About

Registered Number: 03980554
Date of Incorporation: 26/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Floor 2, 79-81 Borough Road, London, SE1 1DN,

 

Founded in 2000, Parity Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 6 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDHEAD, Kevin 30 January 2020 - 1
ANTONY, Roger Harold 19 December 2016 30 January 2020 1
ANTONY, Roger Harold 30 June 2015 02 December 2015 1
CHASE, Suzanne Gabrielle 02 December 2015 19 December 2016 1
CHASE, Suzanne Gabrielle 30 May 2014 30 June 2015 1
WOOLLEY, Alastair John Lomond 01 April 2011 30 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 23 April 2020
TM02 - Termination of appointment of secretary 05 February 2020
AP03 - Appointment of secretary 05 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
MR04 - N/A 16 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 April 2017
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 15 April 2016
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 15 October 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 19 June 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 25 September 2014
MISC - Miscellaneous document 29 August 2014
TM02 - Termination of appointment of secretary 30 May 2014
AP01 - Appointment of director 30 May 2014
AP03 - Appointment of secretary 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 24 April 2012
AUD - Auditor's letter of resignation 16 November 2011
MISC - Miscellaneous document 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 26 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 29 October 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
123 - Notice of increase in nominal capital 09 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
395 - Particulars of a mortgage or charge 26 March 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 25 June 2002
CERTNM - Change of name certificate 17 June 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
225 - Change of Accounting Reference Date 24 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
MEM/ARTS - N/A 22 May 2000
CERTNM - Change of name certificate 10 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

Composite guarantee and debenture 07 December 2010 Outstanding

N/A

Debenture 07 December 2010 Outstanding

N/A

Fixed and floating charge 03 August 2006 Fully Satisfied

N/A

Fixed and floating charge 03 August 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and 18 March 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 19 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.