About

Registered Number: 02080183
Date of Incorporation: 03/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: S P Law, 110 Whitworth Road, Northampton, NN1 4HJ,

 

Having been setup in 1986, 41 East Park Parade Ltd has its registered office in Northampton, it has a status of "Active". The organisation has 12 directors listed as Patel, Sundip Vipinbhai, Jones, Jean, Collins, Kevin Gary, Ingram, Gillian Elsie, Barclay, Katie, Collins, Kevin Gary, Hirst, Jennifer Mary Dixon, Ingram, Gillian, Jones, Kenneth Herbert, Mowbray, Steven James, Werner, Jacqueline Susan, Wilson, Mikala. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jean 01 January 2005 - 1
BARCLAY, Katie 01 July 2005 01 June 2012 1
COLLINS, Kevin Gary 01 June 2012 16 October 2014 1
HIRST, Jennifer Mary Dixon 22 December 2013 12 December 2017 1
INGRAM, Gillian 28 December 1990 22 December 2013 1
JONES, Kenneth Herbert N/A 06 January 2000 1
MOWBRAY, Steven James 16 October 2014 03 June 2016 1
WERNER, Jacqueline Susan N/A 01 January 2005 1
WILSON, Mikala 16 October 2014 02 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sundip Vipinbhai 16 October 2014 - 1
COLLINS, Kevin Gary 22 December 2013 16 October 2014 1
INGRAM, Gillian Elsie 01 June 2012 22 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 December 2014
AD01 - Change of registered office address 23 October 2014
AD01 - Change of registered office address 23 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 22 December 2013
AP01 - Appointment of director 22 December 2013
TM01 - Termination of appointment of director 22 December 2013
TM02 - Termination of appointment of secretary 22 December 2013
AP03 - Appointment of secretary 22 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP03 - Appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AA - Annual Accounts 08 November 2012
DS02 - Withdrawal of striking off application by a company 17 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2012
DS01 - Striking off application by a company 29 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 14 April 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 24 January 2011
AR01 - Annual Return 22 February 2010
CH04 - Change of particulars for corporate secretary 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 29 January 2007
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 23 December 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 04 September 2000
RESOLUTIONS - N/A 29 June 2000
363s - Annual Return 13 December 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 22 August 1997
363b - Annual Return 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
AA - Annual Accounts 08 August 1996
AA - Annual Accounts 01 February 1996
288 - N/A 08 January 1996
363s - Annual Return 04 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 20 January 1994
288 - N/A 27 August 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 18 March 1992
288 - N/A 06 April 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288a - Notice of appointment of directors or secretaries 15 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 22 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1987
CERTINC - N/A 03 December 1986
NEWINC - New incorporation documents 03 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.