY United Kingdom to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023 (1 page)
25 January 2023Cessation of Amjad Ali as a person with significant control on 24 January 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
25 January 2023Termination of appointment of Amjad Ali as a director on 24 January 2023 (1 page)
25 January 2023Change of details for Mr Rahul Mehta as a person with significant control on 24 January 2023 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2019Notification of Amjad Ali as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Appointment of Mr Amjad Ali as a director on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Shahzada Sheharyaar as a director on 5 August 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 1,000
(3 pages)
25 October 2018Appointment of Mr Shahzada Sheharyaar as a director on 25 October 2018 (2 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Cessation of John Raymond Mayer as a person with significant control on 25 April 2017 (1 page)
16 October 2017Cessation of John Raymond Mayer as a person with significant control on 25 April 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
25 April 2017Termination of appointment of John Raymond Mayer as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of John Raymond Mayer as a director on 25 April 2017 (1 page)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 100
(41 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 100
(41 pages)