Company number 08248911
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016; Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016. The most likely internet sites of PARABOLA INDUSTRIAL ESTATES LIMITED are www.parabolaindustrialestates.co.uk, and www.parabola-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parabola Industrial Estates Limited is a Private Limited Company.
The company registration number is 08248911. Parabola Industrial Estates Limited has been working since 11 October 2012.
The present status of the company is Active. The registered address of Parabola Industrial Estates Limited is Broadgate Tower 20 Primrose Street London England Ec2a 2ew. . DM COMPANY SERVICES (LONDON) LIMITED is a Secretary of the company. MILLICAN, Oliver James is a Director of the company. MILLICAN, Peter John is a Director of the company. Secretary CLARK, Peter Godfrey has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director BOWDEN, Lesley has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Appointed Date: 20 October 2016
Resigned Directors
Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2016
Appointed Date: 30 September 2014
Director
BOWDEN, Lesley
Resigned: 07 April 2016
Appointed Date: 30 September 2014
58 years old
Persons With Significant Control
Parabola Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARABOLA INDUSTRIAL ESTATES LIMITED Events
24 Nov 2016
Full accounts made up to 31 March 2016
04 Nov 2016
Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016
03 Nov 2016
Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016
03 Nov 2016
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 36 more events
27 Nov 2012
Statement of capital following an allotment of shares on 12 November 2012
27 Nov 2012
Particulars of variation of rights attached to shares
27 Nov 2012
Change of share class name or designation
27 Nov 2012
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
11 Oct 2012
Incorporation
7 November 2013
Charge code 0824 8911 0003
Delivered: 8 November 2013
Status: Satisfied
on 28 October 2015
Persons entitled: Coutts and Company
Description: All and whole of the subjects at whiteside industrial…
4 November 2013
Charge code 0824 8911 0004
Delivered: 8 November 2013
Status: Satisfied
on 28 October 2015
Persons entitled: Coutts and Company
Description: All and whole of the subjects at newhouse industrial estate…
31 October 2013
Charge code 0824 8911 0011
Delivered: 15 November 2013
Status: Satisfied
on 4 November 2015
Persons entitled: Coutts & Company
Description: The l/h property k/a units 172-178 argyle industrial estate…
31 October 2013
Charge code 0824 8911 0010
Delivered: 15 November 2013
Status: Satisfied
on 4 November 2015
Persons entitled: Coutts & Company
Description: The l/h property k/a units 51-56 cuckoo road industrial…
31 October 2013
Charge code 0824 8911 0009
Delivered: 15 November 2013
Status: Satisfied
on 4 November 2015
Persons entitled: Coutts & Company
Description: The l/h property k/a units 19-25 wainwright street…
31 October 2013
Charge code 0824 8911 0008
Delivered: 15 November 2013
Status: Satisfied
on 8 October 2015
Persons entitled: Coutts & Company
Description: The property k/a units 19 20 21 22 23 24 25 26 29 30 33 34…
31 October 2013
Charge code 0824 8911 0007
Delivered: 15 November 2013
Status: Satisfied
on 8 October 2015
Persons entitled: Coutts & Company
Description: The property k/a units 4 5 6 7 and 9 and 2 car parking…
31 October 2013
Charge code 0824 8911 0006
Delivered: 15 November 2013
Status: Satisfied
on 21 November 2015
Persons entitled: Coutts & Company
Description: The f/h property k/a blake mill business park brue avenue…
31 October 2013
Charge code 0824 8911 0005
Delivered: 15 November 2013
Status: Satisfied
on 4 November 2015
Persons entitled: Coutts & Company
Description: The f/h property k/a units 1-5 wharton street industrial…
31 October 2013
Charge code 0824 8911 0002
Delivered: 5 November 2013
Status: Satisfied
on 29 October 2015
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
13 November 2012
Debenture
Delivered: 1 December 2012
Status: Satisfied
on 27 May 2015
Persons entitled: Parabola Property Limited
Description: Fixed and floating charge over the undertaking and all…