PARFERN LIMITED

Hellopages » Lancashire » Preston » PR1 8BZ

Company number 02742965
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address 5 RIBBLESDALE PLACE, PRESTON, PR1 8BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 027429650011 in full; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of PARFERN LIMITED are www.parfern.co.uk, and www.parfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Parfern Limited is a Private Limited Company. The company registration number is 02742965. Parfern Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Parfern Limited is 5 Ribblesdale Place Preston Pr1 8bz. . BATISH, Penny is a Secretary of the company. BATISH, Birju is a Director of the company. BATISH, Raj Kumer is a Director of the company. Secretary BHARDWAJ, Madhu Bala has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATISH, Birju has been resigned. Director BHARDWAY, Sudesh has been resigned. Director ISSAR, Harrish Kumar has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BATISH, Penny
Appointed Date: 16 February 2006

Director
BATISH, Birju
Appointed Date: 01 January 2008
41 years old

Director
BATISH, Raj Kumer
Appointed Date: 06 April 1996
82 years old

Resigned Directors

Secretary
BHARDWAJ, Madhu Bala
Resigned: 07 December 2006
Appointed Date: 12 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 October 1992
Appointed Date: 26 August 1992

Director
BATISH, Birju
Resigned: 16 February 2006
Appointed Date: 01 March 2003
41 years old

Director
BHARDWAY, Sudesh
Resigned: 06 April 1996
Appointed Date: 02 August 1993
69 years old

Director
ISSAR, Harrish Kumar
Resigned: 02 August 1993
Appointed Date: 12 October 1992
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 October 1992
Appointed Date: 26 August 1992

Persons With Significant Control

Raj Kumar Batish
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Birju Batish
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARFERN LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Satisfaction of charge 027429650011 in full
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
19 Feb 2016
Registration of charge 027429650011, created on 17 February 2016
28 Jan 2016
Registration of charge 027429650010, created on 26 January 2016
...
... and 65 more events
02 Sep 1993
Director resigned;new director appointed

13 Aug 1993
Particulars of mortgage/charge

01 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1992
Registered office changed on 01/12/92 from: 84 temple chambers temple avenue london EC4Y ohp

26 Aug 1992
Incorporation

PARFERN LIMITED Charges

17 February 2016
Charge code 0274 2965 0011
Delivered: 19 February 2016
Status: Satisfied on 20 October 2016
Persons entitled: Barclays Bank PLC
Description: L/H property unit 1 97-99 main street bramley rotherham…
26 January 2016
Charge code 0274 2965 0010
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 high street doncaster.
11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 middlewood road hillsborough sheffield…
8 December 1995
Legal charge
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 776 chesterfield road woodseats sheffield 8 south yorkshire.
25 May 1994
Legal charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 226 great north road woodlands doncaster south yorkshire…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 copley road doncaster south yorkshire.
29 April 1994
Debenture
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 trinity road scarborough north yorkshire.
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 169 bawtry road bessacarr doncaster south yorkshire.
5 August 1993
Legal charge
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 226 great north road woodlands doncaster south yorkshire.