Parkleys
Richmond
TW10 5LT
Director Name | Mr Kenneth Dean Chidolue Ume |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wendover Road Aylesbury Buckinghamshire HP21 9TA |
Director Name | Mr Kenneth Dean Chidolue Ume |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wendover Road Aylesbury Bucks HP21 9TA |
Director Name | Mr Nima Khandan Nia |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shelley Court Parkleys Richmond Surrey TW10 5LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Nima Khandan-nia 75.00% Ordinary |
---|---|
25 at £1 | Azar Razdan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,508 |
Current Liabilities | £20,487 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
16 January 2007 | Delivered on: 4 September 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £140,000.00 due or to become due from the company to the chargee. Particulars: 2 shelley court parkleys ham surrey. Outstanding |
---|
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 2 in full (1 page) |
7 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
24 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 November 2014 | Micro company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Micro company accounts made up to 28 February 2014 (7 pages) |
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 August 2011 | Termination of appointment of Nima Khandan Nia as a director (1 page) |
4 August 2011 | Termination of appointment of Nima Khandan Nia as a director (1 page) |
4 August 2011 | Appointment of Mr Ken Ume as a director (2 pages) |
4 August 2011 | Appointment of Mr Ken Ume as a director (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 November 2009 | Director's details changed for Nima Khandan Nia on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nima Khandan Nia on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o momentum sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o momentum sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
8 January 2008 | Return made up to 18/11/07; no change of members
|
8 January 2008 | Return made up to 18/11/07; no change of members
|
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members
|
6 December 2006 | Return made up to 18/11/06; full list of members
|
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
26 May 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
26 May 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
21 December 2004 | Return made up to 18/11/04; full list of members
|
21 December 2004 | Return made up to 18/11/04; full list of members
|
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Incorporation (17 pages) |
18 November 2003 | Incorporation (17 pages) |