AUSTIN PARKER LIMITED

Register to unlock more data on OkredoRegister

AUSTIN PARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650023

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 78 Whitfield Street, London W1T 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon19/01/2023
Compulsory strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon03/12/2021
Certificate of change of name
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon21/05/2018
Purchase of own shares.
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Registered office address changed from 9 Rathbone Place London W1T 1HW England to 3rd Floor 78 Whitfield Street London W1T 4EZ on 2017-08-15
dot icon10/05/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon10/03/2017
Previous accounting period extended from 2016-09-28 to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon19/12/2016
Registered office address changed from Balfour House 741 High Road London N12 0BP to 9 Rathbone Place London W1T 1HW on 2016-12-19
dot icon28/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Memorandum and Articles of Association
dot icon02/09/2016
Resolutions
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Director's details changed for Mr Ben Parker on 2016-05-18
dot icon18/05/2016
Secretary's details changed for Mr Ben Parker on 2016-05-18
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-09
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-12-09
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-12-09
dot icon18/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon18/01/2016
Registered office address changed from , 9 Rathbone Place, London, W1T 1HW to Balfour House 741 High Road London N12 0BP on 2016-01-18
dot icon18/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Paul Austin on 2014-10-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon06/01/2014
Director's details changed for Mr Ben Parker on 2014-01-06
dot icon05/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Director's details changed for Mr Ben Parker on 2013-06-25
dot icon16/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Mr Ben Parker on 2012-12-09
dot icon04/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon03/05/2012
Resolutions
dot icon03/05/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Ben Parker on 2011-12-09
dot icon09/01/2012
Secretary's details changed for Ben Parker on 2011-12-09
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-19
dot icon05/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon26/11/2010
Registered office address changed from , C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England on 2010-11-26
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ben Parker on 2009-12-10
dot icon11/01/2010
Director's details changed for Paul Austin on 2009-12-10
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 09/12/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from, c/o edwards veeder, brunswick, square, union street, oldham, OL1 1DE
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Director's change of particulars / paul austin / 10/07/2008
dot icon04/01/2008
Return made up to 09/12/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 09/12/06; full list of members
dot icon13/01/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/01/2006
Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
27/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/12/2005 - 12/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/12/2005 - 12/12/2005
41295
Parker, Ben
Secretary
15/12/2005 - Present
-
Austin, Paul
Director
15/12/2005 - Present
11
Mr Ben Parker
Director
15/12/2005 - Present
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTIN PARKER LIMITED

AUSTIN PARKER LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at 3rd Floor 78 Whitfield Street, London W1T 4EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN PARKER LIMITED?

toggle

AUSTIN PARKER LIMITED is currently Active. It was registered on 09/12/2005 .

Where is AUSTIN PARKER LIMITED located?

toggle

AUSTIN PARKER LIMITED is registered at 3rd Floor 78 Whitfield Street, London W1T 4EZ.

What does AUSTIN PARKER LIMITED do?

toggle

AUSTIN PARKER LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AUSTIN PARKER LIMITED?

toggle

The latest filing was on 19/01/2023: Compulsory strike-off action has been suspended.