London
W1K 3JB
Director Name | Mr Andrew Hildred Christie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 21 St James's Square London SW1Y 4JZ |
Director Name | Mr William John Craven |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 21 St. James's Square London SW1Y 4JZ |
Director Name | Mr Jeremy David Aitchison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | First Floor Central 58 Grosvenor Street London W1K 3JB |
Director Name | Mr Andrew James McParland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Central 58 Grosvenor Street London W1K 3JB |
Director Name | Arland Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2017) |
Correspondence Address | First Floor 58 Grosvenor Street London W1K 3JB |
Director Name | Avery Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2017) |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
Website | www.parlisonproperties.co.uk |
---|---|
Telephone | 07 774264855 |
Telephone region | Mobile |
Registered Address | First Floor Central 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Parlison Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (1 page) |
22 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
2 June 2017 | Termination of appointment of Avery Real Estate Limited as a director on 1 June 2017 (1 page) |
2 June 2017 | Registered 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 2017 | Termination of appointment of Andrew James Mcparland as a director on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Andrew James Mcparland as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Jeremy David Aitchison as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Arland Property Limited as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Jeremy David Aitchison as a director on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Avery Real Estate Limited as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Arland Property Limited as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Andrew James Mcparland as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Avery Real Estate Limited as a director on 1 June 2017 (1 page) |
2 June 2017 | Registered 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 2017 | Appointment of Arland Property Limited as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Arland Property Limited as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Avery Real Estate Limited as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Andrew James Mcparland as a director on 31 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Company name changed parlison properties smith square LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed parlison properties smith square LIMITED\certificate issued on 02/10/15
|
1 October 2015 | Termination of appointment of William John Craven as a director on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of William John Craven as a director on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Andrew Hildred Christie as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Hildred Christie as a director on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|