PARAMOUNT PARKS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5FP

Company number 07720946
Status Active
Incorporation Date 28 July 2011
Company Type Private Limited Company
Address GOLD ACCOUNTANTS, 5F OCEAN HOUSE, BENTLEY WAY, BARNET, EN5 5FP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Vance Harris Services Limited as a secretary on 1 February 2016. The most likely internet sites of PARAMOUNT PARKS LIMITED are www.paramountparks.co.uk, and www.paramount-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Paramount Parks Limited is a Private Limited Company. The company registration number is 07720946. Paramount Parks Limited has been working since 28 July 2011. The present status of the company is Active. The registered address of Paramount Parks Limited is Gold Accountants 5f Ocean House Bentley Way Barnet En5 5fp. The company`s financial liabilities are £233.42k. It is £22.14k against last year. The cash in hand is £0.23k. It is £-0.05k against last year. And the total assets are £37.73k, which is £37.45k against last year. COOPER, Royston is a Director of the company. Secretary VANCE HARRIS SERVICES LIMITED has been resigned. Director WENMAN, Daniel Michael, Mr has been resigned. The company operates in "Construction of domestic buildings".


paramount parks Key Finiance

LIABILITIES £233.42k
+10%
CASH £0.23k
-18%
TOTAL ASSETS £37.73k
+13423%
All Financial Figures

Current Directors

Director
COOPER, Royston
Appointed Date: 24 July 2013
58 years old

Resigned Directors

Secretary
VANCE HARRIS SERVICES LIMITED
Resigned: 01 February 2016
Appointed Date: 28 July 2011

Director
WENMAN, Daniel Michael, Mr
Resigned: 24 July 2013
Appointed Date: 28 July 2011
50 years old

Persons With Significant Control

Mr Royston Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARAMOUNT PARKS LIMITED Events

04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Termination of appointment of Vance Harris Services Limited as a secretary on 1 February 2016
09 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,008

25 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 15 more events
15 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
09 Aug 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Aug 2012
Particulars of a mortgage or charge / charge no: 2
13 Aug 2011
Particulars of a mortgage or charge / charge no: 1
28 Jul 2011
Incorporation

PARAMOUNT PARKS LIMITED Charges

31 July 2012
Legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Paul Douglas Lester
Description: All that f/h property known as monserrat caravn park…
29 July 2011
Legal charge
Delivered: 13 August 2011
Status: Satisfied on 7 August 2012
Persons entitled: Streeter Group Holdings Limited
Description: F/H monserrat caravan park, butterow lane, stroud.