MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED

1st Floor, 45 Endell Street, London, WC2H 9AJ, England
StatusACTIVE
Company No.04880083
Category
Incorporated28 Aug 2003
Age20 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED is an active with number 04880083. It was incorporated 20 years, 9 months, 22 days ago, on 28 August 2003. The company address is 1st Floor, 45 Endell Street, London, WC2H 9AJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: John Anthony Hawthorne West

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Smart

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Arpen Gopal Pansari

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mrs Susannah Gorbey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mr Erwan Toulemonde

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Levin

Termination date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mr Trevor Quentin Leigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

New address: 1st Floor, 45 Endell Street London WC2H 9AJ

Old address: C/O Haus Block Management 266 Kingsland Road London E8 4DG

Change date: 2020-09-13

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Anthony Hawthorne West

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: David Edwin Webster

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Gerald Levin

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Paul Kevin Smart

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Arpen Gopal

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Simon Jonathan Herron Green

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Sally Durant

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nelsxon Chi-Fai Chan

Change date: 2020-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mother Residential Limited

Appointment date: 2020-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-01

Officer name: Managed Exit Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Paul Kevin Smart

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Limited

Appointment date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Hlh Accountants Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2017

Action Date: 24 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Ivor Berkovitz

Termination date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-01

Officer name: Hlh Accountants Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Wager

Termination date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: 5 Brooklands Avenue Cambridge CB2 8BB

New address: C/O Haus Block Management 266 Kingsland Road London E8 4DG

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Fenton

Termination date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: Essex House 71 Regent Street Cambridge CB2 1AB

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nelsxon Chi-Fai Chan

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: John Anthony Hawthorne West

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edwin Webster

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Arpen Gopal Pansari

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Levin

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jonathan Herron Green

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Alan Fenton

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Mrs Sally Durant

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Larry Ivor Berkovitz

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-14

Officer name: Jeremy Wager

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kemal Isyarlar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed arpen gopal pansari

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/08/08

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pejman molaee

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david edwin webster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: c/o h shah and co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/04

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DRUMALANE DEVELOPMENTS LIMITED

27 HILLCREST, 27 WELL ROAD,NEWRY,BT34 3RS

Number:NI629860
Status:ACTIVE
Category:Private Limited Company

INHABIT EUROPE LIMITED

9TH FLOOR TOWER BUILDING 11 YORK ROAD,LONDON,SE1 7NX

Number:07748951
Status:ACTIVE
Category:Private Limited Company

LAPELL COMMERCE LIMITED

10 THE EDGE,SALFORD,M3 5NB

Number:09799944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSY CREATIVE LTD

28 HOWARD ROAD,BRIGHTON,BN2 9TP

Number:11937269
Status:ACTIVE
Category:Private Limited Company

SEMIVALE LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:04134439
Status:LIQUIDATION
Category:Private Limited Company

SMITHBREWER PROPERTIES LIMITED

LINGFIELD HOUSE,LEIGH WOODS,BS8 3PE

Number:05110992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source