Company NamePaddington Construction Limited
DirectorsCormac James Byrne and Patrick Joseph Byrne
Company StatusActive
Company Number01069492
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)
Previous NamePaddington Carpentry Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive
Tadworth
Surrey
KT20 6LN
Secretary NameMarie Byrne
NationalityIrish
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration30 years, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(27 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLimpsfield House
Hookwood Park
Limpsfield
Surrey
RH8 0DU
Director NameTony Sestito
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed19 November 1999(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressBlack Lion Cottage
Queen Street
Paddock Wood
Kent
TN12 6NT
Director NameMarie Byrne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1999(27 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 February 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR

Contact

Websitepaddingtonoffsite.com

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Ardmore Construction Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,924,245
Current Liabilities£4,804,520

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

20 April 1998Delivered on: 28 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
19 November 1992Delivered on: 9 December 1992
Satisfied on: 16 October 1998
Persons entitled: Allied Irish Banks PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1989Delivered on: 24 July 1989
Satisfied on: 16 October 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 30 September 2019 (12 pages)
9 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
14 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
13 August 2018Director's details changed for Marie Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Marie Byrne on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 30 September 2017 (12 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 150,000
(5 pages)
20 November 2017Statement by Directors (1 page)
20 November 2017Statement of capital on 20 November 2017
  • GBP 150,000
(5 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Solvency Statement dated 26/09/17 (1 page)
20 November 2017Solvency Statement dated 26/09/17 (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement by Directors (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Midlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Midlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 3,811,361
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 3,811,361
(3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
30 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 150,000
(15 pages)
6 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 150,000
(15 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 150,000
(15 pages)
30 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 150,000
(15 pages)
17 February 2014Full accounts made up to 30 September 2013 (17 pages)
17 February 2014Full accounts made up to 30 September 2013 (17 pages)
15 August 2013Annual return made up to 30 July 2013
Statement of capital on 2013-08-15
  • GBP 150,000
(15 pages)
15 August 2013Annual return made up to 30 July 2013
Statement of capital on 2013-08-15
  • GBP 150,000
(15 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
18 July 2012Full accounts made up to 30 September 2011 (18 pages)
18 July 2012Full accounts made up to 30 September 2011 (18 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
6 July 2011Full accounts made up to 30 September 2010 (16 pages)
6 July 2011Full accounts made up to 30 September 2010 (16 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
18 August 2010Director's details changed for Patrick Byrne on 1 August 2009 (3 pages)
18 August 2010Director's details changed for Patrick Byrne on 1 August 2009 (3 pages)
18 August 2010Director's details changed for Patrick Byrne on 1 August 2009 (3 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 August 2009Return made up to 30/07/09; full list of members (10 pages)
17 August 2009Return made up to 30/07/09; full list of members (10 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
22 July 2008Return made up to 30/07/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(8 pages)
22 July 2008Return made up to 30/07/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(8 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 August 2007Return made up to 30/07/07; no change of members (8 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 30/07/07; no change of members (8 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
3 August 2006Full accounts made up to 30 September 2005 (19 pages)
3 August 2006Full accounts made up to 30 September 2005 (19 pages)
9 August 2005Return made up to 30/07/05; full list of members (8 pages)
9 August 2005Return made up to 30/07/05; full list of members (8 pages)
23 July 2005Full accounts made up to 30 September 2004 (19 pages)
23 July 2005Full accounts made up to 30 September 2004 (19 pages)
30 September 2004Return made up to 30/07/04; full list of members (8 pages)
30 September 2004Return made up to 30/07/04; full list of members (8 pages)
14 April 2004Full accounts made up to 30 September 2003 (19 pages)
14 April 2004Full accounts made up to 30 September 2003 (19 pages)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
12 August 2003Return made up to 30/07/03; full list of members (8 pages)
12 August 2003Return made up to 30/07/03; full list of members (8 pages)
18 April 2003Full accounts made up to 30 September 2002 (19 pages)
18 April 2003Full accounts made up to 30 September 2002 (19 pages)
4 October 2002Return made up to 30/07/02; full list of members (8 pages)
4 October 2002Return made up to 30/07/02; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (18 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (18 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
17 August 2001Full accounts made up to 30 September 2000 (19 pages)
17 August 2001Full accounts made up to 30 September 2000 (19 pages)
31 July 2001Return made up to 30/07/01; full list of members (7 pages)
31 July 2001Return made up to 30/07/01; full list of members (7 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 September 2000Return made up to 30/07/00; full list of members (8 pages)
6 September 2000Return made up to 30/07/00; full list of members (8 pages)
29 August 2000Full accounts made up to 30 September 1999 (17 pages)
29 August 2000Full accounts made up to 30 September 1999 (17 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 September 1998 (18 pages)
23 September 1999Full accounts made up to 30 September 1998 (18 pages)
2 August 1999Return made up to 30/07/99; no change of members (4 pages)
2 August 1999Return made up to 30/07/99; no change of members (4 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Return made up to 30/07/98; no change of members (4 pages)
7 August 1998Return made up to 30/07/98; no change of members (4 pages)
23 June 1998Full accounts made up to 30 September 1997 (15 pages)
23 June 1998Full accounts made up to 30 September 1997 (15 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 30 September 1996 (32 pages)
14 November 1997Full accounts made up to 30 September 1996 (32 pages)
8 October 1997Return made up to 30/07/97; full list of members (6 pages)
8 October 1997Return made up to 30/07/97; full list of members (6 pages)
29 September 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
2 August 1996Full accounts made up to 30 September 1995 (15 pages)
2 August 1996Full accounts made up to 30 September 1995 (15 pages)
24 July 1996Return made up to 30/07/96; full list of members (6 pages)
24 July 1996Return made up to 30/07/96; full list of members (6 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (11 pages)
25 July 1995Full accounts made up to 30 September 1994 (11 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1989New director appointed (2 pages)
22 August 1989New director appointed (2 pages)
4 September 1972Incorporation (10 pages)
4 September 1972Incorporation (10 pages)