UKBizDB.co.uk

PARADE AND ALBANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parade And Albany Limited. The company was founded 6 years ago and was given the registration number 10900354. The firm's registered office is in ESHER. You can find them at 19-21 The Parade The Parade, Claygate, Esher, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PARADE AND ALBANY LIMITED
Company Number:10900354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:19-21 The Parade The Parade, Claygate, Esher, England, KT10 0PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21 The Parade, The Parade, Claygate, Esher, England, KT10 0PD

Director04 August 2017Active
19-21 The Parade, The Parade, Claygate, Esher, England, KT10 0PD

Director01 December 2018Active
22, Queensbury Drive, North Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 9XF

Director04 August 2017Active

People with Significant Control

Mrs Sonia Jenkins
Notified on:01 December 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:19-21 The Parade, The Parade, Esher, England, KT10 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonia Jenkins
Notified on:04 August 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:22, Queensbury Drive, Newcastle Upon Tyne, United Kingdom, NE15 9XF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Peter Jenkins
Notified on:04 August 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:19-21 The Parade, The Parade, Esher, England, KT10 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.