London
SW1A 1NS
Director Name | Patrick Deane Daniels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 January 1992) |
Role | Solicitor |
Correspondence Address | Herons Herons Cottages Herons Lane Fyfield Ongar Essex CM5 0RQ |
Director Name | Mr James Nicholas Stones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 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 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 20 July 2020) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 41 St James's Place London SW1A 1NS |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Telephone | 020 74995989 |
---|---|
Telephone region | London |
Registered Address | Second 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 |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Parasol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,109,754 |
Current Liabilities | £430,147 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 January 2014 | Delivered on: 1 February 2014 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: Units 23-27 denton holme industrial estate carlisle. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 January 1997 | Delivered on: 6 February 1997 Persons entitled: Darlington Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to this mortgage debenture or under any other agreement facility arrangement contract or deed or under any current advance loan or other account whatsoever. Particulars: Fixed charge over: 8 and 8A winckley square preston lancashire; 24 to 36 (even numbers) high street billericay essex and 44 and 46 st. Annes road west st. Annes on sea fylde lancashire, floating charge all assets and undertaking of the company. Outstanding |
19 December 1994 | Delivered on: 21 December 1994 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 44 &46 st. Annes road west, st. Annes on sea fylde, lancashire t/no: LA453971. Outstanding |
30 November 1992 | Delivered on: 8 December 1992 Satisfied on: 5 February 1997 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £2,000000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 8 and 8A winckley square preston lancashire t/no. La 15 732. f/h property k/a 24-36 (even numbers) high street billericay essex t/no. Ex 233131.floating charge over goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 July 1988 | Delivered on: 15 July 1988 Satisfied on: 4 January 1993 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £44K,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 23RD may 1980 (as varied from time to time) and this charge. Particulars: F/H property k/a 24-36 (even numbers) high street, billericay essex t/no. Ex 233131, also f/h property k/a 8 and 8A winkley square preston lancashire t/no: la 15732 undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
29 February 1984 | Delivered on: 5 March 1984 Satisfied on: 4 January 1993 Persons entitled: Hambro Life Assurance PLC. Classification: Legal charge Secured details: £400,000 and all other monies due or to become due. Particulars: 24/36 (even numbers) high street, billerway, essex and 8 and 8A winchley square,preston, lancashire title nos ex 233131 and la 15732. Fully Satisfied |
23 May 1980 | Delivered on: 5 June 1980 Satisfied on: 4 January 1993 Persons entitled: Hambro Life Assurance Limited Classification: Legal charge Secured details: £155,000 - & all other monies due or to become due from company to chargee on any account whatsoever. Particulars: 24 to 36 high street. Billericay essex, title no ex 126513. Fully Satisfied |
9 October 2020 | Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 January 2020 | Director's details changed for Ms Carina Louise Robinson on 31 December 2019 (2 pages) |
23 January 2020 | Registered office address changed from First Floor 41 Saint James's Place London SW1A 1NS United Kingdom to 41 st James's Place London SW1A 1NS on 23 January 2020 (1 page) |
23 January 2020 | Director's details changed for Mr John Gwilym Hemingway on 31 December 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr John Gwilym Hemingway on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Ms Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to First Floor 41 Saint James's Place London SW1A 1NS on 28 October 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2018 | Notification of John Gwilym Hemingway as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr John Gwilym Hemingway on 7 February 2018 (2 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 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) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
6 February 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
1 February 2014 | Registration of charge 011472880007 (9 pages) |
1 February 2014 | Registration of charge 011472880007 (9 pages) |
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) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
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) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 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) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
16 November 2007 | Ad 31/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 November 2007 | Ad 31/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 November 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
16 November 2007 | Resolutions
|
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
29 April 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 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) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members
|
7 April 1997 | Return made up to 31/12/96; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Return made up to 31/12/95; full list of members
|
11 April 1996 | Return made up to 31/12/95; full list of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |