PARABOLA LAND LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 04298209
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-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 LAND LIMITED are www.parabolaland.co.uk, and www.parabola-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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 Land Limited is a Private Limited Company. The company registration number is 04298209. Parabola Land Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Parabola Land 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 GLOVER, Alan Myles has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWDEN, Lesley has been resigned. Director CLARK, Peter Godfrey has been resigned. Director ROWAN, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Appointed Date: 20 October 2016

Director
MILLICAN, Oliver James
Appointed Date: 24 March 2014
44 years old

Director
MILLICAN, Peter John
Appointed Date: 03 October 2001
76 years old

Resigned Directors

Secretary
CLARK, Peter Godfrey
Resigned: 30 September 2014
Appointed Date: 01 March 2007

Secretary
GLOVER, Alan Myles
Resigned: 01 March 2007
Appointed Date: 03 October 2001

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2016
Appointed Date: 30 September 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
BOWDEN, Lesley
Resigned: 07 April 2016
Appointed Date: 01 March 2007
58 years old

Director
CLARK, Peter Godfrey
Resigned: 30 September 2014
Appointed Date: 05 April 2012
59 years old

Director
ROWAN, Raymond
Resigned: 30 September 2014
Appointed Date: 01 March 2005
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Parabola Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARABOLA LAND 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
03 Nov 2016
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016
...
... and 76 more events
08 Oct 2001
Secretary resigned
08 Oct 2001
Director resigned
08 Oct 2001
New director appointed
08 Oct 2001
New secretary appointed
03 Oct 2001
Incorporation

PARABOLA LAND LIMITED Charges

31 March 2015
Charge code 0429 8209 0013
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Peter John Millican
Description: Contains fixed charge…
25 July 2012
Debenture
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Peter John Millican and Peter Godfrey Clark
Description: Fixed and floating charge over the undertaking and all…
17 April 2012
Rent deposit deed
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Westinvest Gesellschaft Fur Investmentfonds Mbh
Description: The deposit and each and every debt represented by it.
4 May 2006
Supplemental debenture
Delivered: 23 May 2006
Status: Satisfied on 25 April 2012
Persons entitled: Parabola Estates Limited
Description: All of the rights to and title and interest from time to…
4 May 2006
Supplemental debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Corinthian Capital Trust Acting Through Abacus Trust Company (Isle of Man), Colyb Limitedand Peter John Millican (the Security Trustee)
Description: All of the rights to and title and interest from time to…
4 May 2006
Supplemental debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Peter John Millican (The Lender)
Description: All of the rights to and title and interest from time to…
4 May 2006
Supplemental debenture
Delivered: 22 May 2006
Status: Satisfied on 25 April 2012
Persons entitled: Eurohypo Ag, London Branch
Description: All rights to and title and interest in the additional…
16 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 25 April 2012
Persons entitled: Parabola Estates Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 2 June 2011
Persons entitled: Eurohypo Ag London Branch as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 12 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land 82-96 york way kings cross london t/n NGL233517…
10 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 15 March 2005
Persons entitled: Metrovick House Trust Acting by Its Trustees Abacus Trust Company (Isle of Man)
Description: Including freehold land known as 82-96 york way,kings…
7 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Peter John Millican
Description: Fixed and floating charges over the undertaking and all…
7 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Corinthian Capital Trust,Acting by Its Trustees Abacus Trust Company (Isle of Man)
Description: Fixed and floating charges over the undertaking and all…