Company number 02939887
Status Active
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 100
. The most likely internet sites of PARLODGE LIMITED are www.parlodge.co.uk, and www.parlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Parlodge Limited is a Private Limited Company.
The company registration number is 02939887. Parlodge Limited has been working since 16 June 1994.
The present status of the company is Active. The registered address of Parlodge Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew Charles is a Secretary of the company. FATTAL, Nabil Haskel is a Director of the company. Secretary METCALFE, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 June 1994
Appointed Date: 16 June 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 June 1994
Appointed Date: 16 June 1994
Persons With Significant Control
Mr Nabil Haskel Fattal
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more
PARLODGE LIMITED Events
02 Feb 2017
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
16 Jun 2016
Director's details changed for Mr Nabil Haskal Fattal on 1 February 2016
19 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 52 more events
11 Jul 1994
Secretary resigned;new director appointed
11 Jul 1994
New secretary appointed;director resigned
29 Jun 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Jun 1994
Registered office changed on 29/06/94 from: 120 east road london N1 6AA
16 Jun 1994
Incorporation