This company is commonly known as Parity Limited. The company was founded 50 years ago and was given the registration number 01146236. The firm's registered office is in LONDON. You can find them at Dawson House, 5 Jewry Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PARITY LIMITED |
---|---|---|
Company Number | : | 01146236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dawson House, 5 Jewry Street, London, England, EC3N 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St. John Street, London, England, EC1M 4JN | Secretary | 30 June 2020 | Active |
82, St. John Street, London, England, EC1M 4JN | Director | 30 June 2020 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Secretary | 30 June 2015 | Active |
Wood Mill House, Shoreham Road, Henfield, BN5 9SD | Secretary | 01 December 1993 | Active |
39 Manor Road, Wheathamsread, AL4 8JG | Secretary | 10 April 2006 | Active |
118 Goddington Lane, Orpington, BR6 9DZ | Secretary | 17 May 2007 | Active |
30 Foster Road, Chiswick, London, W4 4NY | Secretary | 02 August 1999 | Active |
9 Bartel Close, Leverstock Green, Hemel Hempstead, HP3 8LX | Secretary | - | Active |
Aberue, Bridge Street, Boroughbridge, YO51 9LA | Secretary | 29 July 2005 | Active |
2, Bath Place, Rivington Street, London, England, EC2A 3DR | Secretary | 01 April 2011 | Active |
40, Thurloe Square, London, SW7 2SR | Director | 05 June 1997 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Director | 30 June 2015 | Active |
Flat 11, 41 Lexham Gardens, London, W8 5JR | Director | 02 August 1999 | Active |
The White House, Langham, Colchester, CO4 5PY | Director | 01 March 1994 | Active |
4 White Hill, Windlesham, GU20 6JU | Director | 01 December 1993 | Active |
Kingston House, Vicarage Way, Gerrards Cross, SL9 8AS | Director | 12 October 1993 | Active |
Wood Mill House, Shoreham Road, Henfield, BN5 9SD | Director | 22 August 1995 | Active |
Pharos Fishery Road, Bray, Maidenhead, SL6 1UN | Director | 14 June 1993 | Active |
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR | Director | 29 July 2005 | Active |
Saperton Stoney Lane, Little Kingshill, Great Missenden, HP16 0DS | Director | 14 December 2004 | Active |
118 Goddington Lane, Orpington, BR6 9DZ | Director | 03 July 2009 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 02 August 1999 | Active |
Overhall, Colne Engaine, Colchester, CO6 2HW | Director | - | Active |
30 Foster Road, Chiswick, London, W4 4NY | Director | 10 July 2001 | Active |
9 Bartel Close, Leverstock Green, Hemel Hempstead, HP3 8LX | Director | - | Active |
4234 Lomo Alto Court, Dallas, Usa, | Director | 01 November 2001 | Active |
Stonechat, Frithsden Copse, Berkhamsted, HP4 1NN | Director | 10 September 1996 | Active |
Woodruffe, Onslow Road, Sunningdale, SL5 0HW | Director | 05 June 1997 | Active |
Too Goods Farm, Sturminster Newton, | Director | 25 March 2002 | Active |
High Thicket, Dockenfield, Farnham, GU10 4HB | Director | 14 June 1993 | Active |
Leawood Cottage, Northchurch Common, Berkhamstead, HP4 1LR | Director | 02 November 1993 | Active |
213 Woodstock Road, Oxford, OX2 7AD | Director | 20 April 1994 | Active |
Flat 5, 60-61 Cheyne Walk, London, SW3 5LX | Director | 14 June 1993 | Active |
18 Valencia Road, Stanmore, HA7 4JH | Director | - | Active |
2 Pine Crest, Welwyn, AL6 0EQ | Director | - | Active |
Parity Resources Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dawson House, 5 Jewry Street, London, England, EC3N 2EX |
Nature of control | : |
|
Parity Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-16 | Change of name | Certificate change of name company. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-23 | Capital | Legacy. | Download |
2022-11-23 | Insolvency | Legacy. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.