Company NameJasper Parrott Limited
DirectorsJasper William Parrott and Moema Ellen Ortiz Parrott
Company StatusActive
Company Number00978910
CategoryPrivate Limited Company
Incorporation Date6 May 1970(53 years, 11 months ago)
Previous NameHarrison/Parrott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jasper William Parrott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleImpresario
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Moema Ellen Ortiz Parrott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(45 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleArtist And Project Manager
Country of ResidenceFrance
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Catherine Lynne Fairlamb
StatusCurrent
Appointed26 March 2021(50 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameLydia Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleArtists Manager
Correspondence Address23 Freshford Street
London
SW18 3TG
Director NameMr Tom Kearney Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleArtists Manager
Correspondence Address19 Merthyr Terrace
Barnes
London
SW13 9DL
Director NameLinda Margaret Marks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House 33 Elm Park Road
Pinner
Middlesex
HA5 3LE
Secretary NameElizabeth Ann Jones
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bron Court
1 Brondesbury Road
London
NW6 6AU
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed18 February 1993(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Secretary NameLydia Connolly
NationalityBritish
StatusResigned
Appointed16 July 1997(27 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 1997)
RoleCompany Director
Correspondence Address67 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Secretary NameMr Ian Robert Giddons
NationalityBritish
StatusResigned
Appointed21 October 1997(27 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 26 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websiteharrisonparrott.com
Email address[email protected]
Telephone020 72299166
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.3k at £1Tom Graham
8.61%
Ordinary B
25k at £1Jasper Parrott
49.48%
Ordinary A
20.7k at £1Jasper Parrott
40.87%
Ordinary B
38.9k at £0.01Jasper Parrott
0.77%
Ordinary C
13.7k at £0.01Jasper Parrott & Cristina Parrott & Sally-anne Manby Roberts
0.27%
Ordinary C
74 at £0.01Jasper Parrott
0.00%
Ordinary D
26 at £0.01Sally-anne Manby Roberts & Cristina Parrott & Jasper Parrott
0.00%
Ordinary D

Financials

Year2014
Net Worth£1,012,669
Cash£206,800
Current Liabilities£27,085

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

1 October 1984Delivered on: 3 October 1984
Satisfied on: 4 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 9 penzance place london. Title no ln 50959 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1979Delivered on: 27 November 1979
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 penzance place royal borough of kensington & chelsea london W11 title no 389283. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 October 2023Memorandum and Articles of Association (7 pages)
3 October 2023Change of share class name or designation (2 pages)
3 October 2023Particulars of variation of rights attached to shares (2 pages)
3 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2023Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page)
26 September 2023Notification of Jasper William Parrott as a person with significant control on 25 September 2023 (2 pages)
26 September 2023Cessation of Stephen Nathan as a person with significant control on 26 September 2023 (1 page)
26 September 2023Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page)
26 September 2023Notification of Thomas No.1 Limited as a person with significant control on 26 September 2023 (2 pages)
25 September 2023Solvency Statement dated 25/09/23 (1 page)
25 September 2023Statement by Directors (1 page)
25 September 2023Change of details for Mr Jasper William Parrott as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Notification of Stephen Nathan as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Statement of capital on 25 September 2023
  • GBP 526.00
(3 pages)
25 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
24 July 2023Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 46,178.00
(6 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Ian Robert Giddons as a secretary on 26 March 2021 (1 page)
1 April 2021Appointment of Ms Catherine Lynne Fairlamb as a secretary on 26 March 2021 (2 pages)
15 March 2021Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 22 Chancery Lane London WC2A 1LS on 15 March 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 August 2019Register(s) moved to registered inspection location 22 Chancery Lane London England WC2A 1LS (1 page)
15 August 2019Register inspection address has been changed to 22 Chancery Lane London England WC2A 1LS (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 June 2018Secretary's details changed for Mr Ian Robert Giddons on 4 June 2018 (1 page)
4 June 2018Director's details changed for Ms Moema Ellen Ortiz Parrott on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Jasper William Parrott on 4 June 2018 (2 pages)
6 March 2018Registered office address changed from 5-6 Albion Court Albion Place London W6 0QT to The Ark 201 Talgarth Road London W6 8BJ on 6 March 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
14 January 2016Appointment of Ms Moema Ellen Ortiz Parrott as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Ms Moema Ellen Ortiz Parrott as a director on 1 January 2016 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,526
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,526
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,526
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,526
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,526
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,526
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,526
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,526
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,526
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Secretary's details changed for Ian Robert Giddons on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Jasper William Parrott on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ian Robert Giddons on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Jasper William Parrott on 12 October 2009 (2 pages)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (6 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 01/08/07; full list of members (4 pages)
7 August 2007Return made up to 01/08/07; full list of members (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2006Memorandum and Articles of Association (17 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2006Memorandum and Articles of Association (17 pages)
9 August 2006Return made up to 01/08/06; full list of members (4 pages)
9 August 2006Return made up to 01/08/06; full list of members (4 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
31 August 2005Return made up to 01/08/05; full list of members (9 pages)
31 August 2005Return made up to 01/08/05; full list of members (9 pages)
27 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 September 2003Return made up to 01/08/03; full list of members (8 pages)
8 September 2003Return made up to 01/08/03; full list of members (8 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Return made up to 01/08/01; full list of members (9 pages)
8 August 2001Return made up to 01/08/01; full list of members (9 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Return made up to 01/08/00; full list of members (9 pages)
10 August 2000Return made up to 01/08/00; full list of members (9 pages)
3 November 1999Memorandum and Articles of Association (5 pages)
3 November 1999Memorandum and Articles of Association (5 pages)
26 August 1999Return made up to 01/08/99; no change of members (5 pages)
26 August 1999Return made up to 01/08/99; no change of members (5 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
26 August 1998Return made up to 01/08/98; no change of members (5 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Return made up to 01/08/98; no change of members (5 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Return made up to 01/08/97; full list of members (6 pages)
26 August 1997Return made up to 01/08/97; full list of members (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 01/08/96; no change of members (5 pages)
15 August 1996Return made up to 01/08/96; no change of members (5 pages)
7 August 1995Return made up to 01/08/95; no change of members (6 pages)
7 August 1995Return made up to 01/08/95; no change of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
8 December 1993Company name changed harrison/parrott LIMITED\certificate issued on 09/12/93 (2 pages)
8 December 1993Company name changed harrison/parrott LIMITED\certificate issued on 09/12/93 (2 pages)
18 October 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
18 October 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
4 October 1988Alter mem and arts (19 pages)
4 October 1988Alter mem and arts (19 pages)
1 December 1987Accounts made up to 31 December 1986 (10 pages)
1 December 1987Accounts made up to 31 December 1986 (10 pages)
5 December 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 December 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 May 1970Incorporation (14 pages)
6 May 1970Incorporation (14 pages)