About

Registered Number: 00664054
Date of Incorporation: 04/07/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Remet Works, 9a Cody Business Centre, London, E16 4TL,

 

D.Parrott Ltd was registered on 04 July 1960 and has its registered office in London. We do not know the number of employees at the organisation. The companies directors are listed as Falco, Graham Arthur, Falco, Stephen Louis, Parrott, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCO, Graham Arthur N/A 05 April 2016 1
FALCO, Stephen Louis N/A 05 April 2016 1
PARROTT, Keith N/A 23 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AA01 - Change of accounting reference date 14 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 13 May 2019
CS01 - N/A 01 March 2019
RP04CS01 - N/A 14 November 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 01 June 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 20 May 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 12 March 2001
169 - Return by a company purchasing its own shares 17 October 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 25 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 11 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 24 March 1996
287 - Change in situation or address of Registered Office 14 December 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 07 April 1995
395 - Particulars of a mortgage or charge 25 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
288 - N/A 20 July 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
287 - Change in situation or address of Registered Office 26 February 1987
395 - Particulars of a mortgage or charge 22 October 1986
288 - N/A 20 October 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 04 July 1960

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 November 2009 Fully Satisfied

N/A

Legal charge 13 January 1995 Fully Satisfied

N/A

Legal charge 15 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.