Company NameParlage Properties Limited
DirectorsDwora Feldman and Barry Feldman
Company StatusActive
Company Number00814190
CategoryPrivate Limited Company
Incorporation Date30 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(28 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed27 May 1994(29 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(57 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(30 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(47 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3.9m at £1Kendalvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,769,768
Cash£28,690
Current Liabilities£56,950

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due4 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 December 1965Delivered on: 19 January 1966
Persons entitled: The Cooperative Permanent Building Society

Classification: Legal charge
Secured details: £6,700 and all other monies due etc. not being monies secured by a mortgage of other property.
Particulars: 508 and 510, green street, e 13, 26/28/30/32 bacon lane little stanmore middx.
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
4 April 2023Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page)
6 January 2023Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page)
21 November 2022Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages)
21 November 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
21 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
5 April 2022Current accounting period extended from 30 March 2022 to 8 April 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
30 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
1 November 2021Cessation of Heinrich Feldman as a person with significant control on 1 November 2020 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 November 2021Notification of Kendalvale Limited as a person with significant control on 1 November 2020 (2 pages)
10 June 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
31 March 2021Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
31 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
2 January 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 October 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
28 October 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
28 October 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
28 October 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,850,000
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,850,000
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,850,000
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,850,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,850,000
(4 pages)
14 January 2014Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages)
14 January 2014Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page)
14 January 2014Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages)
14 January 2014Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,850,000
(4 pages)
14 January 2014Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages)
14 January 2014Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages)
14 January 2014Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page)
14 January 2014Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 October 2011Appointment of Mr Judah Feldman as a director (3 pages)
31 October 2011Appointment of Mr Judah Feldman as a director (3 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 April 2004Amended accounts made up to 31 March 2003 (3 pages)
2 April 2004Amended accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 November 2003Return made up to 31/10/03; full list of members (5 pages)
5 November 2003Return made up to 31/10/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 November 2001Return made up to 31/10/01; full list of members (5 pages)
22 November 2001Return made up to 31/10/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 November 2000Return made up to 31/10/00; full list of members (5 pages)
24 November 2000Return made up to 31/10/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 31/10/99; full list of members (9 pages)
15 November 1999Return made up to 31/10/99; full list of members (9 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Return made up to 31/10/98; full list of members (9 pages)
16 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Return made up to 31/10/97; full list of members (9 pages)
10 November 1997Return made up to 31/10/97; full list of members (9 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
11 December 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
5 November 1996Return made up to 31/10/96; full list of members (9 pages)
5 November 1996Return made up to 31/10/96; full list of members (9 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Return made up to 31/10/95; full list of members (18 pages)
15 November 1995Return made up to 31/10/95; full list of members (18 pages)
22 September 1995Registered office changed on 22/09/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
22 September 1995Registered office changed on 22/09/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
31 May 1995Ad 31/03/95--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages)
31 May 1995Ad 31/03/95--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Auditor's resignation (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
27 April 1995Auditor's resignation (4 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 13/17 new burlington place regent street london W1X 2JP (1 page)