Company NamePargrand Limited
DirectorNicholas John Ellard
Company StatusActive
Company Number01439695
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nicholas John Ellard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Hollies Tea Gardens High Street
Godshill
Ventnor
Isle Of Wight
PO38 3HZ
Secretary NameMrs Eileen Peggy Ellard
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 04 June 2009)
RoleCompany Director
Correspondence AddressShanklin Beach Hotel
Esplanade
Shanklin
Isle Of Wight
PO37 6BJ
Secretary NameMrs Christine Serle
NationalityBritish
StatusResigned
Appointed04 June 2009(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 January 2010)
RoleAssistant
Correspondence Address159 Medina Park, Folly Lane
East Cowes
Isle Of Wight
PO32 6TR

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Nicholas John Ellard
100.00%
Ordinary

Financials

Year2014
Net Worth£515,925
Cash£655
Current Liabilities£211,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

29 November 1995Delivered on: 15 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ocean view hotel,the esplanade,shanklin,isle of wight; t/no IW10853 and/or the proceeds of sale thereof; the goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1991Delivered on: 18 February 1991
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.
Outstanding
5 October 1979Delivered on: 22 October 1979
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: F/H 699-705 london road westcliff on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
20 September 2022Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Director's details changed for Mr Nicholas John Ellard on 15 August 2012 (3 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Director's details changed for Mr Nicholas John Ellard on 15 August 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Mr Nicholas John Ellard on 31 March 2012 (2 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Mr Nicholas John Ellard on 31 March 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
9 February 2010Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Christine Serle as a secretary (1 page)
9 February 2010Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Christine Serle as a secretary (1 page)
9 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Secretary appointed mrs christine serle (1 page)
4 June 2009Appointment terminated secretary eileen ellard (1 page)
4 June 2009Appointment terminated secretary eileen ellard (1 page)
4 June 2009Secretary appointed mrs christine serle (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 21/11/08; full list of members (3 pages)
23 December 2008Return made up to 21/11/08; full list of members (3 pages)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 21/11/06; full list of members (2 pages)
3 January 2007Return made up to 21/11/06; full list of members (2 pages)
28 December 2005Return made up to 21/11/05; full list of members (6 pages)
28 December 2005Return made up to 21/11/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Return made up to 21/11/04; full list of members (6 pages)
6 December 2004Return made up to 21/11/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Return made up to 21/11/03; full list of members (6 pages)
17 December 2003Return made up to 21/11/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Return made up to 21/11/02; full list of members (6 pages)
16 December 2002Return made up to 21/11/02; full list of members (6 pages)
29 November 2001Return made up to 21/11/01; full list of members (6 pages)
29 November 2001Return made up to 21/11/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2000Return made up to 21/11/00; full list of members (6 pages)
18 December 2000Return made up to 21/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 21/11/98; no change of members (4 pages)
7 January 1999Return made up to 21/11/98; no change of members (4 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
25 January 1998Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
25 January 1998Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
30 December 1997Accounts for a small company made up to 31 March 1997 (12 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (12 pages)
26 November 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
23 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)