North Stifford
Grays
Essex
RM16 5UE
Secretary Name | Mr Roger Graham Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Coppid Hall North Stifford Grays Essex RM16 5UE |
Director Name | Mrs Carole Farquharson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(8 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Coppid Hall North Stifford Grays Essex RM16 5UE |
Director Name | Mr Muhammad Asghar Mirza |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Secretary Name | Mrs Tahira Parveen Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Baldry Gardens London SW16 3DL |
Director Name | Edward James Mason |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2006) |
Role | Architect |
Correspondence Address | 12 Ranworth Avenue Stevenage Hertfordshire SG2 8SL |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.kerrparker.com/ |
---|---|
Telephone | 01375 377731 |
Telephone region | Grays Thurrock |
Registered Address | The Granary Coppid Hall North Stifford Grays Essex RM16 5UE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Carole Farquharson 50.00% Ordinary |
---|---|
1 at £1 | Roger Graham Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,252 |
Cash | £3,517 |
Current Liabilities | £206,870 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
29 November 2017 | Change of details for Mrs Carole Farquharson as a person with significant control on 29 November 2017 (2 pages) |
---|---|
29 November 2017 | Change of details for Mr Roger Graham Parker as a person with significant control on 29 November 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Secretary's details changed for Mr Roger Graham Parker on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Roger Graham Parker on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Carole Farquharson on 31 May 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 826 garratt lane london SW17 0LZ (1 page) |
6 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 June 2006 | New director appointed (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 June 2002 | Return made up to 19/05/02; full list of members
|
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 19/05/01; full list of members
|
19 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Ad 30/04/01--------- £ si 1@1 (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 152 city road london EC1V 2NX (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Incorporation (10 pages) |