London
SW10 9RG
LLP Designated Member Name | Mrs Signe Christophersen Goldin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 08 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Priory Mansions 90 Drayton Gardens London SW10 9RG |
LLP Member Name | Dr Rusell Richard Wermers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Current |
Appointed | 01 July 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9712 Delamere Ct Rockville Maryland (20850-3729) 20850 |
LLP Member Name | Dr Allan Gilling Timmermann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Current |
Appointed | 01 July 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Kensington High Street London W8 6SN |
LLP Designated Member Name | Mr Reza Vishkai |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British,American,Ira |
Status | Current |
Appointed | 12 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Kensington High Street London W8 6SN |
LLP Member Name | Mr Benjamin Gillen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Status | Current |
Appointed | 12 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Kensington High Street London W8 6SN |
LLP Designated Member Name | Reza Vishkai |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Queen's Gate Gardens Suite 10 London SW7 5RR |
LLP Member Name | Dr Allan Gilling Timmermann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 30 August 2013(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
LLP Member Name | Dr Rusell Richard Wermers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 August 2013(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Website | parala.com |
---|
Registered Address | 239 Kensington High Street London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,331 |
Cash | £2,855 |
Current Liabilities | £29,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 October 2019 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 50 Sloane Avenue London SW3 3DD on 11 October 2019 (1 page) |
3 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 July 2019 | Notification of Reza Vishkai as a person with significant control on 12 October 2018 (2 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 October 2018 | Appointment of Mr Benjamin Gillen as a member on 12 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Reza Vishkai as a member on 12 October 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
20 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 23 July 2015 (5 pages) |
19 August 2015 | Annual return made up to 23 July 2015 (5 pages) |
7 July 2015 | Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages) |
15 May 2015 | Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page) |
15 May 2015 | Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page) |
15 May 2015 | Termination of appointment of Russell R. Wermers as a member on 30 August 2013 (1 page) |
15 May 2015 | Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page) |
15 May 2015 | Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page) |
15 May 2015 | Termination of appointment of Russell R. Wermers as a member on 30 August 2013 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Annual return made up to 23 July 2014 (5 pages) |
15 August 2014 | Annual return made up to 23 July 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Appointment of Dr Russell R. Wermers as a member (2 pages) |
8 November 2013 | Appointment of Dr Russell R. Wermers as a member (2 pages) |
8 November 2013 | Appointment of Dr Allan Timmermann as a member (2 pages) |
8 November 2013 | Appointment of Dr Allan Timmermann as a member (2 pages) |
8 November 2013 | Appointment of Dr Allan Timmermann as a member (2 pages) |
8 November 2013 | Appointment of Dr Allan Timmermann as a member (2 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (3 pages) |
9 March 2013 | Appointment of Mrs. Signe Christophersen Goldin as a member (2 pages) |
9 March 2013 | Termination of appointment of Reza Vishkai as a member (1 page) |
9 March 2013 | Appointment of Mrs. Signe Christophersen Goldin as a member (2 pages) |
9 March 2013 | Termination of appointment of Reza Vishkai as a member (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 23 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 23 July 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Member's details changed for Steven Goldin on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 23 July 2011 (3 pages) |
9 August 2011 | Annual return made up to 23 July 2011 (3 pages) |
9 August 2011 | Member's details changed for Steven Goldin on 9 August 2011 (2 pages) |
9 August 2011 | Member's details changed for Steven Goldin on 9 August 2011 (2 pages) |
4 May 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2011 | Amended accounts made up to 31 July 2009 (4 pages) |
4 May 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
4 May 2011 | Amended accounts made up to 31 July 2009 (4 pages) |
31 January 2011 | Registered office address changed from 35 Queen's Gate Gardens Suite 10 London SW7 5RR on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 35 Queen's Gate Gardens Suite 10 London SW7 5RR on 31 January 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2010 | Annual return made up to 23 July 2010 (4 pages) |
17 August 2010 | Annual return made up to 23 July 2010 (4 pages) |
11 January 2010 | Company name changed parala investments LLP\certificate issued on 11/01/10
|
11 January 2010 | Company name changed parala investments LLP\certificate issued on 11/01/10
|
28 July 2009 | Annual return made up to 23/07/09 (2 pages) |
28 July 2009 | Annual return made up to 23/07/09 (2 pages) |
8 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
8 July 2008 | Incorporation document\certificate of incorporation (3 pages) |