About

Registered Number: 05053303
Date of Incorporation: 24/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 12a Marlborough Place, Brighton, BN1 1WN,

 

Founded in 2004, Parlour Rooms Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Active". Simpson, Stephen John is listed as a director of the company. We do not know the number of employees at Parlour Rooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Stephen John 29 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 24 February 2017
AAMD - Amended Accounts 17 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 March 2015
AAMD - Amended Accounts 02 January 2015
AA - Annual Accounts 16 December 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 16 December 2010
AP03 - Appointment of secretary 05 May 2010
AP01 - Appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 07 November 2009
395 - Particulars of a mortgage or charge 31 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 24 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 21 February 2005
395 - Particulars of a mortgage or charge 18 March 2004
RESOLUTIONS - N/A 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
128(1) - Statement of rights attached to allotted shares 11 March 2004
128(1) - Statement of rights attached to allotted shares 11 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2009 Fully Satisfied

N/A

Legal charge over licensed premises 21 March 2006 Fully Satisfied

N/A

Debenture 07 March 2006 Fully Satisfied

N/A

Rent deposit deed 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.