PARSONS GREEN LAND LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9PN
Company number 04230202
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 192A FULHAM ROAD, LONDON, SW10 9PN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registration of charge 042302020029, created on 28 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of PARSONS GREEN LAND LIMITED are www.parsonsgreenland.co.uk, and www.parsons-green-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parsons Green Land Limited is a Private Limited Company. The company registration number is 04230202. Parsons Green Land Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Parsons Green Land Limited is 192a Fulham Road London Sw10 9pn. . AINSLEIGH-JONES, Thomas is a Secretary of the company. AINSLEIGH-JONES, Thomas is a Director of the company. SMITH, Roger James is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
AINSLEIGH-JONES, Thomas
Appointed Date: 07 June 2001

Director
AINSLEIGH-JONES, Thomas
Appointed Date: 07 June 2001
60 years old

Director
SMITH, Roger James
Appointed Date: 07 June 2001
60 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Nominee Director
REDDING, Diana Elizabeth
Resigned: 07 June 2001
Appointed Date: 07 June 2001
73 years old

PARSONS GREEN LAND LIMITED Events

01 Mar 2017
Registration of charge 042302020029, created on 28 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

...
... and 99 more events
28 Jun 2001
New secretary appointed;new director appointed
28 Jun 2001
New director appointed
28 Jun 2001
Registered office changed on 28/06/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset 25 1LZ
27 Jun 2001
Secretary resigned
07 Jun 2001
Incorporation

PARSONS GREEN LAND LIMITED Charges

28 February 2017
Charge code 0423 0202 0029
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Zipporah Lisle-Mainwaring
Description: The southern belle, 175-177 fulham palace road, W6 8QT…
2 March 2015
Charge code 0423 0202 0028
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Heliotrope Properties Inc
Description: The cross keys public house lawrence street chelsea title…
3 November 2014
Charge code 0423 0202 0027
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: William Arthur Hobhouse
Description: Freehold land being prince of wales public house 186…
1 October 2014
Charge code 0423 0202 0026
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Zipporah Lisle-Mainwaring
Description: The cross keys public house lawrence street chelsea t/no…
26 November 2013
Charge code 0423 0202 0025
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Zipporah Lisle-Mainwaring
Description: The cross keys public house lawrence street chelsea…
9 August 2010
Legal mortgage
Delivered: 21 August 2010
Status: Satisfied on 14 May 2015
Persons entitled: William Arthur Hobhouse and Anna Catrina Hobhouse
Description: 16A stannary street t/no LN210922 by way of fixed charge…
23 December 2009
Legal charge
Delivered: 30 December 2009
Status: Satisfied on 24 April 2015
Persons entitled: William Arthur Hobhouse and Anna Catrina Hobhouse
Description: Freehold property situate and known as st john's house…
21 August 2009
Mortgage debenture
Delivered: 3 September 2009
Status: Satisfied on 24 April 2015
Persons entitled: Close Brothers Limited
Description: 59 ifield road london t/no. BGL36253 fixed and floating…
12 May 2009
Mortgage
Delivered: 1 June 2009
Status: Satisfied on 20 March 2010
Persons entitled: Thomas F Hutchinson
Description: F/H the ifield tavern, 59 ifield road, london see image for…
12 May 2009
Mortgage deed
Delivered: 19 May 2009
Status: Satisfied on 20 March 2010
Persons entitled: William Arthur Hohouse
Description: F/H property k/a the ifield tavern, 59 ifield road, london…
13 January 2009
Legal charge
Delivered: 15 January 2009
Status: Satisfied on 7 September 2010
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H 54 elliotts row london t/no TGL38062 and all buildings…
13 January 2009
Legal charge
Delivered: 15 January 2009
Status: Satisfied on 7 September 2010
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H 49 elliotts row london t/no TGL15483 and all buildings…
6 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 24 April 2015
Persons entitled: Heritable Bank Limited
Description: F/H land k/a st john's house, 362-366 northend road, fulham…
15 February 2008
Legal charge
Delivered: 21 February 2008
Status: Satisfied on 7 September 2010
Persons entitled: Heritable Bank Limited
Description: F/H st johns house 362-366 northend road fulham t/no 185650…
10 December 2007
Charge over cash deposit
Delivered: 18 December 2007
Status: Satisfied on 24 April 2015
Persons entitled: Heritable Bank Limited
Description: The interest deposit account numbered 50008261-04.
10 December 2007
Floating charge
Delivered: 18 December 2007
Status: Satisfied on 22 October 2014
Persons entitled: Heritable Bank Limited
Description: All the undertaking assets rights revenues and property of…
10 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 7 September 2010
Persons entitled: Heritable Bank Limited
Description: F/H 16A stannary street london t/no LN210922 including all…
16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: 54 elliots row london. By way of fixed charge the benefit…
16 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 49 elliots row, london. By way of fixed…
7 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 26 March 2009
Persons entitled: National Westminster Bank PLC
Description: Upper floors of the wellesley arms 70 sydney street london…
29 March 2007
Charge over cash deposit
Delivered: 3 April 2007
Status: Satisfied on 24 April 2015
Persons entitled: Heritable Bank Limited
Description: The account of the company held at the bank as referred to…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 7 September 2010
Persons entitled: Heritable Bank Limited
Description: The l/h property being part of the ground floor and the…
5 January 2007
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 30 January 2008
Persons entitled: National Westminster Bank PLC
Description: Part of the ground and first floors and second floor the…
25 April 2006
Deed of charge
Delivered: 11 May 2006
Status: Satisfied on 7 November 2009
Persons entitled: Capital Home Loans Limited
Description: 39 geraldine road london and a fixed charge over all rental…
4 November 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 31 March 2010
Persons entitled: Acorn Homes (South London) Limited
Description: The property being the gloucester arms 74 rolls road…
4 November 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 31 March 2010
Persons entitled: Ruffler Bank PLC
Description: The property being the gloucester arms 74 rolls road…
29 November 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 31 March 2010
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The f/h property k/a 37 geraldine road wandsworth t/n…
29 November 2002
Deposit agreement
Delivered: 17 December 2002
Status: Satisfied on 24 April 2015
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The debt. See the mortgage charge document for full details.
15 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 31 March 2010
Persons entitled: Investec Bank (Channel Islands) Limited
Description: All that f/h property k/a 34 parsons green, london SW6 4UH…