About

Registered Number: 04432650
Date of Incorporation: 07/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Founded in 2002, Parker King Developments Ltd has its registered office in Watford in Herts, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Nigel 07 May 2002 08 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 June 2019
PSC04 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
SH03 - Return of purchase of own shares 11 June 2019
TM01 - Termination of appointment of director 28 May 2019
PSC07 - N/A 28 May 2019
SH06 - Notice of cancellation of shares 23 May 2019
SH06 - Notice of cancellation of shares 23 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 08 November 2006
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2002 Outstanding

N/A

Legal charge 09 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.