PARRYWEST ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5DU

Company number 06768495
Status Active
Incorporation Date 9 December 2008
Company Type Private Limited Company
Address 116 BETHUNE ROAD, LONDON, N16 5DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 December 2016 with updates; Previous accounting period shortened from 25 December 2015 to 24 December 2015. The most likely internet sites of PARRYWEST ESTATES LTD are www.parrywestestates.co.uk, and www.parrywest-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Parrywest Estates Ltd is a Private Limited Company. The company registration number is 06768495. Parrywest Estates Ltd has been working since 09 December 2008. The present status of the company is Active. The registered address of Parrywest Estates Ltd is 116 Bethune Road London N16 5du. . BARD, Ahron is a Secretary of the company. BARD, Shimshon is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director SUSITZKY, Eliyah has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARD, Ahron
Appointed Date: 01 January 2012

Director
BARD, Shimshon
Appointed Date: 12 July 2010
48 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 03 April 2009
Appointed Date: 09 December 2008
54 years old

Director
SUSITZKY, Eliyah
Resigned: 12 July 2010
Appointed Date: 01 December 2009
50 years old

Persons With Significant Control

Mr Shimshon Bard
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - 75% or more

PARRYWEST ESTATES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
25 Sep 2016
Previous accounting period shortened from 25 December 2015 to 24 December 2015
18 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
12 Jan 2010
Registered office address changed from 19 Linthorpe Road London N16 5RE on 12 January 2010
12 Jan 2010
First Gazette notice for compulsory strike-off
03 Apr 2009
Registered office changed on 03/04/2009 from 39A leicester road salford manchester M7 4AS
03 Apr 2009
Appointment terminated director yomtov jacobs
09 Dec 2008
Incorporation

PARRYWEST ESTATES LTD Charges

3 November 2015
Charge code 0676 8495 0008
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 92 pulford road, london, N15 6SR…
11 April 2014
Charge code 0676 8495 0007
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 26 elmard road, london, N15 5DJ…
4 July 2013
Charge code 0676 8495 0006
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 142C carlingford road, london…
22 May 2013
Charge code 0676 8495 0005
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H ground floor flat 46 crowland road london t/no…
30 March 2012
Legal charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Gold Funding Limited and Buckmoor Investments Limited
Description: All that l/h property k/a 142C carlingford road london t/no…
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 190 st annes road london t/n NGL233563.
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 kings road london.
2 March 2011
Debenture
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…