Flamstead
St. Albans
AL3 8BS
Secretary Name | Barry Christopher Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1996(53 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Flamstead St. Albans AL3 8BS |
Director Name | Joan Paul |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(61 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 High Street Flamstead St. Albans AL3 8BS |
Director Name | Mr Alexander Rene Paul |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(69 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 14 Garrick Industrial Centre, Irving Way Hendon London NW9 6AQ |
Director Name | Mr Benjamin Nicholas Paul |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(69 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 14 Garrick Industrial Centre, Irving Way Hendon London NW9 6AQ |
Director Name | Raymond Rudolf Valentine Paul |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1995) |
Role | Engineer |
Correspondence Address | 13 Priory Gardens Highgate London N6 5QY |
Director Name | Ronald Rene Charles Paul |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1994) |
Role | Engineer |
Correspondence Address | 9 Gurney Drive Hampstead Garden Suburb London N2 0DF |
Secretary Name | Raymond Rudolf Valentine Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(49 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 13 Priory Gardens Highgate London N6 5QY |
Director Name | Steven Paul |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(52 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 1 Greenham Road Muswell Hill London N10 1LN |
Director Name | Ronald Rene Charles Paul |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 9 Gurney Drive Hampstead Garden Suburb London N2 0DF |
Website | leonpaul.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3888132 |
Telephone region | Unknown |
Registered Address | Units 14 Garrick Industrial Centre, Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
2.5k at £1 | Barry Christopher Paul 52.00% Ordinary |
---|---|
1.4k at £1 | Joan Paul 28.00% Ordinary |
489 at £1 | Alex Paul 10.00% Ordinary |
489 at £1 | Ben Paul 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,563,891 |
Cash | £663,450 |
Current Liabilities | £718,741 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
15 July 2005 | Delivered on: 20 July 2005 Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited Classification: Rent deposit deed 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: The rent deposit and the deposit account. See the mortgage charge document for full details. Outstanding |
---|
6 October 2023 | Notification of Barry Christopher Paul as a person with significant control on 30 June 2016 (1 page) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
1 June 2023 | Secretary's details changed for Barry Christopher Paul on 3 February 2023 (1 page) |
1 June 2023 | Director's details changed for Joan Paul on 3 February 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 August 2019 | Director's details changed for Joan Paul on 4 April 2019 (2 pages) |
28 August 2019 | Secretary's details changed for Barry Christopher Paul on 4 April 2019 (1 page) |
28 August 2019 | Director's details changed for Barry Christopher Paul on 4 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Appointment of Mr Alexander Rene Paul as a director (2 pages) |
14 March 2012 | Appointment of Mr Benjamin Nicholas Paul as a director (2 pages) |
14 March 2012 | Appointment of Mr Benjamin Nicholas Paul as a director (2 pages) |
14 March 2012 | Appointment of Mr Alexander Rene Paul as a director (2 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Director's details changed for Joan Paul on 20 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Barry Christopher Paul on 20 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Barry Christopher Paul on 20 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Joan Paul on 20 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: units 14 garrick industrial centre, irving way hendon london NW1 0PD (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: units 14 garrick industrial centre, irving way hendon london NW1 0PD (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: units 1 & 2 2 cedar way camley street london NW1 0PD (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: units 1 & 2 2 cedar way camley street london NW1 0PD (1 page) |
22 May 2006 | Location of register of members (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
20 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members
|
30 May 2002 | Return made up to 20/05/02; full list of members
|
22 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 July 1999 (14 pages) |
6 November 2000 | Full accounts made up to 31 July 1999 (14 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 July 1998 (14 pages) |
19 July 1999 | Full accounts made up to 31 July 1998 (14 pages) |
4 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (14 pages) |
24 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
24 June 1997 | Director's particulars changed (1 page) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 14 new north street london WC1N 3PJ (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 14 new north street london WC1N 3PJ (1 page) |
28 September 1995 | New director appointed (2 pages) |
6 June 1995 | Location of register of members (non legible) (1 page) |
6 June 1995 | Return made up to 20/05/95; full list of members (12 pages) |
6 June 1995 | Location of register of members (non legible) (1 page) |
6 June 1995 | Return made up to 20/05/95; full list of members (12 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
11 July 1986 | Full accounts made up to 31 July 1985 (12 pages) |
27 November 1942 | Incorporation (18 pages) |
27 November 1942 | Incorporation (18 pages) |