ANTHONY PARKER LTD

Register to unlock more data on OkredoRegister

ANTHONY PARKER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08193371

Incorporation date

29/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon08/09/2022
Cessation of Khalid Mohammed as a person with significant control on 2021-09-15
dot icon08/09/2022
Termination of appointment of Khalid Mohammed as a director on 2021-09-15
dot icon05/09/2022
Appointment of Mr Christopher James Malone as a director on 2021-09-15
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Registered office address changed from PO Box 4385 08193371: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2021-07-03
dot icon01/06/2021
Registered office address changed to PO Box 4385, 08193371: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-01
dot icon12/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon29/09/2020
Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to 85 Great Portland Street London W1W 7LT on 2020-09-29
dot icon13/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Adam Caan as a director on 2020-01-28
dot icon13/07/2020
Cessation of Adam Caan as a person with significant control on 2020-01-28
dot icon13/07/2020
Notification of Khalid Mohammed as a person with significant control on 2019-12-11
dot icon13/07/2020
Appointment of Mr Khalid Mohammed as a director on 2019-12-11
dot icon01/07/2020
Resolutions
dot icon30/06/2020
Confirmation statement made on 2019-08-29 with no updates
dot icon30/06/2020
Confirmation statement made on 2018-08-29 with no updates
dot icon30/06/2020
Withdraw the company strike off application
dot icon29/06/2020
Confirmation statement made on 2017-08-29 with no updates
dot icon29/06/2020
Confirmation statement made on 2016-08-29 with updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon15/06/2020
Unaudited abridged accounts made up to 2017-12-31
dot icon15/06/2020
Micro company accounts made up to 2016-12-31
dot icon15/06/2020
Micro company accounts made up to 2015-12-31
dot icon22/04/2020
Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 2020-04-22
dot icon31/01/2020
Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to 31 Girton Street Salford M7 1UR on 2020-01-31
dot icon29/01/2020
Termination of appointment of Paul Michael Weeks as a director on 2020-01-27
dot icon29/01/2020
Appointment of Mr Adam Caan as a director on 2020-01-27
dot icon29/01/2020
Notification of Adam Caan as a person with significant control on 2020-01-27
dot icon30/06/2016
Termination of appointment of Paul Michael Weeks as a secretary on 2016-04-05
dot icon17/05/2016
Voluntary strike-off action has been suspended
dot icon26/04/2016
First Gazette notice for voluntary strike-off
dot icon14/04/2016
Application to strike the company off the register
dot icon03/03/2016
Director's details changed for Mr Paul Michael Weeks on 2016-03-01
dot icon03/03/2016
Secretary's details changed for Paul Michael Weeks on 2016-03-01
dot icon03/03/2016
Registered office address changed from 2 the Innovation Centre Innovation Way, Europarc Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 2016-03-03
dot icon24/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr Paul Michael Weeks on 2015-06-02
dot icon09/06/2015
Director's details changed for Mr Paul Michael Weeks on 2015-06-02
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/11/2013
Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT England on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Paul Michael Weeks on 2013-01-01
dot icon21/11/2013
Secretary's details changed for Paul Michael Weeks on 2013-01-01
dot icon29/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
29/08/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Malone
Director
15/09/2021 - Present
7
Mr Khalid Mohammed
Director
11/12/2019 - 15/09/2021
4
Weeks, Paul Michael
Director
29/08/2012 - 27/01/2020
121
Mr Adam Caan
Director
27/01/2020 - 28/01/2020
79
Weeks, Paul Michael
Secretary
29/08/2012 - 05/04/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANTHONY PARKER LTD

ANTHONY PARKER LTD is an(a) Active company incorporated on 29/08/2012 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY PARKER LTD?

toggle

ANTHONY PARKER LTD is currently Active. It was registered on 29/08/2012 .

Where is ANTHONY PARKER LTD located?

toggle

ANTHONY PARKER LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does ANTHONY PARKER LTD do?

toggle

ANTHONY PARKER LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANTHONY PARKER LTD?

toggle

The latest filing was on 08/09/2022: Cessation of Khalid Mohammed as a person with significant control on 2021-09-15.