L. PARISI LIMITED
WALTHAMSTOW ORANGEHILL LIMITED

Hellopages » Greater London » Waltham Forest » E17 9NJ

Company number 04672581
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 57 ORFORD ROAD, WALTHAMSTOW, LONDON, ENGLAND, E17 9NJ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of L. PARISI LIMITED are www.lparisi.co.uk, and www.l-parisi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L Parisi Limited is a Private Limited Company. The company registration number is 04672581. L Parisi Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of L Parisi Limited is 57 Orford Road Walthamstow London England E17 9nj. The company`s financial liabilities are £35.66k. It is £3.33k against last year. The cash in hand is £1.77k. It is £-3.33k against last year. And the total assets are £33.49k, which is £8.44k against last year. NORKETT, Michael is a Director of the company. Secretary MAZZULLO, Margherita has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


l. parisi Key Finiance

LIABILITIES £35.66k
+10%
CASH £1.77k
-66%
TOTAL ASSETS £33.49k
+33%
All Financial Figures

Current Directors

Director
NORKETT, Michael
Appointed Date: 01 April 2003
70 years old

Resigned Directors

Secretary
MAZZULLO, Margherita
Resigned: 09 November 2011
Appointed Date: 01 April 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 April 2003
Appointed Date: 20 February 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 April 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Michael Norkett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L. PARISI LIMITED Events

22 Mar 2017
Confirmation statement made on 20 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1

...
... and 33 more events
28 Apr 2003
New director appointed
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
27 Mar 2003
Company name changed orangehill LIMITED\certificate issued on 27/03/03
20 Feb 2003
Incorporation

L. PARISI LIMITED Charges

21 July 2010
Rent deposit deed
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: The deposit is £2,511.91.
27 June 2007
Rent deposit deed
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Gle Properties LTD
Description: £2,379.38.