Company NamePaul Owen Associates Limited
DirectorsTimothy James Sheath and Meredith Charles Michael Krip
Company StatusActive
Company Number01357305
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Timothy James Sheath
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio D128 62 Tritton Road
London
SE21 8DE
Director NameMr Meredith Charles Michael Krip
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressStudio D128 62 Tritton Road
London
SE21 8DE
Director NameBrian John Morley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 August 2009)
RoleStructural Engineer
Correspondence Address117 Pickhurst Lane
Hayes
Bromley
BR2 7HU
Director NamePaul Martin Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 October 2006)
RoleStructural Engineer
Correspondence Address9 Marcus Court
Justin Close Brentford Dock
Brentford
TW8 8QQ
Secretary NameMarcia Dawn Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1996)
RoleStocktaker
Correspondence Address9 Marcus Court
Justin Close Brentford Dock
Brentford
Middlesex
TW8 8QQ
Secretary NameMarcia Dawn Owen
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1996)
RoleStocktaker
Correspondence Address9 Marcus Court
Justin Close Brentford Dock
Brentford
Middlesex
TW8 8QQ
Secretary NameKeith Edward Owen
NationalityBritish
StatusResigned
Appointed20 May 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address49 Boston Gardens
Brentford
Middlesex
TW8 9LR
Director NameMr Stephen Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years, 11 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 February 2024)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address13 Wickham Chase
West Wickham
Bromley
Kent
BR4 0BD
Secretary NameMr Stephen Williams
NationalityBritish
StatusResigned
Appointed12 October 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio D128 62 Tritton Road
London
SE21 8DE

Contact

Websitewww.paulowen.co.uk

Location

Registered AddressStudio D128
62 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£330,378
Cash£168,955
Current Liabilities£22,878

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

1 July 1997Delivered on: 4 July 1997
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

Filing History

24 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
19 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
5 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
5 July 2023Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 10.43
(4 pages)
19 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
7 July 2022Notification of Timothy James Sheath as a person with significant control on 1 April 2022 (2 pages)
6 July 2022Appointment of Mr Meredith Charles Michael Krip as a director on 1 July 2022 (2 pages)
1 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 July 2022Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 11.28
(4 pages)
23 November 2021Cancellation of shares. Statement of capital on 2 August 2021
  • GBP 12.14
(4 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
8 December 2020Sub-division of shares on 29 September 2020 (4 pages)
23 November 2020Resolutions
  • RES13 ‐ Issued ordinary shares sub divided 29/09/2020
(1 page)
1 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
9 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
10 February 2020Purchase of own shares. (3 pages)
10 February 2020Cancellation of shares. Statement of capital on 29 October 2019
  • GBP 13
(4 pages)
22 October 2019Satisfaction of charge 1 in full (1 page)
13 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 January 2018Secretary's details changed for Mr Stephen Williams on 31 January 2018 (1 page)
15 December 2017Appointment of Mr Timothy James Sheath as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Timothy James Sheath as a director on 14 December 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 March 2017Registered office address changed from Studio D128 Tritton Road London SE21 8DE England to Studio D128 62 Tritton Road London SE21 8DE on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Studio D128 Tritton Road London SE21 8DE England to Studio D128 62 Tritton Road London SE21 8DE on 2 March 2017 (1 page)
21 December 2016Registered office address changed from 50 Burnhill Road Beckenham Kent BR3 3LA to Studio D128 Tritton Road London SE21 8DE on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 50 Burnhill Road Beckenham Kent BR3 3LA to Studio D128 Tritton Road London SE21 8DE on 21 December 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30
(4 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30
(4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 29 February 2012 (5 pages)
20 June 2012Full accounts made up to 29 February 2012 (5 pages)
19 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 July 2010Director's details changed for Stephen Williams on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Stephen Williams on 30 June 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 August 2009Appointment terminated director brian morley (1 page)
10 August 2009Appointment terminated director brian morley (1 page)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Secretary's change of particulars / stephen williams / 01/05/2008 (1 page)
17 July 2008Secretary's change of particulars / stephen williams / 01/05/2008 (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 January 2007Resolutions
  • RES13 ‐ Off market purchase p m 12/10/06
(1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Resolutions
  • RES13 ‐ Off market purchase p m 12/10/06
(1 page)
15 January 2007New secretary appointed (2 pages)
11 January 2007£ ic 100/60 12/10/06 £ sr 40@1=40 (1 page)
11 January 2007£ ic 100/60 12/10/06 £ sr 40@1=40 (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 April 2006Registered office changed on 28/04/06 from: dells mews churton place westminster london SW1V 2LW (1 page)
28 April 2006Registered office changed on 28/04/06 from: dells mews churton place westminster london SW1V 2LW (1 page)
29 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
31 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 June 1999Return made up to 30/06/99; no change of members (4 pages)
25 June 1999Return made up to 30/06/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1998New secretary appointed (2 pages)
10 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997New director appointed (2 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
15 May 1997Re-registration of Memorandum and Articles (6 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1997Re-registration of Memorandum and Articles (6 pages)
15 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
15 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1997Application for reregistration from UNLTD to LTD (1 page)
15 May 1997Application for reregistration from UNLTD to LTD (1 page)
15 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
15 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1978Incorporation (8 pages)
13 March 1978Incorporation (8 pages)