Company NameM.M. Parker Limited
DirectorMark Montague Parker
Company StatusActive
Company Number05190154
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMark Montague Parker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Hurricane Business Centre
Hurricane Way
North Weald
Essex
CM16 6AA
Secretary NameEmma Elizabeth Parker
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2, Bassett Business Centre
Hurricane Way
North Weald
Essex
CM16 7LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mmparker.com
Email address[email protected]
Telephone01992 618006
Telephone regionLea Valley

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mark Montague Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,308
Cash£1,974
Current Liabilities£4,367

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

5 February 2024Unaudited abridged accounts made up to 30 September 2023 (8 pages)
4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
3 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
3 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 July 2011Amended accounts made up to 30 September 2010 (8 pages)
14 July 2011Amended accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Emma Elizabeth Parker on 1 July 2010 (1 page)
13 July 2010Secretary's details changed for Emma Elizabeth Parker on 1 July 2010 (1 page)
13 July 2010Secretary's details changed for Emma Elizabeth Parker on 1 July 2010 (1 page)
12 July 2010Director's details changed for Mark Montague Parker on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Montague Parker on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Montague Parker on 1 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2009Amended accounts made up to 30 September 2008 (5 pages)
29 July 2009Amended accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 September 2008Return made up to 27/07/08; full list of members (3 pages)
5 September 2008Return made up to 27/07/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / emma mannini / 14/07/2007 (1 page)
6 June 2008Secretary's change of particulars / emma mannini / 14/07/2007 (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 August 2007Return made up to 27/07/07; full list of members (2 pages)
17 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Return made up to 27/07/05; full list of members (2 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 27/07/05; full list of members (2 pages)
12 August 2005Secretary's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
7 March 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
7 March 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
18 August 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
27 July 2004Incorporation (20 pages)
27 July 2004Incorporation (20 pages)