Company NameParrsouth Limited
DirectorKevin Campbell Ivie
Company StatusActive
Company Number03639742
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Campbell Ivie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address24 Grove Park Road
Chiswick
London
W4 3SD
Secretary NameBarbara Ann Ivie
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address24 Grove Park Road
London
W4 3SD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.easysno.com

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,795,696
Cash£21,957
Current Liabilities£77,435

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

25 August 2022Delivered on: 25 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 04.07 north tower, 67 bondway, parry street, london, SW8 1SF known as flat 0407, 67 bondway, london, SW8 1GQ.
Outstanding
3 May 2022Delivered on: 17 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 weston farm estate, ashcombe road, higher dawlish water, dawlish EX7 0QW.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The granary 3 weston farm estate ashcombe road higher dawlish water dawlish.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 10 the mews great bowden hall leicester lane great bowden market harborough.
Outstanding
20 May 2016Delivered on: 25 July 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 4, 13 heene terrace, worthing, BN11 3NR.
Outstanding
26 March 2015Delivered on: 15 April 2015
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 10 the mews, great bowden hall, leicester lane, great bowden.
Outstanding
1 August 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
17 October 2003Delivered on: 18 October 2003
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £54,617.00 due or to become due from the company to the chargee.
Particulars: 192-194 colston street benwell newcastle upon tyne.
Outstanding

Filing History

7 November 2023Registration of acquisition 036397420009, acquired on 10 October 2023 (4 pages)
18 September 2023Termination of appointment of Barbara Ann Ivie as a secretary on 4 September 2023 (1 page)
20 July 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
21 March 2023Cessation of Barbara Anne Ivie as a person with significant control on 9 March 2023 (1 page)
20 March 2023Change of details for Mr Kevin Campbell Ivie as a person with significant control on 9 March 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 August 2022Registration of charge 036397420008, created on 25 August 2022 (4 pages)
27 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
24 May 2022Satisfaction of charge 2 in full (1 page)
17 May 2022Registration of charge 036397420007, created on 3 May 2022 (18 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
20 July 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
2 July 2021Registration of charge 036397420006, created on 30 June 2021 (6 pages)
5 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
1 July 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
21 June 2019Secretary's details changed for Barbara Anne Ivie on 21 June 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
22 November 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page)
3 July 2017Notification of Kevin Campbell Ivie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barbara Anne Ivie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kevin Campbell Ivie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barbara Anne Ivie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
23 December 2016Satisfaction of charge 036397420003 in full (4 pages)
23 December 2016Satisfaction of charge 036397420003 in full (4 pages)
23 December 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
23 December 2016Registration of charge 036397420005, created on 20 December 2016 (5 pages)
23 December 2016Registration of charge 036397420005, created on 20 December 2016 (5 pages)
25 July 2016Registration of acquisition 036397420004, acquired on 21 June 2016 (3 pages)
25 July 2016Registration of acquisition 036397420004, acquired on 21 June 2016 (3 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
15 April 2015Registration of charge 036397420003, created on 26 March 2015 (18 pages)
15 April 2015Registration of charge 036397420003, created on 26 March 2015 (18 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
9 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
9 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
18 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
13 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages)
31 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Return made up to 28/09/08; full list of members (3 pages)
30 October 2008Return made up to 28/09/08; full list of members (3 pages)
12 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Accounts for a small company made up to 31 May 2006 (7 pages)
1 August 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 October 2006Return made up to 28/09/06; full list of members (6 pages)
20 October 2006Return made up to 28/09/06; full list of members (6 pages)
6 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 February 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
16 February 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 28/09/04; full list of members (6 pages)
29 September 2004Return made up to 28/09/04; full list of members (6 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
26 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 February 2003Accounts for a small company made up to 30 September 2001 (7 pages)
6 February 2003Accounts for a small company made up to 30 September 2001 (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (6 pages)
3 October 2002Return made up to 28/09/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 April 2000Nc inc already adjusted 01/10/99 (2 pages)
17 April 2000Nc inc already adjusted 01/10/99 (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
6 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
29 March 2000Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 31 corsham street london A1 6DR (1 page)
13 December 1999Registered office changed on 13/12/99 from: 31 corsham street london A1 6DR (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (3 pages)
28 September 1998Incorporation (18 pages)
28 September 1998Incorporation (18 pages)