Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARISSADE LIMITED
Company Information for

PARISSADE LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
02744490
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Parissade Ltd
PARISSADE LIMITED was founded on 1992-09-03 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
PARISSADE LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Filing Information
Company Number 02744490
Date formed 1992-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:43:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARISSADE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BITTON
Company Secretary 1992-09-11
PAUL BITTON
Director 2002-04-01
SUSAN MARGARET BITTON
Director 1992-09-11
ESTHER PORTAL
Director 1993-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BITTON
Director 1992-09-11 1993-09-04
CCS SECRETARIES LIMITED
Nominated Secretary 1992-09-03 1992-09-11
CCS DIRECTORS LIMITED
Nominated Director 1992-09-03 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BITTON TIPTOP BATHROOMS LIMITED Company Secretary 1993-08-23 CURRENT 1993-08-23 Active - Proposal to Strike off
SUSAN MARGARET BITTON ELLA JADE (FULHAM) LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
SUSAN MARGARET BITTON ELLA JADE PRODUCTIONS LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2015-08-18
SUSAN MARGARET BITTON ELLA JADE (UK) LIMITED Director 2009-01-05 CURRENT 2009-01-05 Liquidation
SUSAN MARGARET BITTON TIPTOP BATHROOMS LIMITED Director 1993-08-23 CURRENT 1993-08-23 Active - Proposal to Strike off
ESTHER PORTAL TIPTOP BATHROOMS LIMITED Director 1993-08-23 CURRENT 1993-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2015-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2015
2015-06-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-27F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2014-09-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 400000
2013-10-01AR0104/09/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19AR0104/09/12 FULL LIST
2011-12-15RP04SECOND FILING WITH MUD 04/09/11 FOR FORM AR01
2011-12-15ANNOTATIONClarification
2011-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06SH0131/03/11 STATEMENT OF CAPITAL GBP 400000
2011-09-30ANNOTATIONClarification
2011-09-30RP04SECOND FILING FOR FORM SH01
2011-09-26AR0104/09/11 FULL LIST
2011-09-13RES01ADOPT ARTICLES 06/09/2010
2011-09-08AR0103/09/11 FULL LIST
2011-09-08SH0106/09/10 STATEMENT OF CAPITAL GBP 200100
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0103/09/10 FULL LIST
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-23AR0103/09/09 FULL LIST
2009-12-2188(2)AD 08/09/08-08/09/08 GBP SI 200000@1=200000 GBP IC 100/200100
2009-12-11MISCFORM 123 8/9/2008.
2009-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-11RES04NC INC ALREADY ADJUSTED 08/09/2008
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-04-10AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-10-15363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-12363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-05-23288aNEW DIRECTOR APPOINTED
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01363aRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 58-60 BERNERS STREET, LONDON, W1P 4JS
2000-12-12363aRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-09-21363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-10-06363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1997-11-12363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-13363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-09-19363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-04-11395PARTICULARS OF MORTGAGE/CHARGE
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-09-27363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
1994-04-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-01363sRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1993-01-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to PARISSADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-22
Notice of Intended Dividends2015-04-23
Appointment of Liquidators2015-03-06
Notice of Intended Dividends2015-03-06
Appointment of Administrators2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against PARISSADE LIMITED
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-09-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-12 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-08-01 Outstanding BROWNLOW TRUST LIMITED
DEED 2001-10-26 Outstanding BROWNLOW TRUST LIMITED
LEASE 1995-04-11 Outstanding MERCHANT INVESTORS ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARISSADE LIMITED

Intangible Assets
Patents
We have not found any records of PARISSADE LIMITED registering or being granted any patents
Domain Names

PARISSADE LIMITED owns 7 domain names.

bathandshowercentre.co.uk   bathcentre.co.uk   ella-jade.co.uk   ellajade.co.uk   parissade.co.uk   britishbathroomcentre.co.uk   bitton.co.uk  

Trademarks
We have not found any records of PARISSADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARISSADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as PARISSADE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where PARISSADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PARISSADE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2012-06-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-08-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-04-0168029110
2010-01-0139205990Plates, sheets, foil, film and strip of non-cellular acrylic polymers, not reinforced, coated, laminated or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products and floor, wall and ceiling coverings of heading 3918, and copolymer of acrylic and methacrylic esters in the form of film of a thickness of <= 150 micrometres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPARISSADE LIMITEDEvent Date2015-04-20
Principal Trading Address: Oxgate House, Oxgate Lane, London, NW2 7HU Notice is hereby given in accordance with the provisions of Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 15 May 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to the undersigned, N A Bennett of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 20 February 2015. Office holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW For further details contact: Marc Evans, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPARISSADE LIMITEDEvent Date2015-03-04
Principal Trading Address: Oxgate House, Oxgate Lane, London NW2 7HU Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 3 May 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 20 February 2015. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. For further details contact: N A Bennett, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative Contact: Marc Evans.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARISSADE LIMITEDEvent Date2015-02-20
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Marc Evans, E-mail: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000.
 
Initiating party Event TypeFinal Meetings
Defending partyPARISSADE LIMITEDEvent Date2015-02-20
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 25 April 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 20 February 2015 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . Further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Neil Bennett and Alex Cadwallader Joint Liquidators : Ag FF112309
 
Initiating party Event TypeAppointment of Administrators
Defending partyPARISSADE LIMITEDEvent Date2014-09-04
In the High Court of Justice London case number 5901 N A Bennett and A D Cadwallader (IP Nos 9083 and 9501 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Ronnie Walters, Email: recovery@leonardurtis.co.uk, Tel: 020 7535 7000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARISSADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARISSADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1