About

Registered Number: 01543554
Date of Incorporation: 05/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Floor 2, 79-81 Borough Road, London, SE1 1DN,

 

Parity Professionals Ltd was established in 1981, it's status in the Companies House registry is set to "Active". The business has 7 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELACE, Stephen Bedsford Dunnine N/A 30 December 1994 1
RYAN, Paul Joseph 01 February 1994 13 February 1998 1
SANDERSON, David Stephen N/A 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
REDHEAD, Kevin 30 January 2020 - 1
ANTONY, Roger Harold 19 December 2016 30 January 2020 1
CHASE, Suzanne Gabrielle 30 May 2014 19 December 2016 1
WOOLLEY, Alastair John Lomond 01 April 2011 30 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 05 May 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 May 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 17 June 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 05 May 2015
CERTNM - Change of name certificate 07 January 2015
CONNOT - N/A 07 January 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 25 September 2014
AP01 - Appointment of director 30 May 2014
AP03 - Appointment of secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 24 April 2012
AUD - Auditor's letter of resignation 16 November 2011
MISC - Miscellaneous document 01 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 16 December 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 22 March 2007
395 - Particulars of a mortgage or charge 28 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 04 December 2006
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
MEM/ARTS - N/A 05 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363s - Annual Return 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 28 July 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 21 July 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
CERT11 - Re-registration of a company from public to private with a change of name 11 June 1998
MAR - Memorandum and Articles - used in re-registration 11 June 1998
53 - Application by a public company for re-registration as a private company 11 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
AA - Annual Accounts 05 August 1996
363a - Annual Return 16 July 1996
287 - Change in situation or address of Registered Office 23 November 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 07 July 1995
288 - N/A 05 January 1995
287 - Change in situation or address of Registered Office 05 January 1995
288 - N/A 07 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 23 August 1994
CERTNM - Change of name certificate 08 July 1994
288 - N/A 06 July 1994
363s - Annual Return 30 June 1994
288 - N/A 18 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
RESOLUTIONS - N/A 28 January 1994
MEM/ARTS - N/A 28 January 1994
AUD - Auditor's letter of resignation 17 December 1993
288 - N/A 02 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
RESOLUTIONS - N/A 05 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
288 - N/A 20 July 1993
395 - Particulars of a mortgage or charge 08 March 1993
395 - Particulars of a mortgage or charge 08 March 1993
288 - N/A 29 January 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 03 August 1992
169 - Return by a company purchasing its own shares 29 April 1992
RESOLUTIONS - N/A 07 April 1992
288 - N/A 07 April 1992
AA - Annual Accounts 21 October 1991
288 - N/A 12 September 1991
288 - N/A 28 August 1991
363a - Annual Return 30 July 1991
MEM/ARTS - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
AUD - Auditor's letter of resignation 24 April 1991
395 - Particulars of a mortgage or charge 13 March 1991
SA - Shares agreement 12 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 12 March 1991
88(2)P - N/A 05 March 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
123 - Notice of increase in nominal capital 27 February 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 17 July 1990
RESOLUTIONS - N/A 06 February 1990
RESOLUTIONS - N/A 01 February 1990
MEM/ARTS - N/A 01 February 1990
RESOLUTIONS - N/A 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
RESOLUTIONS - N/A 25 August 1989
RESOLUTIONS - N/A 25 August 1989
RESOLUTIONS - N/A 25 August 1989
RESOLUTIONS - N/A 25 August 1989
123 - Notice of increase in nominal capital 25 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 22 August 1988
288 - N/A 27 July 1988
AUD - Auditor's letter of resignation 11 May 1988
AA - Annual Accounts 04 May 1988
AUD - Auditor's letter of resignation 04 May 1988
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1987
PUC 2 - N/A 19 November 1987
123 - Notice of increase in nominal capital 19 November 1987
363 - Annual Return 11 November 1987
RESOLUTIONS - N/A 06 November 1987
CERT5 - Re-registration of a company from private to public 06 November 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 28 October 1987
BS - Balance sheet 28 October 1987
AUDS - Auditor's statement 28 October 1987
AUDR - Auditor's report 28 October 1987
MAR - Memorandum and Articles - used in re-registration 28 October 1987
43(3) - Application by a private company for re-registration as a public company 28 October 1987
288 - N/A 25 August 1987
288 - N/A 25 August 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 08 May 1987
288 - N/A 08 May 1987
RESOLUTIONS - N/A 03 April 1987
288 - N/A 10 November 1986
288 - N/A 29 October 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 25 September 1986
395 - Particulars of a mortgage or charge 18 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

Composite guarantee and debenture 07 December 2010 Outstanding

N/A

Debenture 07 December 2010 Outstanding

N/A

Fixed and floating charge 27 December 2006 Fully Satisfied

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Fixed and floating charge 03 August 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and 18 March 2003 Fully Satisfied

N/A

Debenture deed 17 March 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 19 June 2002 Fully Satisfied

N/A

Single debenture 09 November 1994 Fully Satisfied

N/A

Mortgage 26 February 1993 Fully Satisfied

N/A

Mortgage 26 February 1993 Fully Satisfied

N/A

Debenture 12 March 1991 Fully Satisfied

N/A

Single debenture 06 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.