North End Road
Wembley
HA9 0AT
Secretary Name | James Joseph Mullen |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Unit 46 Stadium Business Centre North End Road Wembley HA9 0AT |
Director Name | Darren David Neil |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Spring Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Stadium Business Centre North End Road Wembley HA9 0AT |
Director Name | James Mullen |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1996) |
Role | Springmaker |
Correspondence Address | 24 Dersingham Road London NW2 1SL |
Director Name | David Leslie Neil |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 02 June 2015) |
Role | Company Director |
Correspondence Address | 30 Halsey Park London Colney St Albans Hertfordshire AL2 1BH |
Website | paddingtonmotorspringsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87953300 |
Telephone region | London |
Registered Address | Unit 46 Stadium Business Centre North End Road Wembley HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1000 at £1 | David Leslie Neil 50.00% Ordinary |
---|---|
500 at £1 | James Joseph Mullen 25.00% Ordinary |
500 at £1 | Jayne Anne Mullen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,875 |
Cash | £114,514 |
Current Liabilities | £160,639 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (4 weeks from now) |
28 January 2000 | Delivered on: 4 February 2000 Satisfied on: 22 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property k/a units 46 & 47 stadium business centre north end road wembley t/no;-NGL766497. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
28 January 2000 | Delivered on: 4 February 2000 Satisfied on: 22 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
19 May 2017 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Resolutions
|
26 April 2016 | Appointment of Darren David Neil as a director on 10 March 2016 (2 pages) |
26 April 2016 | Appointment of Darren David Neil as a director on 10 March 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Termination of appointment of David Leslie Neil as a director on 2 June 2015 (1 page) |
21 January 2016 | Termination of appointment of David Leslie Neil as a director on 2 June 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (2 pages) |
15 June 2010 | Register inspection address has been changed (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (2 pages) |
15 June 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Director's details changed for James Joseph Mullen on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Joseph Mullen on 24 November 2009 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/05/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
28 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
15 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 31-37 lonsdale road london NW6 6RA (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 31-37 lonsdale road london NW6 6RA (1 page) |
24 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
29 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
31 October 1997 | Location of register of directors' interests (1 page) |
31 October 1997 | Location of register of members (1 page) |
31 October 1997 | Location of register of members (1 page) |
31 October 1997 | Location of register of directors' interests (1 page) |
2 July 1997 | Return made up to 01/05/97; full list of members (5 pages) |
2 July 1997 | Return made up to 01/05/97; full list of members (5 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 July 1995 | Director's particulars changed (4 pages) |
21 July 1995 | Director's particulars changed (4 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (24 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (24 pages) |