PARTHIAN VENTURES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 1SG

Company number 03739388
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 19 WHITE HOUSE WAY, SOLIHULL, WEST MIDLANDS, B91 1SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 . The most likely internet sites of PARTHIAN VENTURES LIMITED are www.parthianventures.co.uk, and www.parthian-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Parthian Ventures Limited is a Private Limited Company. The company registration number is 03739388. Parthian Ventures Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Parthian Ventures Limited is 19 White House Way Solihull West Midlands B91 1sg. The company`s financial liabilities are £116.48k. It is £-65.35k against last year. The cash in hand is £33.95k. It is £-50.8k against last year. And the total assets are £35.04k, which is £-50.77k against last year. GOLESTANI, Kian is a Secretary of the company. GOLESTANI, Arta is a Director of the company. GOLESTANI, Kian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


parthian ventures Key Finiance

LIABILITIES £116.48k
-36%
CASH £33.95k
-60%
TOTAL ASSETS £35.04k
-60%
All Financial Figures

Current Directors

Secretary
GOLESTANI, Kian
Appointed Date: 24 March 1999

Director
GOLESTANI, Arta
Appointed Date: 24 March 1999
64 years old

Director
GOLESTANI, Kian
Appointed Date: 24 March 1999
62 years old

Persons With Significant Control

Mr Kian Golestani
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Arta Golestani
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTHIAN VENTURES LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
27 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 51 more events
02 Sep 1999
Particulars of mortgage/charge
23 Aug 1999
Accounting reference date extended from 31/03/00 to 30/04/00
10 Aug 1999
Particulars of mortgage/charge
24 Jul 1999
Particulars of mortgage/charge
24 Mar 1999
Incorporation

PARTHIAN VENTURES LIMITED Charges

14 March 2014
Charge code 0373 9388 0009
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 hollings grove solihull. Notification of addition to or…
20 February 2014
Charge code 0373 9388 0008
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code 0373 9388 0007
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 elkington croft solihull. Notification of addition to or…
17 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 15 August 2006
Persons entitled: Skipton Building Society
Description: 61 kerswell drive monkspath solihull west midlands.
14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 15 August 2006
Persons entitled: Skipton Building Society
Description: The property known as 19 elkington croft monkspath solihull…
17 September 1999
Legal charge
Delivered: 22 September 1999
Status: Satisfied on 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 53 curlew close lichfield staffordshire…
1 September 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land - 389 warwick rd,solihull B91 1BJ; t/no wk…
9 August 1999
Legal charge
Delivered: 10 August 1999
Status: Satisfied on 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 22 curlew close lichfield staffordshire-SF183441. By…
19 July 1999
Debenture
Delivered: 24 July 1999
Status: Satisfied on 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…