UKBizDB.co.uk

PARQUET HOUSE LIMITED

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

This company is commonly known as Parquet House Limited. The company was founded 27 years ago and was given the registration number 03262078. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:PARQUET HOUSE LIMITED
Company Number:03262078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:9 Bonhill Street, London, EC2A 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Serlby Court, Addison Road, London, W14 8EF

Secretary31 October 1999Active
Flat 3 Serlby Court, Addison Road, London, W14 8EF

Director21 October 2005Active
Flat 3 Serlby Court, Addison Road, London, W14 8EF

Director02 May 2001Active
50 Brunswick Gardens, London, W8 4DN

Secretary11 October 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary11 October 1996Active
1 Ayleward Road, London, SW19

Secretary19 January 1998Active
16 East Anahita Street, Tehran, Iran,

Director12 October 1996Active
4 Canterbury Close, Greenford, UB6 9DQ

Director22 February 2002Active
Flat 2 47 Egerton Gardens, London, SW3 2DD

Director22 February 2002Active
Flat 3 Serlby Court, Addison Road, London, W14 8EF

Director11 October 1996Active
16 East Anahita Street, Tehran, Iran, FOREIGN

Director11 October 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director11 October 1996Active
Accounts House, 16 Dalling Road, Hammersmith, W6 0JB

Corporate Director02 May 2001Active

People with Significant Control

Mrs Yassaman Meftah
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bojang Meftah
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation in administration extension of period.

Download
2023-11-22Insolvency

Liquidation in administration progress report.

Download
2023-07-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-06-15Insolvency

Liquidation in administration proposals.

Download
2023-06-06Address

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

Download
2023-05-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Gazette

Gazette filings brought up to date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person secretary company with change date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.