Parabola Land Limited
- Active
- Incorporated on 3 Oct 2001
Reg Address: Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS, United Kingdom
- Summary The company with name "Parabola Land Limited" is a ltd and located in Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Parabola Land Limited is currently in active status and it was incorporated on 3 Oct 2001 (22 years 11 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Parabola Land Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kirsty Fraser Macgregor | Director | 24 Nov 2017 | British | Active |
2 | Alan Frank Mccann | Director | 24 Nov 2017 | British | Active |
3 | Kirsty Fraser Macgregor | Director | 24 Nov 2017 | British | Active |
4 | Tony Hordon | Director | 24 Nov 2017 | British | Active |
5 | DM COMPANY SERVICES (LONDON) LIMITED | Corporate Secretary | 20 Oct 2016 | - | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Sep 2014 | - | Resigned 20 Sep 2016 |
7 | Oliver James Millican | Director | 24 Mar 2014 | British | Resigned 27 Nov 2017 |
8 | Peter Godfrey Clark | Director | 5 Apr 2012 | - | Resigned 30 Sep 2014 |
9 | Lesley Bowden | Director | 1 Mar 2007 | - | Resigned 7 Apr 2016 |
10 | Peter Godfrey Clark | Secretary | 1 Mar 2007 | - | Resigned 30 Sep 2014 |
11 | Raymond Rowan | Director | 1 Mar 2005 | British | Resigned 30 Sep 2014 |
12 | Peter John Millican | Director | 3 Oct 2001 | British | Active |
13 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 3 Oct 2001 | - | Resigned 3 Oct 2001 |
14 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 3 Oct 2001 | - | Resigned 3 Oct 2001 |
15 | Peter John Millican | Director | 3 Oct 2001 | British | Active |
16 | Alan Myles Glover | Secretary | 3 Oct 2001 | - | Resigned 1 Mar 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Parabola Real Estate Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 25 Jan 2017 | - | Active |
2 | Parabola Property Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 25 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Parabola Land Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 14 Sep 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 8 Dec 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Nov 2022 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 9 Nov 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 2 Sep 2020 | Download PDF 9 Pages |
6 | Confirmation Statement - No Updates | 12 Nov 2019 | Download PDF 3 Pages |
7 | Accounts - Small | 7 Aug 2019 | Download PDF 9 Pages |
8 | Confirmation Statement - No Updates | 31 Oct 2018 | Download PDF 3 Pages |
9 | Officers - Change Corporate Secretary Company With Change Date | 26 Oct 2018 | Download PDF 1 Pages |
10 | Address - Change Sail Company With Old New | 18 Oct 2018 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 17 Oct 2018 | Download PDF 3 Pages |
12 | Address - Move Registers To Registered Office Company With New | 17 Oct 2018 | Download PDF 1 Pages |
13 | Address - Move Registers To Registered Office Company With New | 17 Oct 2018 | Download PDF 1 Pages |
14 | Accounts - Full | 8 Aug 2018 | Download PDF 19 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2017 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2017 | Download PDF 2 Pages |
18 | Accounts - Full | 30 Nov 2017 | Download PDF 21 Pages |
19 | Confirmation Statement - Updates | 4 Oct 2017 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 10 Pages |
22 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 6 Pages |
23 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 9 Pages |
24 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 7 Pages |
25 | Mortgage - Satisfy Charge Full | 30 Sep 2017 | Download PDF 10 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jul 2017 | Download PDF 1 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2017 | Download PDF 1 Pages |
28 | Accounts - Full | 24 Nov 2016 | Download PDF 21 Pages |
29 | Address - Change Registered Office Company With Date Old New | 4 Nov 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Corporate Secretary Company With Name Date | 3 Nov 2016 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 3 Nov 2016 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 3 Nov 2016 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2016 | Download PDF 1 Pages |
35 | Accounts - Small | 2 Dec 2015 | Download PDF 9 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 6 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Apr 2015 | Download PDF 32 Pages |
38 | Mortgage - Charge Part Release With Charge Number | 10 Apr 2015 | Download PDF 5 Pages |
39 | Mortgage - Charge Part Release With Charge Number | 10 Apr 2015 | Download PDF 5 Pages |
40 | Mortgage - Charge Part Release With Charge Number | 10 Apr 2015 | Download PDF 5 Pages |
41 | Accounts - Full | 24 Dec 2014 | Download PDF 18 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2014 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 22 Oct 2014 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 22 Oct 2014 | Download PDF 2 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name Date | 22 Oct 2014 | Download PDF 3 Pages |
48 | Officers - Change Person Director Company With Change Date | 22 Oct 2014 | Download PDF 3 Pages |
49 | Officers - Change Person Director Company With Change Date | 22 Oct 2014 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 11 Apr 2014 | Download PDF 3 Pages |
51 | Accounts - Full | 4 Jan 2014 | Download PDF 20 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2013 | Download PDF 8 Pages |
53 | Accounts - Medium | 5 Jan 2013 | Download PDF 17 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2012 | Download PDF 8 Pages |
55 | Mortgage - Legacy | 6 Aug 2012 | Download PDF 9 Pages |
56 | Mortgage - Legacy | 28 Apr 2012 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 28 Apr 2012 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 28 Apr 2012 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 18 Apr 2012 | Download PDF 5 Pages |
60 | Officers - Appoint Person Director Company With Name | 5 Apr 2012 | Download PDF 2 Pages |
61 | Accounts - Medium | 20 Dec 2011 | Download PDF 17 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2011 | Download PDF 8 Pages |
63 | Incorporation - Memorandum Articles | 10 Jun 2011 | Download PDF 6 Pages |
64 | Resolution | 10 Jun 2011 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 6 Jun 2011 | Download PDF 3 Pages |
66 | Accounts - Full | 22 Dec 2010 | Download PDF 17 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2010 | Download PDF 7 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2009 | Download PDF 6 Pages |
69 | Officers - Change Person Director Company With Change Date | 17 Nov 2009 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 17 Nov 2009 | Download PDF 2 Pages |
71 | Address - Move Registers To Sail Company | 17 Nov 2009 | Download PDF 1 Pages |
72 | Address - Change Sail Company | 17 Nov 2009 | Download PDF 1 Pages |
73 | Officers - Change Person Director Company With Change Date | 17 Nov 2009 | Download PDF 2 Pages |
74 | Accounts - Small | 28 Sep 2009 | Download PDF 8 Pages |
75 | Accounts - Small | 14 Jan 2009 | Download PDF 9 Pages |
76 | Annual Return - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
77 | Annual Return - Legacy | 15 Oct 2007 | Download PDF 2 Pages |
78 | Accounts - Small | 22 Aug 2007 | Download PDF 9 Pages |
79 | Officers - Legacy | 2 May 2007 | Download PDF 2 Pages |
80 | Officers - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
83 | Accounts - Small | 5 Nov 2006 | Download PDF 10 Pages |
84 | Annual Return - Legacy | 26 Oct 2006 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 23 May 2006 | Download PDF 9 Pages |
86 | Mortgage - Legacy | 23 May 2006 | Download PDF 7 Pages |
87 | Mortgage - Legacy | 23 May 2006 | Download PDF 9 Pages |
88 | Mortgage - Legacy | 22 May 2006 | Download PDF 19 Pages |
89 | Annual Return - Legacy | 10 Oct 2005 | Download PDF 2 Pages |
90 | Accounts - Small | 16 Aug 2005 | Download PDF 9 Pages |
91 | Resolution | 1 Jun 2005 | Download PDF 9 Pages |
92 | Mortgage - Legacy | 26 May 2005 | Download PDF 13 Pages |
93 | Mortgage - Legacy | 20 May 2005 | Download PDF 18 Pages |
94 | Mortgage - Legacy | 12 Apr 2005 | Download PDF 2 Pages |
95 | Address - Legacy | 24 Mar 2005 | Download PDF 1 Pages |
96 | Officers - Legacy | 15 Mar 2005 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 15 Mar 2005 | Download PDF 2 Pages |
98 | Annual Return - Legacy | 14 Dec 2004 | Download PDF 6 Pages |
99 | Accounts - Small | 18 Nov 2004 | Download PDF 9 Pages |
100 | Mortgage - Legacy | 8 Jan 2004 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.