ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parrytown Ltd

Parrytown Ltd is an active company incorporated on 12 August 2009 with the registered office located in London, Greater London. Parrytown Ltd was registered 16 years ago.
Status
Active
Active since 14 years ago
Active proposal to strike off
Company No
06988179
Private limited company
Age
16 years
Incorporated 12 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1864 days
Dated 12 August 2019 (6 years ago)
Next confirmation dated 12 August 2020
Was due on 23 September 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1645 days
For period 1 May30 Apr 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2020
Was due on 30 April 2021 (4 years ago)
Address
166a Granville Road
London
NW2 2LD
England
Address changed on 14 Dec 2021 (3 years ago)
Previous address was C/O 32 Castlewood Road London N16 6DW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jul 1969 • Manager
Director • Investor • British • Lives in England • Born in Jun 1967
Mr Jacob Meir Dreyfuss
PSC • British • Lives in England • Born in Jun 1967
Starhall Estates Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DFS Properties Limited
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
Federal Property Investments Limited
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
Waterpeak Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
DF (Poole) Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
FD Burdett Road Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
Edgewater (Poole) Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
DF (Stevenage) Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
Edgewater (East Grinstead) Ltd
Jacob Meir Dreyfuss and Jack Frankel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.71K
Decreased by £112.26K (-97%)
Total Liabilities
-£5.96K
Decreased by £134.6K (-96%)
Net Assets
-£2.25K
Increased by £22.33K (-91%)
Debt Ratio (%)
161%
Increased by 39.61% (+33%)
Latest Activity
Registered Address Changed
3 Years Ago on 14 Dec 2021
Compulsory Strike-Off Suspended
4 Years Ago on 12 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 8 Dec 2020
Jacob Silver Resigned
5 Years Ago on 24 Mar 2020
Micro Accounts Submitted
5 Years Ago on 20 Jan 2020
Registered Address Changed
6 Years Ago on 12 Aug 2019
Confirmation Submitted
6 Years Ago on 12 Aug 2019
Micro Accounts Submitted
6 Years Ago on 28 Jan 2019
Confirmation Submitted
7 Years Ago on 13 Aug 2018
Registered Address Changed
7 Years Ago on 16 Apr 2018
Get Credit Report
Discover Parrytown Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 166a Granville Road London NW2 2LD on 14 December 2021
Submitted on 14 Dec 2021
Compulsory strike-off action has been suspended
Submitted on 12 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 8 Dec 2020
Termination of appointment of Jacob Silver as a secretary on 24 March 2020
Submitted on 24 Mar 2020
Micro company accounts made up to 30 April 2019
Submitted on 20 Jan 2020
Confirmation statement made on 12 August 2019 with no updates
Submitted on 12 Aug 2019
Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 12 August 2019
Submitted on 12 Aug 2019
Micro company accounts made up to 30 April 2018
Submitted on 28 Jan 2019
Confirmation statement made on 12 August 2018 with no updates
Submitted on 13 Aug 2018
Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 16 April 2018
Submitted on 16 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year