Tavistock Square
London
WC1H 9LG
Director Name | Mr Mark Stephen Parrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Turrloo Francis Parrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Parrett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Rosemary Joy Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Secretary Name | Rosemary Joy Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Secretary Name | Gary Douglas Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Website | cym.bizdirlib.com |
---|
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Letts Green Estate LTD 50.00% Ordinary |
---|---|
1 at £1 | Turrloo Francis Parrett & Letts Green Estate LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998,465 |
Current Liabilities | £1,243,880 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 units 1 - 6 true blue shopping precinct, wick st, littlehampton, W.sussex. Fully Satisfied |
---|---|
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 333A & 333B limpsfield rd, sanderstead, L.B. of croydon t/n: sgl 70361. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 51 westway, caterham, surrey t/n: SY262894. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 21,23,27,29 & 31 high st, caterham, surrey. T/n: SY119946. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 167 coalsdon rd, caterham, surrey t/n: SY103011. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 14 June 2012 Persons entitled: Barclays 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 361, 363, 365, 367 & 369 croyon rd caterham surrey t/n sy 407787. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 14 June 2012 Persons entitled: Barclays 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 flats 4,6,8,10,12,14 & 16 east grinstead rd, lingfield, surrey (formerly k/a the land on the south side of jacksbridge rd t/n: SY337464. Fully Satisfied |
23 January 1984 | Delivered on: 3 February 1984 Satisfied on: 23 July 1987 Persons entitled: Barclays 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 flats 48,49,52 & 53 kingswood avenue sanderstead, L.B. of croydon t/n: sgl 83819. Fully Satisfied |
7 April 1992 | Delivered on: 16 April 1992 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
12 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 July 1987 Persons entitled: Barclays 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: 9 bank street braintree, essex. Fully Satisfied |
15 April 1985 | Delivered on: 24 April 1985 Satisfied on: 14 June 2012 Persons entitled: Barclays 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: 68 george street hove e sussex t/n sx 160255. Fully Satisfied |
13 March 1985 | Delivered on: 21 March 1985 Satisfied on: 14 June 2012 Persons entitled: Barclays 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: 25 old steine brighton east sussex. Fully Satisfied |
19 October 1984 | Delivered on: 30 October 1984 Persons entitled: Barclays 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 36 bond street brighton east sussex. Fully Satisfied |
19 October 1984 | Delivered on: 30 October 1984 Persons entitled: Barclays 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 37 bond street brighton east sussex t/n sx 115876. Fully Satisfied |
19 October 1984 | Delivered on: 30 October 1984 Persons entitled: Barclays 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 38. bond street, brighton east sussex t/n esx 15018. Fully Satisfied |
1 November 1983 | Delivered on: 9 November 1983 Satisfied on: 14 June 2012 Persons entitled: Barclays 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 no 252 broad oak road & land & buildings on the south east side of broad oak road canterbury kent. Fully Satisfied |
2 August 2002 | Delivered on: 6 August 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets both present and future. Outstanding |
2 August 2002 | Delivered on: 6 August 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254 broad oak road canterbury kent t/n K92519. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
27 January 2020 | Satisfaction of charge 17 in full (2 pages) |
27 January 2020 | Satisfaction of charge 18 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
19 December 2019 | Change of details for Letts Green Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
15 March 2018 | Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 24 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 24 March 2012 (15 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 24 March 2011 (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 24 March 2011 (14 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Appointment of Ms Helenne Louise Parrett as a director (2 pages) |
5 January 2011 | Appointment of Ms Helenne Louise Parrett as a director (2 pages) |
22 December 2010 | Full accounts made up to 24 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 24 March 2010 (14 pages) |
26 January 2010 | Full accounts made up to 24 March 2009 (17 pages) |
26 January 2010 | Full accounts made up to 24 March 2009 (17 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
26 January 2009 | Full accounts made up to 24 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 24 March 2008 (13 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (13 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (13 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 19-21 hatton garden london EC1N 8LF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 19-21 hatton garden london EC1N 8LF (1 page) |
13 March 2007 | Location of register of members (non legible) (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 March 2007 | Location of register of members (non legible) (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 24 March 2006 (13 pages) |
29 January 2007 | Full accounts made up to 24 March 2006 (13 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
27 January 2005 | Full accounts made up to 24 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 24 March 2004 (13 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 24 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 24 March 2003 (13 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (13 pages) |
25 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
25 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
20 December 1998 | Full accounts made up to 24 March 1998 (13 pages) |
20 December 1998 | Full accounts made up to 24 March 1998 (13 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Full accounts made up to 24 March 1997 (13 pages) |
27 January 1998 | Full accounts made up to 24 March 1997 (13 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 January 1997 | Full accounts made up to 24 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 24 March 1996 (13 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt sevenoaks kent (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt sevenoaks kent (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 October 1995 | Full accounts made up to 24 March 1995 (13 pages) |
25 October 1995 | Full accounts made up to 24 March 1995 (13 pages) |
27 September 1983 | Incorporation (18 pages) |
27 September 1983 | Incorporation (18 pages) |