Manchester
M2 4BY
Secretary Name | Mr Richard Christopher William Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Mr Michael Benjamin Lopian |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Singleton Road Salford Manchester Lancashire M7 4LN |
Secretary Name | Mr Anthony Warren Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Director Name | Ian Simon Paul |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 8 Higher Downs Altrincham Cheshire WA14 2QL |
Director Name | Mr Anthony Warren Wagner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | parsonagechambers.co.uk |
---|
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Parsonage Chambers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,453,353 |
Cash | £93,429 |
Current Liabilities | £760,690 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 the parsonage manchester M3 2HW title absolute t/n GM913873 all buildings erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 October 2001 | Delivered on: 18 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a parsonage chambers 3 the parsonage t/n GM411380. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 2000 | Delivered on: 5 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as parsonage chambers 3 the parsonage manchester title number GM411380. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 November 2000 | Delivered on: 8 November 2000 Satisfied on: 21 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 14 November 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a parsonage chambers 3 the parsonane manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 14 February 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 14 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a parsonage chambers, 3 the parsonage, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
26 August 2021 | Secretary's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Linzi Sara Parkinson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Linzi Sara Parkinson on 16 February 2010 (2 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 31/12/07; no change of members (6 pages) |
9 July 2008 | Return made up to 31/12/07; no change of members (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 31/12/04; full list of members
|
8 June 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 December 2003 | Particulars of mortgage/charge (8 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (8 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members
|
14 March 2003 | Return made up to 31/12/02; full list of members
|
30 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: harvester house 37 peter street manchester M2 5QD (1 page) |
26 September 2000 | New secretary appointed (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: harvester house 37 peter street manchester M2 5QD (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed (1 page) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 June 2000 | Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages) |
5 June 2000 | Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 December 1991 | Incorporation (14 pages) |
31 December 1991 | Incorporation (14 pages) |