Company NamePairhome Limited
DirectorsPaul Marshall and Coral Marshall
Company StatusActive
Company Number01454686
CategoryPrivate Limited Company
Incorporation Date17 October 1979(43 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(12 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Coral Marshall
NationalityBritish
StatusCurrent
Appointed14 April 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Coral Marshall
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(18 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMichael John Woolf
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 1992)
RoleCompany Director
Correspondence Address8-10 Bulstrode Street
London
W1M 6AH
Secretary NamePaul Marshall
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Roundcrave LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040,969
Cash£32,901
Current Liabilities£56,986

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2022 (11 months, 1 week ago)
Next Return Due2 November 2023 (1 month, 1 week from now)

Charges

14 May 1987Delivered on: 22 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 neasden lane, london borough of brent.
Outstanding
26 January 1987Delivered on: 9 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 444, field end road, eastcote, london borough of hillingdon title no - mx 411164.
Outstanding
26 January 1987Delivered on: 9 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, cumberland park, acton, london borough of ealing. Title no - ngl 373875.
Outstanding
27 January 1987Delivered on: 3 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57A, high street, wealdstone, london borough of harrow title no - mx 470861.
Outstanding
15 January 1987Delivered on: 27 January 1987
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
14 August 1986Delivered on: 3 September 1986
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: 444 field end rd, eastcote, middx, london borough of hillingdon. Tn: mx 411164, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1991Delivered on: 15 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 neasden lane london borough of brent t/no ngl 591814.
Outstanding
15 January 1990Delivered on: 25 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 green close kingsbury l/b of brent. Title no. P 53888.
Outstanding
28 November 1989Delivered on: 4 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34C brook avenue, wembley, london borough of brent. T/n ngl 609658.
Outstanding
14 June 1989Delivered on: 23 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 lowlands road harrow l/b of harrow title no. Mx 144558.
Outstanding
20 December 1988Delivered on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 blawith road harrow middlesex.
Outstanding
24 March 1988Delivered on: 30 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, killowen avenue northolt l/b of ealing t/n p 29918.
Outstanding
2 March 1988Delivered on: 17 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 sheepcote lane garston watford and garages 1 and 2 milner close garston watford hertfordshire.
Outstanding
22 January 1988Delivered on: 29 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 north western ave, watford, herts. T/no hd 56664.
Outstanding
2 November 1987Delivered on: 9 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 paulham road kenton london borough of harrow t/n ngl 429062.
Outstanding
14 August 1987Delivered on: 4 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 halsbury road west northolt london borough of ealing title no. P 31733.
Outstanding
14 August 1987Delivered on: 27 August 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pincrete (foundations) limited 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.
Outstanding
15 June 1982Delivered on: 25 June 1982
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: 57A,high street wealdstone, harrow middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1981Delivered on: 14 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bridle road, eastcote mx 348158.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1987Delivered on: 27 July 1987
Satisfied on: 4 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 barchester road, harrow weald london borough of harrow T.N. ngl 25787.
Fully Satisfied
12 September 1980Delivered on: 18 September 1980
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: 35 thurlow gardens, wembley, middlesex. Mx 238516. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Director's details changed for Mrs Coral Marshall on 19 October 2010 (2 pages)
3 November 2010Director's details changed for Paul Marshall on 19 October 2010 (2 pages)
3 November 2010Director's details changed for Paul Marshall on 19 October 2010 (2 pages)
3 November 2010Secretary's details changed for Mrs Coral Marshall on 19 October 2010 (1 page)
3 November 2010Director's details changed for Mrs Coral Marshall on 19 October 2010 (2 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Mrs Coral Marshall on 19 October 2010 (1 page)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Director's details changed for Mrs Coral Marshall on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Coral Marshall on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Marshall on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Marshall on 19 October 2009 (2 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 19/10/06; full list of members (7 pages)
15 November 2006Return made up to 19/10/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Return made up to 19/10/98; full list of members (7 pages)
23 October 1998Return made up to 19/10/98; full list of members (7 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
1 December 1997Return made up to 19/10/97; no change of members (4 pages)
1 December 1997Return made up to 19/10/97; no change of members (4 pages)
31 October 1996Return made up to 19/10/96; no change of members (5 pages)
31 October 1996Return made up to 19/10/96; no change of members (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 November 1995Return made up to 19/10/95; full list of members (8 pages)
20 November 1995Return made up to 19/10/95; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)