PARRYTOWN LTD

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
P

PARRYTOWN LTD

Other letting and operating of own or leased real estate

Founded 12 Aug 2009 Active London, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 20 Jan 2020 Next due 30 Apr 2021 62 months overdue
Confirmation Submitted 12 Aug 2019 Next due 26 Aug 2020 70 months overdue
Net assets £-2K £22K 2019 year on year
Total assets £4K £112K 2019 year on year
Total Liabilities £6K £135K 2019 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

166a Granville Road London NW2 2LD England

Full company profile for PARRYTOWN LTD (06988179), an active company based in London, England. Incorporated 12 Aug 2009. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2019
Type Total Exemption Full
Next accounts 31 December 2020
Due by 30 September 2021 9 months

Net Assets, Total Assets & Total Liabilities (2013–2019)

Cash in Bank

N/A

Net Assets

-£2.25k

Increased by £22.33k (+91%)

Total Liabilities

£5.96k

Decreased by £134.60k (-96%)

Turnover

N/A

Employees

N/A

Debt Ratio

161%

Increased by 40 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2019
Dec Year End
2018
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Frankel, JackDirectorBritishEngland561 Oct 2009Active

Shareholders

Shareholders (3)

Starhall Estates Ltd
70.0%
Lingwood Properties
15.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Starhall Estates Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Mr Jack Frankel

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Mr Jack Frankel

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Jacob Meir Dreyfuss

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1967
Nature of Control
  • Significant Influence Or Control

Mr Jack Frankel

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

STARHALL ESTATES LTD united kingdom
PARRYTOWN LTD Current Company
GAVEHALL PROPERTY LTD united kingdom
AMBERHALL PROPERTY LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Dec 2021AddressChange Registered Office Address Company With Date Old Address New Address
12 Jan 2021DissolutionDissolved Compulsory Strike Off Suspended
8 Dec 2020GazetteGazette Notice Compulsory
24 Mar 2020OfficersTermination of Jacob Silver as director on 24 Mar 2020
20 Jan 2020AccountsAnnual accounts made up to 30 Apr 2019
14 Dec 2021 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jan 2021 Dissolution

Dissolved Compulsory Strike Off Suspended

8 Dec 2020 Gazette

Gazette Notice Compulsory

24 Mar 2020 Officers

Termination of Jacob Silver as director on 24 Mar 2020

20 Jan 2020 Accounts

Annual accounts made up to 30 Apr 2019

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 14 Dec 2021

Dissolved Compulsory Strike Off Suspended

5 years ago on 12 Jan 2021

Gazette Notice Compulsory

5 years ago on 8 Dec 2020

Termination of Jacob Silver as director on 24 Mar 2020

6 years ago on 24 Mar 2020

Annual accounts made up to 30 Apr 2019

6 years ago on 20 Jan 2020