41 St James's Place
London
SW1A 1NS
Director Name | Mr James Nicholas Stones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cay La Cache Du Bourg St Clement JE2 6FX |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 20 July 2020) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | La Girouette 4860 Avenue Des Diables Bleus Col D'Eze 06360 France |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Meriel Bernice Wait |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Registered Address | First Floor, 41 St. James's Place London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500k at £1 | Parasol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,600 |
Cash | £307 |
Current Liabilities | £366,549 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 June 1982 | Delivered on: 18 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H & 253 portswood rd, southampton, hampshire. Outstanding |
---|
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2022 | Application to strike the company off the register (1 page) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
18 October 2021 | Statement of capital on 18 October 2021
|
8 October 2021 | Solvency Statement dated 23/09/21 (1 page) |
8 October 2021 | Statement by Directors (1 page) |
8 October 2021 | Resolutions
|
18 June 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
27 April 2021 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021 (2 pages) |
26 April 2021 | Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to First Floor, 41 st. James's Place London SW1A 1NS on 26 April 2021 (1 page) |
23 April 2021 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021 (2 pages) |
23 April 2021 | Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages) |
23 April 2021 | Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages) |
23 April 2021 | Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages) |
9 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
14 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 October 2019 | Change of details for Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 May 2017 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NF to 41 First Floor 41 st James's Place London SW1A 1NS on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NF to 41 First Floor 41 st James's Place London SW1A 1NS on 18 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 April 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 29 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 29 April 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
4 October 2011 | Resolutions
|
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
29 April 2002 | Return made up to 31/03/02; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 May 1999 | Return made up to 31/03/99; full list of members
|
20 May 1999 | Return made up to 31/03/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
27 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members
|
16 April 1996 | Return made up to 31/03/96; full list of members
|
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (3 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 July 1995 | Return made up to 31/03/95; full list of members (10 pages) |
4 July 1995 | Return made up to 31/03/95; full list of members (10 pages) |