Company NameKERR Parker Associates Limited
DirectorsRoger Graham Parker and Carole Farquharson
Company StatusActive
Company Number03567102
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Roger Graham Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Granary Coppid Hall
North Stifford
Grays
Essex
RM16 5UE
Secretary NameMr Roger Graham Parker
NationalityBritish
StatusCurrent
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Coppid Hall
North Stifford
Grays
Essex
RM16 5UE
Director NameMrs Carole Farquharson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(8 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Coppid Hall
North Stifford
Grays
Essex
RM16 5UE
Director NameMr Muhammad Asghar Mirza
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Secretary NameMrs Tahira Parveen Mirza
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Baldry Gardens
London
SW16 3DL
Director NameEdward James Mason
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2006)
RoleArchitect
Correspondence Address12 Ranworth Avenue
Stevenage
Hertfordshire
SG2 8SL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.kerrparker.com/
Telephone01375 377731
Telephone regionGrays Thurrock

Location

Registered AddressThe Granary Coppid Hall
North Stifford
Grays
Essex
RM16 5UE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Carole Farquharson
50.00%
Ordinary
1 at £1Roger Graham Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£570,252
Cash£3,517
Current Liabilities£206,870

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

29 November 2017Change of details for Mrs Carole Farquharson as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Roger Graham Parker as a person with significant control on 29 November 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Secretary's details changed for Mr Roger Graham Parker on 31 May 2011 (1 page)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Roger Graham Parker on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Carole Farquharson on 31 May 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Return made up to 19/05/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 826 garratt lane london SW17 0LZ (1 page)
6 June 2007Return made up to 19/05/07; full list of members (2 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006New director appointed (2 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 July 2003Return made up to 19/05/03; full list of members (8 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Ad 30/04/01--------- £ si 1@1 (2 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 19/05/99; full list of members (6 pages)
29 July 1999Registered office changed on 29/07/99 from: 152 city road london EC1V 2NX (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1998Incorporation (10 pages)