Company Information for PARKER GILES LIMITED
792 WICKHAM ROAD, CROYDON, CR0 8EA,
|
Company Registration Number
05434186
Private Limited Company
Active |
Company Name | |
---|---|
PARKER GILES LIMITED | |
Legal Registered Office | |
792 WICKHAM ROAD CROYDON CR0 8EA Other companies in CR0 | |
Company Number | 05434186 | |
---|---|---|
Company ID Number | 05434186 | |
Date formed | 2005-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 12:56:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE CAPSOMIDIS |
||
GEORGE CAPSOMIDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXIA FEVRONIA CAPSOMIDIS |
Director | ||
GEORGINA HELEN ZNOWSKI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEX MONTFORD LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2015-12-08 | |
JAMES BALDOCK CONSULTANTS LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2004-01-20 | Dissolved 2017-07-04 | |
FLYMARK INVESTMENTS LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2007-01-22 | Dissolved 2015-12-29 | |
BELLCREST INVESTMENTS LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-06-06 | Dissolved 2014-12-05 | |
HILLTOP FILMS (TVC) LIMITED | Director | 2012-03-25 | CURRENT | 1989-08-10 | Dissolved 2014-05-06 | |
TVC GRANPA LIMITED | Director | 2012-03-25 | CURRENT | 1958-01-17 | Dissolved 2015-12-29 | |
T.V.CARTOONS LIMITED | Director | 2012-03-25 | CURRENT | 1950-04-04 | Active | |
ALEX MONTFORD LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2015-12-08 | |
BELLCREST INVESTMENTS LIMITED | Director | 2003-07-11 | CURRENT | 2003-06-06 | Dissolved 2014-12-05 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Margaret Ann Capsomidis on 2019-08-28 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANN CAPSOMIDIS | |
TM02 | Termination of appointment of George Capsomidis on 2019-08-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIA FEVRONIA CAPSOMIDIS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexia Fevronia Capsomidis on 2013-05-21 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA FEVRONIA CAPSOMIDIS / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08 PART-PAID GBP SI 100@1=100 GBP IC 900/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGINA ZNOWSKI | |
288a | DIRECTOR APPOINTED GEORGE CAPSOMIDIS | |
288a | DIRECTOR APPOINTED ALEXIA FEVRONIA CAPSOMIDIS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 248 BROCKLEY ROAD LONDON SE4 2SF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/05--------- £ SI 900@1=900 £ IC 101/1001 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/04/05--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 669,796 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 97,830 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKER GILES LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 21,394 |
Current Assets | 2012-05-01 | £ 703,056 |
Debtors | 2012-05-01 | £ 4,134 |
Fixed Assets | 2012-05-01 | £ 186,457 |
Shareholder Funds | 2012-05-01 | £ 121,887 |
Tangible Fixed Assets | 2012-05-01 | £ 185,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PARKER GILES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |