About

Registered Number: 00865472
Date of Incorporation: 01/12/1965 (58 years and 5 months ago)
Company Status: Administration
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Parlane International Ltd was registered on 01 December 1965 with its registered office in London, it has a status of "Administration". There are 12 directors listed as Last, Michael David, Maslo, Meyer, Twiney, Christopher Arthur Henry, Boberg, Alf Tommy, Burgess, Caroline Melody, Ferrett, Keith, Melander, Kjell Fredrik, Mosar, Michele Marie, Nardi, Giampiero, Nardi, Quimpiero, Nilsson, Nils Gunnar, Rutter, John Powell for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAST, Michael David 03 January 2019 - 1
MASLO, Meyer 03 January 2019 - 1
BOBERG, Alf Tommy 03 March 1998 30 April 2001 1
BURGESS, Caroline Melody 30 June 2008 05 August 2019 1
FERRETT, Keith 04 October 2007 14 April 2008 1
MELANDER, Kjell Fredrik 03 March 1998 04 October 2007 1
MOSAR, Michele Marie 03 March 1998 30 April 2001 1
NARDI, Giampiero 04 October 2007 30 June 2008 1
NARDI, Quimpiero 03 March 1998 30 April 2001 1
NILSSON, Nils Gunnar N/A 30 March 1995 1
RUTTER, John Powell N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
TWINEY, Christopher Arthur Henry 03 March 1998 27 January 2006 1

Filing History

Document Type Date
AM02 - N/A 26 June 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 22 May 2020
AM01 - N/A 19 May 2020
CH01 - Change of particulars for director 14 May 2020
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 June 2019
PSC02 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
SH01 - Return of Allotment of shares 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 June 2017
MR04 - N/A 03 December 2016
MR01 - N/A 01 December 2016
MR04 - N/A 16 November 2016
AA - Annual Accounts 28 July 2016
MR04 - N/A 06 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 24 March 2015
MR01 - N/A 24 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 04 December 2013
RESOLUTIONS - N/A 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2013
SH19 - Statement of capital 04 December 2013
CAP-SS - N/A 04 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 May 2009
AUD - Auditor's letter of resignation 11 November 2008
AA - Annual Accounts 30 October 2008
MISC - Miscellaneous document 30 October 2008
RESOLUTIONS - N/A 15 July 2008
MEM/ARTS - N/A 15 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363s - Annual Return 29 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
395 - Particulars of a mortgage or charge 30 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 October 2003
RESOLUTIONS - N/A 02 June 2003
363s - Annual Return 01 June 2003
AUD - Auditor's letter of resignation 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
CERTNM - Change of name certificate 25 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 13 June 2002
RESOLUTIONS - N/A 10 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
395 - Particulars of a mortgage or charge 02 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
AA - Annual Accounts 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 17 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1996
363s - Annual Return 14 June 1996
288 - N/A 31 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 21 June 1995
288 - N/A 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 21 May 1993
AUD - Auditor's letter of resignation 23 December 1992
AA - Annual Accounts 03 November 1992
363a - Annual Return 11 August 1992
AA - Annual Accounts 28 October 1991
288 - N/A 12 July 1991
288 - N/A 05 July 1991
288 - N/A 02 July 1991
288 - N/A 29 June 1991
363a - Annual Return 26 June 1991
288 - N/A 18 June 1991
288 - N/A 11 February 1991
288 - N/A 12 December 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 19 October 1987
AUD - Auditor's letter of resignation 05 October 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 04 July 1986
MEM/ARTS - N/A 18 January 1980
CERTNM - Change of name certificate 20 January 1966
NEWINC - New incorporation documents 01 December 1965
CERTNM - Change of name certificate 01 December 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

A registered charge 05 March 2015 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

All assets debenture 01 July 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 September 2004 Fully Satisfied

N/A

Guarantee & debenture 21 December 2001 Fully Satisfied

N/A

Deed of charge over receivables and inventory 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.