Company Information for AUSTIN PARKER LIMITED
3RD FLOOR 78, WHITFIELD STREET, LONDON, W1T 4EZ,
|
Company Registration Number
05650023
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AUSTIN PARKER LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 78 WHITFIELD STREET LONDON W1T 4EZ Other companies in W1T | ||
Previous Names | ||
|
Company Number | 05650023 | |
---|---|---|
Company ID Number | 05650023 | |
Date formed | 2005-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 19:47:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUSTIN PARKER CONSULTANCY LIMITED | STATION HOUSE NORTH STREET NORTH STREET HAVANT PO9 1QU | Dissolved | Company formed on the 2010-06-07 | |
AUSTIN PARKER PRODUCTIONS PTY LIMITED | NSW 2089 | Active | Company formed on the 1995-06-29 | |
AUSTIN PARKER YACHTS USA, LLC | 8430 SW 8th St. MIAMI FL 33144 | Active | Company formed on the 2014-10-20 | |
AUSTIN PARKER ENTERPRISES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEN PARKER |
||
PAUL JAMES AUSTIN |
||
BEN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL AUSTIN PARKER LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
MADE THOUGHT CREATIVE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
MADE THOUGHT DESIGN LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
MARSHALL AUSTIN PARKER LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
MADE THOUGHT CREATIVE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
MADE THOUGHT DESIGN LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
GOODMAN TANNER-SMITH LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
CERTNM | Company name changed made thought LIMITED\certificate issued on 03/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 3700200 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-03 GBP 3,700,200 | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 4598200 | |
SH01 | 03/04/18 STATEMENT OF CAPITAL GBP 4598200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 9 Rathbone Place London W1T 1HW England | |
RES01 | ADOPT ARTICLES 10/05/17 | |
RES13 | THAT THE COMPANY RENEW THE 798,000 £1 PREFERRENCE SHARES TO THE GOODMAN TANNER-SMITH LTD PENSION SCHEME 30/03/2017 | |
RES13 | RENEWAL OF PREFERRENCE SHARES 30/03/2017 | |
AA01 | Previous accounting period extended from 28/09/16 TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Balfour House 741 High Road London N12 0BP | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 4498200 | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 4498200 | |
DISS40 | Compulsory strike-off action has been discontinued | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BEN PARKER on 2016-05-18 | |
CH01 | Director's details changed for Mr Ben Parker on 2016-05-18 | |
RP04 | SECOND FILING WITH MUD 09/12/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 09/12/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 09/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 798200 | |
AR01 | 09/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM, 9 RATHBONE PLACE, LONDON, W1T 1HW | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/09/2014 TO 28/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUSTIN / 01/10/2014 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 798200 | |
AR01 | 09/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 798200 | |
AA01 | PREVSHO FROM 30/09/2013 TO 29/09/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 14/03/2014 | |
SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 2797700 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PARKER / 06/01/2014 | |
AR01 | 09/12/13 FULL LIST | |
AR01 | 09/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PARKER / 25/06/2013 | |
AR01 | 09/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN PARKER / 09/12/2012 | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
RES13 | DECLARATIONS OF INTEREST/ISSUE OF PREFERENCE SHARES AND CIRCULATION OF WRITTEN RESOLUTION 30/03/2012 | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
RES13 | THAT THE COMPANY ISSUED 798000 AT £1 PREFERENCE SHARES 30/03/2012 | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 798198 | |
AR01 | 09/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PARKER / 09/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEN PARKER / 09/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 101000 | |
SH01 | 19/02/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 09/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE, UNION STREET, OLDHAM, LANCASHIRE, OL1 1DE, ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARKER / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN / 10/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O EDWARDS VEEDER, BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, C/O EDWARDS VEEDER, BRUNSWICK, SQUARE, UNION STREET, OLDHAM, OL1 1DE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN / 10/07/2008 | |
363s | RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due After One Year | 2011-04-01 | £ 580,575 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-01 | £ 7,180 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUSTIN PARKER LIMITED
Called Up Share Capital | 2011-04-01 | £ 797,700 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 97,005 |
Current Assets | 2011-04-01 | £ 1,008,461 |
Debtors | 2011-04-01 | £ 911,456 |
Fixed Assets | 2011-04-01 | £ 1,400,580 |
Shareholder Funds | 2011-04-01 | £ 1,821,286 |
Tangible Fixed Assets | 2011-04-01 | £ 42,971 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as AUSTIN PARKER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
39264000 | Statuettes and other ornamental articles, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |