Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKER CAVENDISH LIMITED
Company Information for

PARKER CAVENDISH LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
04717563
Private Limited Company
Active

Company Overview

About Parker Cavendish Ltd
PARKER CAVENDISH LIMITED was founded on 2003-03-31 and has its registered office in Middlesex. The organisation's status is listed as "Active". Parker Cavendish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKER CAVENDISH LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 04717563
Company ID Number 04717563
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848555875  
Last Datalog update: 2023-12-06 23:03:46
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PARKER CAVENDISH LIMITED
The following companies were found which have the same name as PARKER CAVENDISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER CAVENDISH ESTATE PLANNING LTD 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active - Proposal to Strike off Company formed on the 2019-12-23
PARKER CAVENDISH (2021) LIMITED 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 2021-03-24

Company Officers of PARKER CAVENDISH LIMITED

Current Directors
Officer Role Date Appointed
MERVYN RICHARD NIGEL BETH
Company Secretary 2003-03-31
MARCO GAZZA
Director 2012-06-01
RAYMOND ALAN RUBENSTEIN
Director 2003-03-31
RASHMIN SHAH
Director 2012-06-01
SHEELAN SHAH
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN RICHARD NIGEL BETH
Director 2004-09-24 2017-08-22
JOHN CHRISTIAN CLAASEN CARRUTH
Director 2004-09-24 2017-03-24
PARESH BHIMJI SHAH
Director 2004-09-24 2017-03-24
ALAN HAROLD WARWICK
Director 2012-06-01 2017-03-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-31 2003-03-31
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO GAZZA PC ADVISORS LTD Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-02-21
RAYMOND ALAN RUBENSTEIN CHIPS CHARITY LIMITED Director 2018-05-23 CURRENT 2017-05-11 Active
RAYMOND ALAN RUBENSTEIN PC ADVISORS LTD Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-02-21
RAYMOND ALAN RUBENSTEIN BRENDON COURT MANAGEMENT LIMITED Director 2012-01-15 CURRENT 1997-09-03 Active
RASHMIN SHAH PC ADVISORS LTD Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-02-21
SHEELAN SHAH GEMSTONE ESTATES LIMITED Director 2017-10-25 CURRENT 2005-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02Compulsory strike-off action has been discontinued
2023-12-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-04-03DIRECTOR APPOINTED MR JOHN CHRISTIAN CLAASEN CARRUTH
2023-04-03DIRECTOR APPOINTED MR JOHN CHRISTIAN CLAASEN CARRUTH
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-22AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAN SHAH
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21CH01Director's details changed for Mr Sheelan Shah on 2019-12-21
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-23AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND ALAN RUBENSTEIN
2018-04-26PSC09Withdrawal of a person with significant control statement on 2018-04-26
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN RICHARD NIGEL BETH
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN CLAASEN CARRUTH
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARWICK
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PARESH SHAH
2017-06-29AP01DIRECTOR APPOINTED MR SHEELAN SHAH
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-15AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-30AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18DISS40Compulsory strike-off action has been discontinued
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-17AR0131/03/14 ANNUAL RETURN FULL LIST
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047175630001
2013-06-19CH01Director's details changed for Raymond Alan Rubenstein on 2011-08-30
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 200
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AP01DIRECTOR APPOINTED MR MARCO GAZZA
2012-08-17AP01DIRECTOR APPOINTED MR ALAN WARWICK
2012-08-17AP01DIRECTOR APPOINTED MR RASHMIN SHAH
2012-06-15AR0131/03/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN RUBENSTEIN / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN CLAASEN CARRUTH / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RICHARD NIGEL BETH / 31/03/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-02225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-04-09363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-3188(2)RAD 01/10/04--------- £ SI 199@1=199 £ IC 1/200
2004-05-21363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PARKER CAVENDISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against PARKER CAVENDISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 350,000
Creditors Due Within One Year 2013-03-31 £ 363,228
Creditors Due Within One Year 2012-03-31 £ 79,484
Creditors Due Within One Year 2012-03-31 £ 79,484
Creditors Due Within One Year 2011-03-31 £ 58,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

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 PARKER CAVENDISH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 180,884
Cash Bank In Hand 2012-03-31 £ 192,737
Cash Bank In Hand 2012-03-31 £ 192,737
Cash Bank In Hand 2011-03-31 £ 168,843
Current Assets 2013-03-31 £ 509,575
Current Assets 2012-03-31 £ 310,835
Current Assets 2012-03-31 £ 310,835
Current Assets 2011-03-31 £ 270,217
Debtors 2013-03-31 £ 328,691
Debtors 2012-03-31 £ 118,098
Debtors 2012-03-31 £ 118,098
Debtors 2011-03-31 £ 101,374
Shareholder Funds 2013-03-31 £ 379,680
Shareholder Funds 2012-03-31 £ 255,684
Shareholder Funds 2012-03-31 £ 255,684
Shareholder Funds 2011-03-31 £ 267,632

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER CAVENDISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER CAVENDISH LIMITED
Trademarks
We have not found any records of PARKER CAVENDISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER CAVENDISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARKER CAVENDISH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PARKER CAVENDISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARKER CAVENDISH LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKER CAVENDISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKER CAVENDISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.