Company NameParasol Holdings Limited
DirectorsCarina Louise Robinson and Timothy John Haggie
Company StatusActive
Company Number01553830
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(12 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 St James's Place
London
SW1A 1NS
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 St James's Place
London
SW1A 1NS
Director NameMr Henry Aymar Hely-Hutchinson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleFinancial Consultant
Correspondence Address22 Kylestrome House
Cundy Street
London
SW1W 9JT
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address41 St James's Place
London
SW1A 1NS
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR

Contact

Telephone020 74995989
Telephone regionLondon

Location

Registered AddressSecond Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,415,619
Cash£10,365
Current Liabilities£5,681

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 April 2002Delivered on: 4 April 2002
Persons entitled: Adam & Company PLC

Classification: Memorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds or other securities at any deposited with or transferred to adam or its nominee by the mortgagor.
Outstanding
18 June 1996Delivered on: 8 July 1996
Persons entitled: Henry Ansbacher & Co Limited

Classification: Charge over shares
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of a transfer assignment and/or this charge.
Particulars: All stocks shares and other securities. See the mortgage charge document for full details.
Outstanding
30 October 1991Delivered on: 13 November 1991
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bonds debentures stocks and shares and all securities marketable or otherwise. For full details see form 395 (M315C).
Outstanding
25 August 1995Delivered on: 2 September 1995
Satisfied on: 20 April 2002
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38B de morgan road fulham london SW6.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
12 January 2023Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2022 (2 pages)
12 January 2023Registered office address changed from 41 st James's Place London SW1A 1NS England to Second Floor 41 st James's Place London SW1A 1NS on 12 January 2023 (1 page)
12 January 2023Director's details changed for Mr Timothy John Haggie on 31 December 2022 (2 pages)
12 January 2023Director's details changed for Mrs Carina Louise Robinson on 12 January 2023 (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 February 2021Director's details changed for Ms Carina Louise Robinson on 31 December 2020 (2 pages)
15 February 2021Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2020 (2 pages)
15 February 2021Director's details changed for Mr Timothy John Haggie on 31 December 2020 (2 pages)
9 October 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
9 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 January 2020Director's details changed for Ms Carina Louise Robinson on 31 December 2019 (2 pages)
23 January 2020Director's details changed for Mr John Gwilym Hemingway on 31 December 2019 (2 pages)
23 January 2020Registered 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 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 October 2019Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Change of details for Ms Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr John Gwilym Hemingway on 28 October 2019 (2 pages)
28 October 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 February 2018Director's details changed for Mr John Gwilym Hemingway on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 February 2018Notification of John Gwilym Hemingway as a person with significant control on 5 February 2018 (2 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000,000
(5 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000,000
(5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Director's details changed for Timothy John Haggie on 31 December 2014 (2 pages)
6 February 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000,000
(3 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,000
(7 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,000
(7 pages)
6 February 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000,000
(3 pages)
6 February 2015Director's details changed for Timothy John Haggie on 31 December 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 700,000
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 700,000
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Timothy John Haggie on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Timothy John Haggie on 28 January 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 September 2008Ad 23/04/08\gbp si 300000@1=300000\gbp ic 700000/1000000\ (2 pages)
17 September 2008Ad 23/04/08\gbp si 300000@1=300000\gbp ic 700000/1000000\ (2 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 July 2004Return made up to 31/12/03; full list of members (8 pages)
2 July 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Return made up to 31/12/02; full list of members (8 pages)
6 March 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
15 August 2001Ad 30/04/00--------- £ si 400000@1 (2 pages)
15 August 2001Ad 30/04/00--------- £ si 400000@1 (2 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Company name changed the morgan trust company LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed the morgan trust company LIMITED\certificate issued on 23/08/99 (2 pages)
15 July 1999Ad 30/04/99--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
15 July 1999£ nc 250000/1000000 29/04/99 (1 page)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1999Ad 30/04/99--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
15 July 1999£ nc 250000/1000000 29/04/99 (1 page)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
22 February 1999Return made up to 31/12/98; full list of members (8 pages)
22 February 1999Return made up to 31/12/98; full list of members (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
8 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 31/12/94; full list of members (12 pages)
20 March 1995Return made up to 31/12/94; full list of members (12 pages)
3 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
3 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
30 March 1981Incorporation (15 pages)
30 March 1981Incorporation (15 pages)