Company NamePaddington Motor Springs Limited
DirectorsJames Joseph Mullen and Darren David Neil
Company StatusActive
Company Number00556225
CategoryPrivate Limited Company
Incorporation Date20 October 1955(68 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Joseph Mullen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1992(36 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressUnit 46 Stadium Business Centre
North End Road
Wembley
HA9 0AT
Secretary NameJames Joseph Mullen
NationalityIrish
StatusCurrent
Appointed01 May 1992(36 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressUnit 46 Stadium Business Centre
North End Road
Wembley
HA9 0AT
Director NameDarren David Neil
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(60 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleSpring Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Stadium Business Centre
North End Road
Wembley
HA9 0AT
Director NameJames Mullen
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1996)
RoleSpringmaker
Correspondence Address24 Dersingham Road
London
NW2 1SL
Director NameDavid Leslie Neil
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 02 June 2015)
RoleCompany Director
Correspondence Address30 Halsey Park
London Colney
St Albans
Hertfordshire
AL2 1BH

Contact

Websitepaddingtonmotorspringsltd.co.uk
Email address[email protected]
Telephone020 87953300
Telephone regionLondon

Location

Registered AddressUnit 46 Stadium Business Centre
North End Road
Wembley
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1000 at £1David Leslie Neil
50.00%
Ordinary
500 at £1James Joseph Mullen
25.00%
Ordinary
500 at £1Jayne Anne Mullen
25.00%
Ordinary

Financials

Year2014
Net Worth£358,875
Cash£114,514
Current Liabilities£160,639

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Charges

28 January 2000Delivered 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 2000Delivered 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

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
20 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
19 May 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(7 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(7 pages)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2016Appointment of Darren David Neil as a director on 10 March 2016 (2 pages)
26 April 2016Appointment of Darren David Neil as a director on 10 March 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Termination of appointment of David Leslie Neil as a director on 2 June 2015 (1 page)
21 January 2016Termination of appointment of David Leslie Neil as a director on 2 June 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Register inspection address has been changed (2 pages)
15 June 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Register inspection address has been changed (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Director's details changed for James Joseph Mullen on 24 November 2009 (2 pages)
26 November 2009Director's details changed for James Joseph Mullen on 24 November 2009 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 01/05/07; full list of members (3 pages)
2 July 2007Return made up to 01/05/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 May 2006Return made up to 01/05/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 June 2005Return made up to 01/05/05; full list of members (5 pages)
28 June 2005Return made up to 01/05/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 May 2004Return made up to 01/05/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 July 2003Return made up to 01/05/03; full list of members (5 pages)
15 July 2003Return made up to 01/05/03; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 01/05/02; full list of members (5 pages)
6 June 2002Return made up to 01/05/02; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 01/05/01; full list of members (5 pages)
5 June 2001Return made up to 01/05/01; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Registered office changed on 01/06/00 from: 31-37 lonsdale road london NW6 6RA (1 page)
1 June 2000Registered office changed on 01/06/00 from: 31-37 lonsdale road london NW6 6RA (1 page)
24 May 2000Return made up to 01/05/00; full list of members (5 pages)
24 May 2000Return made up to 01/05/00; full list of members (5 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Return made up to 01/05/99; full list of members (5 pages)
29 June 1999Return made up to 01/05/99; full list of members (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (5 pages)
11 May 1998Return made up to 01/05/98; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Registered office changed on 31/10/97 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
31 October 1997Registered office changed on 31/10/97 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
31 October 1997Location of register of directors' interests (1 page)
31 October 1997Location of register of members (1 page)
31 October 1997Location of register of members (1 page)
31 October 1997Location of register of directors' interests (1 page)
2 July 1997Return made up to 01/05/97; full list of members (5 pages)
2 July 1997Return made up to 01/05/97; full list of members (5 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 June 1996Return made up to 01/05/96; full list of members (6 pages)
21 June 1996Return made up to 01/05/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Director's particulars changed (4 pages)
21 July 1995Director's particulars changed (4 pages)
1 June 1995Return made up to 01/05/95; full list of members (24 pages)
1 June 1995Return made up to 01/05/95; full list of members (24 pages)