Manchester
M8 8LY
Secretary Name | Sheeba Rehman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Cheetham Hill Road Manchester Lancashire M8 8LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | parisian.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Parisian House 145 Cheetham Hill Road Manchester M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.2k at £0.0001 | Sipp Re Rizwan Rehman 5.93% Ordinary |
---|---|
1.2k at £0.0001 | Sipp Re Sheeba Rehman 5.83% Ordinary |
8.8k at £0.0001 | Sheeba Rehman 44.17% Ordinary |
8.8k at £0.0001 | Rizwan Rehman 44.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,062,417 |
Gross Profit | £474,121 |
Net Worth | £1,042,638 |
Cash | £40,580 |
Current Liabilities | £1,474,377 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 28 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2021 (overdue) |
25 August 2011 | Delivered on: 27 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
9 August 2011 | Delivered on: 10 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
20 November 2007 | Delivered on: 22 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
30 June 2004 | Delivered on: 1 July 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
26 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc Bank PLC 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. Outstanding |
15 February 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
15 February 2023 | Satisfaction of charge 5 in full (1 page) |
15 February 2023 | Satisfaction of charge 2 in full (1 page) |
15 February 2023 | Satisfaction of charge 4 in full (1 page) |
15 February 2023 | Satisfaction of charge 1 in full (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Voluntary strike-off action has been suspended (1 page) |
14 October 2021 | Application to strike the company off the register (2 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Full accounts made up to 31 May 2014 (15 pages) |
3 June 2015 | Full accounts made up to 31 May 2014 (15 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Rizwan Rehman on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Rizwan Rehman on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (14 pages) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (14 pages) |
14 August 2008 | Return made up to 28/05/08; no change of members
|
14 August 2008 | Return made up to 28/05/08; no change of members
|
9 July 2008 | Amended accounts made up to 31 May 2007 (13 pages) |
9 July 2008 | Amended accounts made up to 31 May 2007 (13 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
13 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: marlsbro house 52 newton street manchester M1 1ED (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: marlsbro house 52 newton street manchester M1 1ED (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
25 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members
|
28 June 2005 | Return made up to 28/05/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (9 pages) |
28 May 2002 | Incorporation (9 pages) |