PARLOUR ROOMS LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1TQ

Company number 05053303
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 32 CAMELFORD STREET, BRIGHTON, EAST SUSSEX, BN2 1TQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARLOUR ROOMS LTD are www.parlourrooms.co.uk, and www.parlour-rooms.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-one years and seven months. Parlour Rooms Ltd is a Private Limited Company. The company registration number is 05053303. Parlour Rooms Ltd has been working since 24 February 2004. The present status of the company is Active. The registered address of Parlour Rooms Ltd is 32 Camelford Street Brighton East Sussex Bn2 1tq. The company`s financial liabilities are £2422.22k. It is £702.97k against last year. The cash in hand is £2542.34k. It is £422.29k against last year. And the total assets are £2861.71k, which is £620.22k against last year. SIMPSON, Stephen John is a Secretary of the company. SIMPSON, Joan is a Director of the company. SIMPSON, Stephen John is a Director of the company. Secretary SAFO, Michael David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director SAFO, Michael David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


parlour rooms Key Finiance

LIABILITIES £2422.22k
+40%
CASH £2542.34k
+19%
TOTAL ASSETS £2861.71k
+27%
All Financial Figures

Current Directors

Secretary
SIMPSON, Stephen John
Appointed Date: 29 April 2010

Director
SIMPSON, Joan
Appointed Date: 29 April 2010
78 years old

Director
SIMPSON, Stephen John
Appointed Date: 27 February 2004
53 years old

Resigned Directors

Secretary
SAFO, Michael David
Resigned: 29 April 2010
Appointed Date: 27 February 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 February 2004
Appointed Date: 24 February 2004

Director
SAFO, Michael David
Resigned: 29 April 2010
Appointed Date: 27 February 2004
54 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 25 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Mr Stephen John Simpson
Notified on: 24 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

PARLOUR ROOMS LTD Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
17 Nov 2016
Amended total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 990

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
11 Mar 2004
Statement of rights attached to allotted shares
11 Mar 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Feb 2004
Secretary resigned
25 Feb 2004
Director resigned
24 Feb 2004
Incorporation

PARLOUR ROOMS LTD Charges

28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freemasons tavern, 38 western road hove east sussex…
21 March 2006
Legal charge over licensed premises
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freemasons tavern 38-39 western road hove, by way of fixed…
7 March 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
Rent deposit deed
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Punch Pub Company (Ptl) Limited
Description: Deposit of £10,000.00 together with interest credited…