PARCHED LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9DZ

Company number 04861791
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address BEACON HOUSE, SOUTH ROAD, WEYBRIDGE, SURREY, KT13 9DZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 048617910002, created on 19 February 2016. The most likely internet sites of PARCHED LIMITED are www.parched.co.uk, and www.parched.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.1 miles; to Chessington North Rail Station is 6.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parched Limited is a Private Limited Company. The company registration number is 04861791. Parched Limited has been working since 11 August 2003. The present status of the company is Active. The registered address of Parched Limited is Beacon House South Road Weybridge Surrey Kt13 9dz. The company`s financial liabilities are £177.13k. It is £-263.88k against last year. The cash in hand is £184.06k. It is £-320.16k against last year. And the total assets are £398.36k, which is £-471.63k against last year. WATSON, Neil is a Secretary of the company. RANASINGHE, Shane is a Director of the company. ROBINSON, Michael Oliver is a Director of the company. TOOBY, Isaac is a Director of the company. WATSON, Neil is a Director of the company. Secretary LIVINGSTON, Karl has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DANVERS, Everton Fitzgerald has been resigned. Director LIVINGSTON, Karl has been resigned. The company operates in "Public houses and bars".


parched Key Finiance

LIABILITIES £177.13k
-60%
CASH £184.06k
-64%
TOTAL ASSETS £398.36k
-55%
All Financial Figures

Current Directors

Secretary
WATSON, Neil
Appointed Date: 23 October 2009

Director
RANASINGHE, Shane
Appointed Date: 11 August 2003
55 years old

Director
ROBINSON, Michael Oliver
Appointed Date: 11 August 2003
57 years old

Director
TOOBY, Isaac
Appointed Date: 11 August 2003
46 years old

Director
WATSON, Neil
Appointed Date: 23 October 2009
48 years old

Resigned Directors

Secretary
LIVINGSTON, Karl
Resigned: 23 October 2009
Appointed Date: 11 August 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
DANVERS, Everton Fitzgerald
Resigned: 23 October 2009
Appointed Date: 11 August 2003
55 years old

Director
LIVINGSTON, Karl
Resigned: 23 October 2009
Appointed Date: 11 August 2003
56 years old

Persons With Significant Control

Mr Neil Watson
Notified on: 11 August 2016
48 years old
Nature of control: Has significant influence or control

Mr Michael Robinson
Notified on: 11 August 2016
57 years old
Nature of control: Has significant influence or control

Mr Shane Ranasinghe
Notified on: 11 August 2016
55 years old
Nature of control: Has significant influence or control

Mr Isaac Tooby
Notified on: 11 August 2016
46 years old
Nature of control: Has significant influence or control

PARCHED LIMITED Events

18 Oct 2016
Confirmation statement made on 11 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Registration of charge 048617910002, created on 19 February 2016
25 Feb 2016
Registration of charge 048617910006, created on 19 February 2016
25 Feb 2016
Registration of charge 048617910003, created on 19 February 2016
...
... and 50 more events
19 Nov 2004
Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
  • 363(288) ‐ Director's particulars changed

19 Jan 2004
Registered office changed on 19/01/04 from: upper flat 3 ashbourne road mitcham CR4 2BE
20 Aug 2003
New director appointed
11 Aug 2003
Secretary resigned
11 Aug 2003
Incorporation

PARCHED LIMITED Charges

19 February 2016
Charge code 0486 1791 0007
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
19 February 2016
Charge code 0486 1791 0006
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H white horse public house 20 peckham rye london t/no…
19 February 2016
Charge code 0486 1791 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H the roebuck 50 great dover street london t/no TGL229563…
19 February 2016
Charge code 0486 1791 0004
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H the queens head 144 stockwell road london t/no…
19 February 2016
Charge code 0486 1791 0003
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H the hole inthe wall 202-206 borough high street london…
19 February 2016
Charge code 0486 1791 0002
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H the railway hotel 2 greyhoudn lane london t/no…
10 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 28 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…