PARLODGE LIMITED

Hellopages » Greater London » Westminster » W1F 7JW

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 four 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

Secretary
BACON, Andrew Charles
Appointed Date: 18 December 2014

Director
FATTAL, Nabil Haskel
Appointed Date: 23 June 1994
63 years old

Resigned Directors

Secretary
METCALFE, David
Resigned: 18 December 2014
Appointed Date: 23 June 1994

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
63 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
  • GBP 100

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

PARLODGE LIMITED Charges

17 July 1998
Legal charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 158, 160/164 royal college street london and all rental…
17 August 1994
Legal charge
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 charlotte street lodon borough of city of westminster.