Tavistock Square
London
WC1H 9LG
Director Name | Mr Turrloo Francis Parrett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Turrloo Francis Parrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(31 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(32 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Parrett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(42 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(42 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Rosemary Joy Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Secretary Name | Rosemary Joy Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Secretary Name | Gary Douglas Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
79 at £1 | Letts Green Estate LTD 79.00% Ordinary A |
---|---|
20 at £1 | Letts Green Estate LTD 20.00% Ordinary B |
1 at £1 | Turrloo Francis Parrett & Letts Green Estate LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£33,750 |
Current Liabilities | £283,612 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 June 1991 | Delivered on: 29 June 1991 Satisfied on: 8 January 2014 Persons entitled: Gary Douglas Parrett. Classification: Mortgage Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000. Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083. Fully Satisfied |
---|---|
28 June 1991 | Delivered on: 29 June 1991 Satisfied on: 8 January 2014 Persons entitled: Mark Stephen Parrett. Classification: Mortgage Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000. Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083. Fully Satisfied |
23 September 1987 | Delivered on: 1 October 1987 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or letts green estate limited to the chargee on any account whatsoever. Particulars: The front part of 42, croydon rd, penge, l/b of bromley. Fully Satisfied |
17 September 1986 | Delivered on: 7 October 1986 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or letts green estate limited to the chargee on any account whatsoever. Particulars: 221, southborough lane, bickley london borough of bromley title no: sgl 156083. Fully Satisfied |
1 October 1984 | Delivered on: 11 October 1984 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: F/H 34 high st. Edenbridge kent (title no k 129333). Fully Satisfied |
12 September 1984 | Delivered on: 20 September 1984 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: F/H 221 southborough lane, bickley, l/b of bromley (title no sgt 156083). Fully Satisfied |
28 November 1973 | Delivered on: 3 December 1973 Satisfied on: 14 June 2012 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: Rolands garage st. Michaels road, sittingbourne, kent. Fully Satisfied |
4 July 1968 | Delivered on: 18 July 1968 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, 5, 7, and 9 st. John street london E.C.1. Fully Satisfied |
29 June 2007 | Delivered on: 10 July 2007 Satisfied on: 14 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gardeners house faversham road boughton lees ashford kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 June 2007 | Delivered on: 10 July 2007 Satisfied on: 14 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining the west side of faversham road boughton lees ashford kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 April 1992 | Delivered on: 21 April 1992 Satisfied on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
25 October 1991 | Delivered on: 6 November 1991 Satisfied on: 11 March 1994 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: Flat 1, 16 new row, l/b of city of westminster. Fully Satisfied |
28 June 1991 | Delivered on: 29 June 1991 Satisfied on: 8 January 2014 Persons entitled: Jacqueline Barbara Parrett. Classification: Mortgage Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000. Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083. Fully Satisfied |
28 June 1991 | Delivered on: 29 June 1991 Satisfied on: 8 January 2014 Persons entitled: Helenne Louise Parrett. Classification: Mortgage Secured details: All monies due or to become due from letts green estate limited to the chargee not exceeding £25,000. Particulars: F/H property 221 southborough lane bickley. London borough of bromley. Title number sgl 156083. Fully Satisfied |
4 July 1968 | Delivered on: 18 July 1968 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 3 and 4 cowcross street london E.C.1. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
19 December 2019 | Change of details for Letts Green Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
15 March 2018 | Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
8 January 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Satisfaction of charge 11 in full (4 pages) |
8 January 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Satisfaction of charge 9 in full (4 pages) |
8 January 2014 | Satisfaction of charge 11 in full (4 pages) |
8 January 2014 | Satisfaction of charge 9 in full (4 pages) |
8 January 2014 | Satisfaction of charge 10 in full (4 pages) |
8 January 2014 | Satisfaction of charge 10 in full (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 24 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 24 March 2012 (13 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 January 2012 | Full accounts made up to 24 March 2011 (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 24 March 2011 (13 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Appointment of Ms Helenne Louise Parrett as a director (2 pages) |
5 January 2011 | Appointment of Ms Helenne Louise Parrett as a director (2 pages) |
22 December 2010 | Full accounts made up to 24 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 24 March 2010 (13 pages) |
26 January 2010 | Full accounts made up to 24 March 2009 (14 pages) |
26 January 2010 | Full accounts made up to 24 March 2009 (14 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
26 January 2009 | Full accounts made up to 24 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 24 March 2008 (13 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (13 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (13 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 24 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 24 March 2006 (12 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
27 January 2005 | Full accounts made up to 24 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 24 March 2004 (13 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 24 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 24 March 2003 (12 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (13 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 24 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 24 March 2000 (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
20 December 1998 | Full accounts made up to 24 March 1998 (13 pages) |
20 December 1998 | Full accounts made up to 24 March 1998 (13 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
27 January 1998 | Full accounts made up to 24 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 24 March 1997 (14 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 24 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 24 March 1996 (13 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
1 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
26 October 1995 | Full accounts made up to 24 March 1995 (13 pages) |
26 October 1995 | Full accounts made up to 24 March 1995 (13 pages) |
29 June 1991 | Particulars of mortgage/charge (3 pages) |
29 June 1991 | Particulars of mortgage/charge (3 pages) |