About

Registered Number: 00969618
Date of Incorporation: 06/01/1970 (54 years and 3 months ago)
Company Status: Active
Registered Address: Floor 2, 79-81 Borough Road, London, SE1 1DN,

 

Parity Consultancy Services Ltd was founded on 06 January 1970 and has its registered office in London, it's status at Companies House is "Active". There are 14 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONY, Roger Harold 01 July 2015 30 June 2020 1
HART, Michael John N/A 10 November 1994 1
HIRD, David John N/A 14 December 1994 1
JONES, Howard 14 December 2004 17 March 2006 1
KELLEY, Barry George N/A 14 December 1994 1
MARSHALL, Michael Alfred N/A 14 December 1994 1
PARR, Harvey Nicholas N/A 07 November 1994 1
ROMMEL, Alan David 02 December 2015 05 April 2019 1
SPACKMAN, John, Dr N/A 27 July 1993 1
SWINSTEAD, Philip Edgar 30 May 2014 04 November 2015 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
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM02 - Termination of appointment of secretary 05 February 2020
AP03 - Appointment of secretary 05 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 September 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 16 August 2017
RESOLUTIONS - N/A 11 January 2017
CONNOT - N/A 05 January 2017
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 15 April 2016
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
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 17 June 2015
MR01 - N/A 13 May 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
AR01 - Annual Return 24 September 2014
MISC - Miscellaneous document 29 August 2014
MISC - Miscellaneous document 29 August 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
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 April 2012
AUD - Auditor's letter of resignation 16 November 2011
MISC - Miscellaneous document 01 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 August 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - 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
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 02 December 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
353 - Register of members 03 September 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 12 August 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
395 - Particulars of a mortgage or charge 06 January 2007
RESOLUTIONS - N/A 28 December 2006
395 - Particulars of a mortgage or charge 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 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
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
395 - Particulars of a mortgage or charge 05 August 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 27 March 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
363s - Annual Return 21 September 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 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
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
123 - Notice of increase in nominal capital 19 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 October 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
AA - Annual Accounts 17 December 2002
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 25 June 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
363s - Annual Return 18 December 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 19 December 1997
RESOLUTIONS - N/A 27 October 1997
AA - Annual Accounts 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 04 November 1996
288 - N/A 07 August 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 06 December 1995
288 - N/A 08 September 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
363a - Annual Return 31 January 1995
AA - Annual Accounts 10 January 1995
288 - N/A 14 December 1994
CERTNM - Change of name certificate 09 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1994
288 - N/A 28 November 1994
RESOLUTIONS - N/A 25 November 1994
MEM/ARTS - N/A 25 November 1994
288 - N/A 23 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 1994
CERTNM - Change of name certificate 16 November 1994
395 - Particulars of a mortgage or charge 15 November 1994
287 - Change in situation or address of Registered Office 24 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
288 - N/A 27 May 1994
AA - Annual Accounts 09 February 1994
363x - Annual Return 22 December 1993
288 - N/A 30 November 1993
CERTNM - Change of name certificate 18 October 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
123 - Notice of increase in nominal capital 13 May 1993
363x - Annual Return 04 January 1993
AA - Annual Accounts 27 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
288 - N/A 28 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 07 January 1992
288 - N/A 06 January 1992
363x - Annual Return 06 January 1992
288 - N/A 12 February 1991
AA - Annual Accounts 06 February 1991
363x - Annual Return 23 January 1991
288 - N/A 08 January 1991
288 - N/A 10 December 1990
288 - N/A 07 December 1990
288 - N/A 06 September 1990
288 - N/A 17 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1990
395 - Particulars of a mortgage or charge 20 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
363 - Annual Return 15 February 1990
CERTNM - Change of name certificate 08 January 1990
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 23 November 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
287 - Change in situation or address of Registered Office 12 July 1986
288 - N/A 01 July 1986
CERTNM - Change of name certificate 13 June 1973

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

Charge of deposit 03 January 2007 Fully Satisfied

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 10 November 1994 Fully Satisfied

N/A

Guarantee & debenture 05 March 1990 Fully Satisfied

N/A

Guarantee & debenture 05 March 1990 Fully Satisfied

N/A

Assignment and charge of present and future copyright by way of society 11 February 1986 Fully Satisfied

N/A

Charge over goodwill indemnities and tradenames 11 February 1986 Fully Satisfied

N/A

Assignment and charge of patents by way of a security 11 February 1986 Fully Satisfied

N/A

Assignment and charge of registered designs by way of security 11 February 1986 Fully Satisfied

N/A

Guarantee & debenture 11 February 1986 Fully Satisfied

N/A

Further guarantee & debenture 24 September 1980 Fully Satisfied

N/A

Further guarantee & debenture 18 December 1979 Fully Satisfied

N/A

Debenture 24 June 1975 Fully Satisfied

N/A

Debenture 12 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.