London
SW1A 1NS
Director Name | Mr Timothy John Haggie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Priestgate Darlington DL1 1NL |
Director Name | Mr John Gunson Raven |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 41 St James's Place London SW1A 1NS |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1993) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Director Name | Mr Herbert William Marvelly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1993) |
Role | Trust Accountant |
Correspondence Address | Villa Duinrell Route De Laghet La Turbie 06320 France |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Girouette 4860 Avenue Des Diables Bleus Col D'Eze 06360 France |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 12 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Meriel Bernice Wait |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1993) |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Costa Bp167 Monacocedex Mc 98004 Monaco |
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 | £478,408 |
Cash | £46,651 |
Current Liabilities | £1,992,493 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
8 February 2018 | Delivered on: 16 February 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 24-36 high street billericay t/no's EX233131 and EX379039. Outstanding |
---|---|
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: South coast road retail, 25A bolney avenue, peacehaven, BN10 8NA land registry title number ESX274185. Outstanding |
25 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 October 2022 | Registered office address changed from First Floor 41 st James's Place London SW1A 1NS to Second Floor 41 st James's Place London SW1A 1NS on 28 October 2022 (1 page) |
28 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
28 October 2022 | Director's details changed for Mrs Carina Louise Robinson on 10 October 2022 (2 pages) |
28 October 2022 | Change of details for Ms Carina Louise Robinson as a person with significant control on 10 October 2022 (2 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
6 November 2020 | Director's details changed for Ms Carina Louise Robinson on 10 October 2020 (2 pages) |
6 November 2020 | Change of details for Ms Carina Louise Robinson as a person with significant control on 10 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Ms Carina Louise Robinson on 10 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr John Gunson Raven as a director on 1 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
5 October 2020 | Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page) |
5 October 2020 | Notification of Carina Louise Robinson as a person with significant control on 20 July 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 February 2018 | Registration of charge 022040180002, created on 8 February 2018
|
6 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Timothy John Haggie as a director on 26 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Timothy John Haggie as a director on 26 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 October 2016 | Registration of charge 022040180001, created on 21 October 2016 (25 pages) |
27 October 2016 | Registration of charge 022040180001, created on 21 October 2016 (25 pages) |
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) |
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
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) |
19 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
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) |
5 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
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) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 10 October 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) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Carina Louise Robinson on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Carina Louise Robinson on 27 October 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 September 2008 | Ad 23/04/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages) |
16 September 2008 | Ad 23/04/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages) |
29 March 2008 | Company name changed 26 brompton square LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed 26 brompton square LIMITED\certificate issued on 03/04/08 (2 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
16 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
6 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 February 2004 | Group of companies' accounts made up to 30 April 2003 (3 pages) |
28 February 2004 | Group of companies' accounts made up to 30 April 2003 (3 pages) |
17 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 December 2002 | Return made up to 10/10/02; full list of members
|
7 December 2002 | Return made up to 10/10/02; full list of members
|
26 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 May 2002 | Return made up to 10/10/01; full list of members
|
2 May 2002 | Return made up to 10/10/01; full list of members
|
28 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
17 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 10/10/00; full list of members (7 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 (2 pages) |
29 March 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
2 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
2 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
3 November 1998 | Return made up to 10/10/98; full list of members
|
3 November 1998 | Return made up to 10/10/98; full list of members
|
8 December 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
21 November 1996 | Return made up to 10/10/96; full list of members
|
21 November 1996 | Return made up to 10/10/96; full list of members
|
17 April 1996 | Return made up to 10/10/95; full list of members
|
17 April 1996 | Return made up to 10/10/95; full list of members
|
21 July 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
21 March 1995 | Return made up to 10/10/94; full list of members (12 pages) |
21 March 1995 | Return made up to 10/10/94; full list of members (12 pages) |
9 December 1987 | Incorporation (31 pages) |