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 | 08 October 2008(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 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 | 08 October 2008(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 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(22 years, 11 months 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 | Rosemary Joy Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 11 months 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 | Jacqueline Barbara Parrett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU |
Secretary Name | Jacqueline Barbara Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Mr Mark Stephen Parrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 March 2020) |
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 | Resigned |
Appointed | 08 December 2010(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Llp 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 100 other UK companies use this postal address |
99 at £1 | Keston Park (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | Turrloo Francis Parrett & Keston Park (Holdings) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,775 |
Cash | £28,731 |
Current Liabilities | £56,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 April 1993 | Delivered on: 10 May 1993 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: 51 brighton road shoreham -by-sea west sussex. Fully Satisfied |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Registered office address changed from The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 October 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Appointment of Ms Helenne Louise Parrett as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas 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) |
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 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) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 November 2008 | Secretary appointed mr turrloo francis parrett (1 page) |
20 November 2008 | Director appointed mr gary douglas parrett (1 page) |
20 November 2008 | Director appointed mr mark stephen parrett (1 page) |
14 October 2008 | Appointment terminated secretary jacqueline parrett (1 page) |
14 October 2008 | Appointment terminated director jacqueline parrett (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2008 | Location of register of members (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounting reference date extended from 24/03/07 to 31/03/07 (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 24 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
25 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 24 March 1998 (6 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 24 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
27 January 1997 | Accounts for a small company made up to 24 March 1996 (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: letts green knockholt near sevenoaks kent TN14 7PG (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 October 1995 | Accounts for a small company made up to 24 March 1995 (8 pages) |