THE PARKES LLP
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number OC304860
Status Active
Incorporation Date 12 June 2003
Company Type Limited Liability Partnership
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 June 2016; Satisfaction of charge 6 in full. The most likely internet sites of THE PARKES LLP are www.theparkes.co.uk, and www.the-parkes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Parkes Llp is a Limited Liability Partnership. The company registration number is OC304860. The Parkes Llp has been working since 12 June 2003. The present status of the company is Active. The registered address of The Parkes Llp is Stag House Old London Road Hertford Hertfordshire Sg13 7la. . PARKES, Derek is a LLP Designated Member of the company. SMITH, Stephen Albert is a LLP Designated Member of the company. LLP Designated Member 7SIDE NOMINEES LIMITED has been resigned. LLP Designated Member 7SIDE SECRETARIAL LIMITED has been resigned. LLP Designated Member MEYER, John Leonard has been resigned.


Current Directors

LLP Designated Member
PARKES, Derek
Appointed Date: 12 June 2003
81 years old

LLP Designated Member
SMITH, Stephen Albert
Appointed Date: 12 June 2003
78 years old

Resigned Directors

LLP Designated Member
7SIDE NOMINEES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

LLP Designated Member
7SIDE SECRETARIAL LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

LLP Designated Member
MEYER, John Leonard
Resigned: 14 December 2015
Appointed Date: 11 November 2015
82 years old

THE PARKES LLP Events

12 Jan 2017
Total exemption small company accounts made up to 5 April 2016
23 Jun 2016
Annual return made up to 12 June 2016
13 Jan 2016
Satisfaction of charge 6 in full
13 Jan 2016
Satisfaction of charge 5 in full
06 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 49 more events
21 Aug 2003
Particulars of mortgage/charge
14 Jul 2003
New member appointed
14 Jul 2003
New member appointed
14 Jul 2003
Registered office changed on 14/07/03 from: 1ST floor 14-18 city road cardiff CF24 3DL
12 Jun 2003
Incorporation

THE PARKES LLP Charges

18 December 2015
Charge code OC30 4860 0008
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower charges to the bank all estates or interests…
18 December 2015
Charge code OC30 4860 0007
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower charges by way of legal mortgage the property…
20 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: 16 stukeley street, london.
20 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Deed of assignment of charge by way of rental
Delivered: 21 August 2003
Status: Satisfied on 18 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the assigned rights. See the mortgage charge document…
11 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 16 stukeley street covent garden london…
11 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 29 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Charge over cash deposit
Delivered: 21 August 2003
Status: Satisfied on 18 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights titles and benefits in the…