Background WavePink WaveYellow Wave

PARRYTOWN LTD (06988179)

PARRYTOWN LTD (06988179) is an active UK company. incorporated on 12 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARRYTOWN LTD has been registered for 16 years. Current directors include DREYFUSS, Jacob Meir, FRANKEL, Jack.

Company Number
06988179
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
166a Granville Road, London, NW2 2LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir, FRANKEL, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRYTOWN LTD

PARRYTOWN LTD is an active company incorporated on 12 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARRYTOWN LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06988179

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (6 years ago)
Submitted on 20 January 2020 (6 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2021
Period: 1 May 2019 - 30 April 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 12 August 2019 (6 years ago)
Submitted on 12 August 2019 (6 years ago)

Next Due

Due by 23 September 2020
For period ending 12 August 2020
Contact
Address

166a Granville Road London, NW2 2LD,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 12 August 2019To: 14 December 2021
C/O 30 Castlewood Road London N16 6DW England
From: 16 April 2018To: 12 August 2019
30 Castlewood Road London N16 6DW England
From: 2 February 2017To: 16 April 2018
214 Stamford Hill London N16 6RA
From: 12 August 2009To: 2 February 2017
Timeline

3 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Director Joined
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DREYFUSS, Jacob Meir

Active
Granville Road, LondonNW2 2LD
Born June 1967
Director
Appointed 01 Oct 2009

FRANKEL, Jack

Active
Granville Road, LondonNW2 2LD
Born July 1969
Director
Appointed 01 Oct 2009

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 17 Jul 2012
Resigned 24 Mar 2020

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 12 Aug 2009
Resigned 02 Sept 2009

Persons with significant control

3

Mr Jacob Meir Dreyfuss

Active
Granville Road, LondonNW2 2LD
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jack Frankel

Active
Granville Road, LondonNW2 2LD
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rodborough Road, LondonNW11 8RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Legacy
2 September 2009
287Change of Registered Office
Legacy
2 September 2009
288bResignation of Director or Secretary
Incorporation Company
12 August 2009
NEWINCIncorporation