Sutton
Surrey
SM1 4AF
Director Name | Mrs Janet Paul |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(50 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Nicholas Anthony Paul |
---|---|
Status | Current |
Appointed | 29 June 2011(53 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mrs Daisy Spearink Paul |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Retired |
Correspondence Address | 3 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JG |
Director Name | Mr Derek Edgar Paul |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(33 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 July 2014) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Upfield Croydon Surrey CR0 5DS |
Director Name | Mrs Barbara Peggy Paul |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(33 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 August 2019) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Upfield Croydon Surrey CR0 5DS |
Secretary Name | Mr Derek Edgar Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(33 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Upfield Croydon Surrey CR0 5DS |
Secretary Name | Paul Nicholas Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Website | paulsfoodservice.co.uk |
---|
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Derek Paul Family Settlement Trust 60.00% Ordinary |
---|---|
666 at £1 | N.a. Paul 6.66% Ordinary |
1.7k at £1 | A.v. Barker 16.67% Ordinary |
1.7k at £1 | D.e. Williamson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351,078 |
Cash | £681,463 |
Current Liabilities | £9,300 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
14 April 1982 | Delivered on: 21 April 1982 Satisfied on: 14 September 2011 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: 76A westmead road sutton surrey SM1 41F title no sy 319266. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
14 October 2019 | Termination of appointment of Barbara Peggy Paul as a director on 30 August 2019 (1 page) |
14 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page) |
29 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 March 2019 | Cancellation of shares. Statement of capital on 24 March 2017
|
28 March 2019 | Cancellation of shares. Statement of capital on 8 March 2017
|
24 September 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 July 2015 | Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 November 2014 | Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page) |
19 November 2014 | Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Company name changed edward paul & co.(grocers)LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Company name changed edward paul & co.(grocers)LIMITED\certificate issued on 08/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
30 June 2011 | Appointment of Mr Nicholas Anthony Paul as a secretary (1 page) |
30 June 2011 | Appointment of Mr Nicholas Anthony Paul as a secretary (1 page) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Appointment of Paul Nicholas Anthony as a secretary (3 pages) |
13 May 2010 | Appointment of Paul Nicholas Anthony as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Derek Paul as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Derek Paul as a secretary (2 pages) |
21 April 2010 | Registered office address changed from 75a Westmead Road Sutton, Surrey SM1 4JF on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 75a Westmead Road Sutton, Surrey SM1 4JF on 21 April 2010 (2 pages) |
17 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
6 April 2009 | Director appointed janet paul (2 pages) |
6 April 2009 | Director appointed janet paul (2 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 07/05/07; full list of members (8 pages) |
7 June 2007 | Return made up to 07/05/07; full list of members (8 pages) |
3 May 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
3 May 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
11 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
15 August 2002 | Accounts for a medium company made up to 31 January 2002 (13 pages) |
15 August 2002 | Accounts for a medium company made up to 31 January 2002 (13 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members
|
17 May 2002 | Return made up to 07/05/02; full list of members
|
6 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
6 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
12 September 2000 | Accounts for a medium company made up to 31 January 2000 (11 pages) |
12 September 2000 | Accounts for a medium company made up to 31 January 2000 (11 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members
|
24 May 2000 | Return made up to 07/05/00; full list of members
|
27 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
27 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
6 June 1999 | Return made up to 07/05/99; full list of members
|
6 June 1999 | Return made up to 07/05/99; full list of members
|
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
28 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
13 May 1996 | Return made up to 07/05/96; full list of members
|
13 May 1996 | Return made up to 07/05/96; full list of members
|
16 April 1996 | Full accounts made up to 31 January 1996 (12 pages) |
16 April 1996 | Full accounts made up to 31 January 1996 (12 pages) |
24 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
24 May 1995 | Accounts for a medium company made up to 31 January 1995 (13 pages) |
24 May 1995 | Accounts for a medium company made up to 31 January 1995 (13 pages) |
24 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 May 1958 | Incorporation (22 pages) |
8 May 1958 | Incorporation (22 pages) |