Company NameParsifal House Limited
DirectorNicholas Economakis
Company StatusActive
Company Number01545570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1981(43 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Economakis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(30 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address99 Wynchgate
London
N14 6RJ
Secretary NameAbacus Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 September 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Director NameMs Kathleen Veronica Duggan
Date of BirthOctober 1919 (Born 104 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleRetired
Correspondence Address8 Parsifal House
London
NW3 7BT
Director NameMr Peter Slocombe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 May 1994)
RoleRetired
Correspondence Address10 Parsifal House
London
NW3 7BT
Secretary NameMr Rajiv Dadlani
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 May 1994)
RoleCompany Director
Correspondence Address4 Parsifal House
London
NW3 7BT
Secretary NameLawrence Hunter Ellis
NationalityBritish
StatusResigned
Appointed27 April 1994(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressCherry Croft
Seymour Plain
Marlow
Buckinghamshire
SL7 3BZ
Director NameLawrence Hunter Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 January 2005)
RoleSales Manager
Correspondence AddressHunters Cottage
Chestnut Way
Longwick
Buckinghamshire
HP27 9SB
Secretary NameJanette Henderson
NationalityBritish
StatusResigned
Appointed09 May 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address12a Parsifal House
521 Finchley Road
London
NW3 7BT
Director NameShiromi Perera
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1997)
RoleTreasurer
Correspondence Address5 Parsifal House
521 Finchley Road
London
NW3 7BT
Secretary NameBridget Zub
NationalityIrish
StatusResigned
Appointed24 April 1997(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 April 2003)
RoleRetired
Correspondence Address1 Parsifal House
Finchley Road
London
NW3 7BT
Secretary NameNicholas Economakis
NationalityBritish
StatusResigned
Appointed22 May 2003(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address5 Pandora Road
London
NW6 1TS
Director NameEmma Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2007)
RolePersonal Assistant
Correspondence AddressFlat 12 Parsifal House
521 Finchley Road
London
NW3 7BT
Director NameMr Jonathan Peter Burg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(23 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Sherrick Green Road
London
NW10 1LD
Director NameBridget Zub
Date of BirthApril 1924 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2007(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2009)
RolePensioner
Correspondence AddressFlat 1
521 Finchley Road
London
NW3 7BT
Director NameMs Waheeda Narker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(30 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4 Alvernia Close
Godalming
GU7 1YJ

Location

Registered Address99 Wynchgate
Southgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,673
Cash£6,281
Current Liabilities£4,608

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

30 July 1984Delivered on: 3 August 1984
Satisfied on: 13 July 1993
Persons entitled: Midland 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 - 521 finchley rd. Hampstead london nw 3 tn ln 61132 and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 September 2020Termination of appointment of Waheeda Narker as a director on 22 September 2020 (1 page)
2 September 2020Director's details changed for Mr Nicholas Economakis on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Ms Waheeda Narker on 2 September 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
31 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
31 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2012Annual return made up to 15 April 2012 no member list (4 pages)
29 July 2012Annual return made up to 15 April 2012 no member list (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Appointment of Mr Nicholas Economakis as a director (2 pages)
13 December 2011Appointment of Ms Waheeda Narker as a director (2 pages)
13 December 2011Termination of appointment of Jonathan Burg as a director (1 page)
13 December 2011Termination of appointment of Jonathan Burg as a director (1 page)
13 December 2011Appointment of Ms Waheeda Narker as a director (2 pages)
13 December 2011Appointment of Mr Nicholas Economakis as a director (2 pages)
27 April 2011Annual return made up to 15 April 2011 no member list (3 pages)
27 April 2011Annual return made up to 15 April 2011 no member list (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Secretary's details changed for Abacus Secretarial Services Limited on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Jonathan Burg on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
26 April 2010Secretary's details changed for Abacus Secretarial Services Limited on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
26 April 2010Director's details changed for Jonathan Burg on 15 April 2010 (2 pages)
18 May 2009Annual return made up to 15/04/09 (2 pages)
18 May 2009Annual return made up to 15/04/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Appointment terminated director bridget zub (1 page)
14 April 2009Appointment terminated director bridget zub (1 page)
6 November 2008Director's change of particulars / jonathan burg / 03/11/2008 (1 page)
6 November 2008Director's change of particulars / jonathan burg / 03/11/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o flat 3 parsifal house 521 finchley road london NW3 7BT (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o flat 3 parsifal house 521 finchley road london NW3 7BT (1 page)
1 October 2008Secretary appointed abacus secretarial services LIMITED (2 pages)
1 October 2008Secretary appointed abacus secretarial services LIMITED (2 pages)
23 September 2008Appointment terminated secretary nicholas economakis (1 page)
23 September 2008Appointment terminated secretary nicholas economakis (1 page)
31 July 2008Annual return made up to 15/04/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 2008Annual return made up to 15/04/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 31/05/07
(4 pages)
31 May 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 31/05/07
(4 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Annual return made up to 15/04/06 (4 pages)
26 April 2006Annual return made up to 15/04/06 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Annual return made up to 15/04/05 (4 pages)
20 April 2005Annual return made up to 15/04/05 (4 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: flat 1 parsiful house 521 finchley road london NW3 7BT (1 page)
1 July 2003Registered office changed on 01/07/03 from: flat 1 parsiful house 521 finchley road london NW3 7BT (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
29 April 2003Annual return made up to 15/04/03
  • 363(288) ‐ Secretary resigned
(3 pages)
29 April 2003Annual return made up to 15/04/03
  • 363(288) ‐ Secretary resigned
(3 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002Annual return made up to 15/04/02
  • 363(287) ‐ Registered office changed on 07/05/02
(3 pages)
7 May 2002Annual return made up to 15/04/02
  • 363(287) ‐ Registered office changed on 07/05/02
(3 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 June 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 June 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 July 2000Annual return made up to 15/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 July 2000Annual return made up to 15/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Annual return made up to 15/04/99 (4 pages)
21 April 1999Annual return made up to 15/04/99 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1998Accounting reference date extended from 12/12/97 to 31/12/97 (1 page)
17 March 1998Accounting reference date extended from 12/12/97 to 31/12/97 (1 page)
16 December 1997Full accounts made up to 12 December 1996 (9 pages)
16 December 1997Full accounts made up to 12 December 1996 (9 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 12 December 1995 (11 pages)
14 October 1996Full accounts made up to 12 December 1995 (11 pages)
13 April 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 April 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 June 1995Annual return made up to 15/04/95 (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Annual return made up to 15/04/95 (4 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 February 1981Incorporation (21 pages)
13 February 1981Certificate of incorporation (1 page)
13 February 1981Incorporation (21 pages)
13 February 1981Certificate of incorporation (1 page)