Company NameParish Dean Limited
Company StatusDissolved
Company Number03747747
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Richard England
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 27 February 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameMr Matthew Warwick Gasser
NationalityBritish
StatusClosed
Appointed29 July 2008(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 27 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameJonathan Simon Trattles Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address42 Chevening Road
London
NW6 6DE
Director NameIan Charles Parish
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleProperty Consultant
Correspondence AddressWillow Cottage
78 High Street
Hemingford Grey
Cambridgeshire
PE28 3EH
Secretary NameIan Charles Parish
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleProperty Consultant
Correspondence AddressWillow Cottage
78 High Street
Hemingford Grey
Cambridgeshire
PE28 3EH
Director NameHugh Baker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2008)
RoleSecretary
Correspondence Address3 Sandford Road
Bristol
BS8 4QG
Director NameMr Timothy John Malthouse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameHugh Baker
NationalityBritish
StatusResigned
Appointed19 September 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2008)
RoleSecretary
Correspondence Address3 Sandford Road
Bristol
BS8 4QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterealestate.bnpparibas.co.uk

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bnp Paribas Real Estate Advisory & Property Manage
50.00%
Ordinary A
1 at £1Bnp Paribas Real Estate Advisory & Property Manage
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 January 2015Termination of appointment of Timothy John Malthouse as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Timothy John Malthouse as a director on 31 December 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
7 June 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
30 March 2010Director's details changed for Mr Mark Richard England on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Timothy John Malthouse on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Matthew Warwick Gasser on 30 March 2010 (1 page)
30 March 2010Director's details changed for Timothy John Malthouse on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Matthew Warwick Gasser on 30 March 2010 (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Mark Richard England on 30 March 2010 (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 July 2008Appointment terminated secretary hugh baker (1 page)
30 July 2008Appointment terminated director hugh baker (1 page)
30 July 2008Appointment terminated secretary hugh baker (1 page)
30 July 2008Secretary appointed mr matthew warwick gasser (1 page)
30 July 2008Appointment terminated director hugh baker (1 page)
30 July 2008Secretary appointed mr matthew warwick gasser (1 page)
4 July 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Full accounts made up to 31 March 2007 (15 pages)
4 July 2008Full accounts made up to 31 March 2007 (15 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
5 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 May 2007Return made up to 30/03/07; full list of members (7 pages)
14 May 2007Return made up to 30/03/07; full list of members (7 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2003Nc inc already adjusted 13/10/03 (2 pages)
29 October 2003Nc inc already adjusted 13/10/03 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2003Registered office changed on 04/04/03 from: willow cottage 78 high street, hemingford grey huntingdon cambridgeshire PE28 9BN (1 page)
4 April 2003Registered office changed on 04/04/03 from: willow cottage 78 high street, hemingford grey huntingdon cambridgeshire PE28 9BN (1 page)
3 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
21 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
8 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
14 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
8 April 1999Incorporation (20 pages)
8 April 1999Incorporation (20 pages)