PARKER FINE ART LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 01829625
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKER FINE ART LIMITED are www.parkerfineart.co.uk, and www.parker-fine-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Parker Fine Art Limited is a Private Limited Company. The company registration number is 01829625. Parker Fine Art Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Parker Fine Art Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £4.86k. It is £-12.52k against last year. The cash in hand is £17.11k. It is £10.55k against last year. And the total assets are £23.25k, which is £11.83k against last year. PARKER-DUKE, Una-Mary is a Secretary of the company. PARKER, Philip Archibald Reginald is a Director of the company. Secretary PARKER, Kathryn has been resigned. Secretary RICHARDSON, Christopher Thomas has been resigned. Director PARKER, Kathryn has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


parker fine art Key Finiance

LIABILITIES £4.86k
-73%
CASH £17.11k
+160%
TOTAL ASSETS £23.25k
+103%
All Financial Figures

Current Directors

Secretary
PARKER-DUKE, Una-Mary
Appointed Date: 06 September 1996

Director

Resigned Directors

Secretary
PARKER, Kathryn
Resigned: 15 April 1996

Secretary
RICHARDSON, Christopher Thomas
Resigned: 06 September 1996
Appointed Date: 15 April 1996

Director
PARKER, Kathryn
Resigned: 31 March 1996
65 years old

Persons With Significant Control

Mr Philip Archibald Reginald Parker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PARKER FINE ART LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
24 Feb 1988
Accounts for a small company made up to 30 June 1987

24 Feb 1988
Return made up to 31/01/88; full list of members

06 Feb 1987
Accounts for a small company made up to 30 June 1986

06 Feb 1987
Annual return made up to 31/01/87

03 Jul 1984
Incorporation

PARKER FINE ART LIMITED Charges

11 August 1993
Transfer deed
Delivered: 20 August 1993
Status: Satisfied on 8 November 2005
Persons entitled: Tsb Bank PLC
Description: All the property and/or assets of the company listed. See…
25 April 1991
Legal mortgage
Delivered: 3 May 1991
Status: Satisfied on 27 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H property being the coach house, finkley, near andover…
15 December 1988
Debenture
Delivered: 5 January 1989
Status: Satisfied on 8 November 2005
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
12 January 1986
Full mortgage debenture
Delivered: 29 January 1986
Status: Satisfied on 9 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…