About

Registered Number: 05247014
Date of Incorporation: 30/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 114a Cromwell Road, London, SW7 4AG,

 

Parker Cars Ltd was registered on 30 September 2004 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEY, Andrea 30 September 2004 22 December 2012 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 17 October 2017
PSC02 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 05 December 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 September 2014
MR01 - N/A 04 September 2014
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 25 October 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 15 June 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 06 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.