About

Registered Number: 01703442
Date of Incorporation: 01/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: NEIL FRANKEL, 16 Newnham Street, Bedford, MK40 3JR,

 

Having been setup in 1983, 34 De Parys Avenue (Management) Ltd has its registered office in Bedford, it has a status of "Active". The company has 21 directors listed as Frankel, Neil Robert, Del Bianco, Jean, Harman, Ian, Harman, Risa, Leng, Penelope, Frankel, Neil Robert, Harman, Ian William, Thompson, Julie Anita, Jenkins, Christina Ruth, Jenkins, David Edmund, Kennedy, Eamon Declan, Oxton, Ian Wallace, Rees, Nicholas, Reid, Marilyn, Seddon, John Christopher, Smith, Jacqueline Ann, Spring, Esther Elizabeth, Talbot, Duncan Charles Stuart, Taylor, Kevin Philip, Thompson, Julie Anita, Watson, Ian. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL BIANCO, Jean 04 April 1997 - 1
HARMAN, Ian 06 December 2018 - 1
HARMAN, Risa 27 January 2012 - 1
LENG, Penelope 06 December 2018 - 1
JENKINS, Christina Ruth N/A 16 August 1999 1
JENKINS, David Edmund N/A 16 July 1999 1
KENNEDY, Eamon Declan 16 April 1993 01 July 1999 1
OXTON, Ian Wallace 27 November 1995 07 November 1997 1
REES, Nicholas 14 July 1997 24 April 2006 1
REID, Marilyn N/A 16 June 1995 1
SEDDON, John Christopher N/A 04 April 1997 1
SMITH, Jacqueline Ann 07 November 1997 26 October 2016 1
SPRING, Esther Elizabeth 23 July 1999 27 March 2002 1
TALBOT, Duncan Charles Stuart N/A 07 May 1993 1
TAYLOR, Kevin Philip N/A 16 April 1993 1
THOMPSON, Julie Anita 24 April 2006 26 October 2016 1
WATSON, Ian 07 May 1993 14 July 1997 1
Secretary Name Appointed Resigned Total Appointments
FRANKEL, Neil Robert 26 October 2016 - 1
FRANKEL, Neil Robert 01 November 2003 01 February 2014 1
HARMAN, Ian William 01 June 2013 01 September 2014 1
THOMPSON, Julie Anita 01 September 2014 20 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AP03 - Appointment of secretary 26 October 2016
TM02 - Termination of appointment of secretary 28 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 March 2015
AD01 - Change of registered office address 07 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 04 December 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP03 - Appointment of secretary 01 September 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 29 January 2014
AP03 - Appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 11 May 2013
CH03 - Change of particulars for secretary 11 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 04 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 31 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 18 December 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 10 March 1999
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
AA - Annual Accounts 01 February 1998
363b - Annual Return 28 April 1997
363(287) - N/A 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 29 January 1997
288 - N/A 17 June 1996
363s - Annual Return 06 June 1996
288 - N/A 30 April 1996
AA - Annual Accounts 29 January 1996
288 - N/A 03 July 1995
288 - N/A 15 June 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 01 February 1994
288 - N/A 26 July 1993
288 - N/A 26 July 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 02 March 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 12 May 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 04 April 1991
288 - N/A 30 August 1990
AA - Annual Accounts 30 August 1990
288 - N/A 14 June 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 17 May 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 09 March 1988
288 - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 13 March 1987
363 - Annual Return 13 March 1987
288 - N/A 18 February 1987
NEWINC - New incorporation documents 01 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.