Company NameArland Avery Property Limited
Company StatusDissolved
Company Number08672591
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesParlison Properties Smith Square Limited and Parlison Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James McParland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor Central 58 Grosvenor Street
London
W1K 3JB
Director NameMr Andrew Hildred Christie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address21 St James's Square
London
SW1Y 4JZ
Director NameMr William John Craven
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address21 St. James's Square
London
SW1Y 4JZ
Director NameMr Jeremy David Aitchison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor Central 58 Grosvenor Street
London
W1K 3JB
Director NameMr Andrew James McParland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Central 58 Grosvenor Street
London
W1K 3JB
Director NameArland Property Limited (Corporation)
StatusResigned
Appointed01 June 2017(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
Correspondence AddressFirst Floor 58 Grosvenor Street
London
W1K 3JB
Director NameAvery Real Estate Limited (Corporation)
StatusResigned
Appointed01 June 2017(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR

Contact

Websitewww.parlisonproperties.co.uk
Telephone07 774264855
Telephone regionMobile

Location

Registered AddressFirst Floor Central
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Parlison Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (1 page)
22 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Termination of appointment of Avery Real Estate Limited as a director on 1 June 2017 (1 page)
2 June 2017Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ to First Floor Central 58 Grosvenor Street London W1K 3JB on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Andrew James Mcparland as a director on 31 May 2017 (1 page)
2 June 2017Appointment of Mr Andrew James Mcparland as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Jeremy David Aitchison as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Arland Property Limited as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Jeremy David Aitchison as a director on 31 May 2017 (1 page)
2 June 2017Appointment of Avery Real Estate Limited as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Arland Property Limited as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Andrew James Mcparland as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Avery Real Estate Limited as a director on 1 June 2017 (1 page)
2 June 2017Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ to First Floor Central 58 Grosvenor Street London W1K 3JB on 2 June 2017 (1 page)
2 June 2017Appointment of Arland Property Limited as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Arland Property Limited as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Avery Real Estate Limited as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Andrew James Mcparland as a director on 31 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Company name changed parlison properties smith square LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed parlison properties smith square LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Termination of appointment of William John Craven as a director on 30 September 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Termination of appointment of William John Craven as a director on 30 September 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Termination of appointment of Andrew Hildred Christie as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Andrew Hildred Christie as a director on 30 September 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
20 August 2015Registered office address changed from 5th Floor St. James's Square London SW1Y 4JZ to The Old Rectory Duncton Petworth West Sussex GU28 0JZ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 5th Floor St. James's Square London SW1Y 4JZ to The Old Rectory Duncton Petworth West Sussex GU28 0JZ on 20 August 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
14 August 2014Registered office address changed from 5Th Floor 21 St James's Square London SW1Y 4JZ United Kingdom to 5Th Floor St. James's Square London SW1Y 4JZ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 5Th Floor 21 St James's Square London SW1Y 4JZ United Kingdom to 5Th Floor St. James's Square London SW1Y 4JZ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Smith & Williamson No. 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA United Kingdom to 5Th Floor St. James's Square London SW1Y 4JZ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Smith & Williamson No. 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA United Kingdom to 5Th Floor St. James's Square London SW1Y 4JZ on 14 August 2014 (1 page)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
(46 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
(46 pages)