London
WC2A 1LS
Director Name | Ms Moema Ellen Ortiz Parrott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Artist And Project Manager |
Country of Residence | France |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Ms Catherine Lynne Fairlamb |
---|---|
Status | Current |
Appointed | 26 March 2021(50 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Lydia Connolly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1994) |
Role | Artists Manager |
Correspondence Address | 23 Freshford Street London SW18 3TG |
Director Name | Mr Tom Kearney Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1992) |
Role | Artists Manager |
Correspondence Address | 19 Merthyr Terrace Barnes London SW13 9DL |
Director Name | Linda Margaret Marks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1994) |
Role | Artists Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shirley House 33 Elm Park Road Pinner Middlesex HA5 3LE |
Secretary Name | Elizabeth Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bron Court 1 Brondesbury Road London NW6 6AU |
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1993(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Phillimore Place London W8 7BU |
Secretary Name | Lydia Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 67 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE |
Secretary Name | Mr Ian Robert Giddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 26 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | harrisonparrott.com |
---|---|
Email address | [email protected] |
Telephone | 020 72299166 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.3k at £1 | Tom Graham 8.61% Ordinary B |
---|---|
25k at £1 | Jasper Parrott 49.48% Ordinary A |
20.7k at £1 | Jasper Parrott 40.87% Ordinary B |
38.9k at £0.01 | Jasper Parrott 0.77% Ordinary C |
13.7k at £0.01 | Jasper Parrott & Cristina Parrott & Sally-anne Manby Roberts 0.27% Ordinary C |
74 at £0.01 | Jasper Parrott 0.00% Ordinary D |
26 at £0.01 | Sally-anne Manby Roberts & Cristina Parrott & Jasper Parrott 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,012,669 |
Cash | £206,800 |
Current Liabilities | £27,085 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
1 October 1984 | Delivered 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 1979 | Delivered 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 |
3 October 2023 | Memorandum and Articles of Association (7 pages) |
---|---|
3 October 2023 | Change of share class name or designation (2 pages) |
3 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2023 | Resolutions
|
27 September 2023 | Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page) |
26 September 2023 | Notification of Jasper William Parrott as a person with significant control on 25 September 2023 (2 pages) |
26 September 2023 | Cessation of Stephen Nathan as a person with significant control on 26 September 2023 (1 page) |
26 September 2023 | Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page) |
26 September 2023 | Notification of Thomas No.1 Limited as a person with significant control on 26 September 2023 (2 pages) |
25 September 2023 | Solvency Statement dated 25/09/23 (1 page) |
25 September 2023 | Statement by Directors (1 page) |
25 September 2023 | Change of details for Mr Jasper William Parrott as a person with significant control on 25 September 2023 (2 pages) |
25 September 2023 | Notification of Stephen Nathan as a person with significant control on 25 September 2023 (2 pages) |
25 September 2023 | Statement of capital on 25 September 2023
|
25 September 2023 | Resolutions
|
17 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
24 July 2023 | Cancellation of shares. Statement of capital on 9 May 2023
|
14 July 2023 | Purchase of own shares.
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Ian Robert Giddons as a secretary on 26 March 2021 (1 page) |
1 April 2021 | Appointment of Ms Catherine Lynne Fairlamb as a secretary on 26 March 2021 (2 pages) |
15 March 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 August 2019 | Register(s) moved to registered inspection location 22 Chancery Lane London England WC2A 1LS (1 page) |
15 August 2019 | Register inspection address has been changed to 22 Chancery Lane London England WC2A 1LS (1 page) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 June 2018 | Secretary's details changed for Mr Ian Robert Giddons on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Ms Moema Ellen Ortiz Parrott on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Jasper William Parrott on 4 June 2018 (2 pages) |
6 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
14 January 2016 | Appointment of Ms Moema Ellen Ortiz Parrott as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Ms Moema Ellen Ortiz Parrott as a director on 1 January 2016 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Secretary's details changed for Ian Robert Giddons on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Jasper William Parrott on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ian Robert Giddons on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Jasper William Parrott on 12 October 2009 (2 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (17 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (17 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members
|
27 August 2004 | Return made up to 01/08/04; full list of members
|
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (9 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (9 pages) |
3 November 1999 | Memorandum and Articles of Association (5 pages) |
3 November 1999 | Memorandum and Articles of Association (5 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (5 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (5 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
8 December 1993 | Company name changed harrison/parrott LIMITED\certificate issued on 09/12/93 (2 pages) |
8 December 1993 | Company name changed harrison/parrott LIMITED\certificate issued on 09/12/93 (2 pages) |
18 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
4 October 1988 | Alter mem and arts (19 pages) |
4 October 1988 | Alter mem and arts (19 pages) |
1 December 1987 | Accounts made up to 31 December 1986 (10 pages) |
1 December 1987 | Accounts made up to 31 December 1986 (10 pages) |
5 December 1986 | Resolutions
|
5 December 1986 | Resolutions
|
6 May 1970 | Incorporation (14 pages) |
6 May 1970 | Incorporation (14 pages) |