Company NameParadrive Holdings Limited
DirectorsPaul Nigel Davies and Mark Michael Lewis
Company StatusActive
Company Number01880661
CategoryPrivate Limited Company
Incorporation Date25 January 1985(39 years, 3 months ago)
Previous NameParadrive Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Nigel Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wauthier Close
London
N13 5HU
Director NameMr Mark Michael Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mimms Hall Road
Potters Bar
EN6 3BZ
Secretary NameMr Mark Michael Lewis
StatusCurrent
Appointed01 July 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2a Moxon Street
Barnet
EN5 5TS
Director NameJacqueline Simnock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address39 Southbourne Crescent
London
NW4 2JX
Director NameStanley Donald Simnock
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address39 Southbourne Crescent
London
NW4 2JX
Secretary NameJacqueline Simnock
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address39 Southbourne Crescent
London
NW4 2JX
Director NamePaul Nigel Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 March 2017)
RoleMinicab Controller
Country of ResidenceUnited Kingdom
Correspondence Address105b Woodberry Avenue
Winchmore Hill
London
N21 3LG
Director NameMr Mark Michael Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameMr Trevor Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 March 2017)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address28 Sleaps Hyde
Stevenage
Hertfordshire
SG2 8JP
Director NameMrs Rosemary Jane Riley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 March 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address21 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameGlen Rust
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Great North Road
Barnet
Hertfordshire
EN5 1AY
Secretary NameGlen Rust
NationalityBritish
StatusResigned
Appointed19 July 2004(19 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Great North Road
Barnet
Hertfordshire
EN5 1AY

Contact

Telephone020 84414141
Telephone regionLondon

Location

Registered Address2a Moxon Street
Barnet
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£64,728
Cash£261
Current Liabilities£2,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

12 February 2015Delivered on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £76,500 and all other monies due or to become due.
Particulars: F/H land and property at 2A moxon street barnet hertfordshire.
Outstanding
11 March 1985Delivered on: 27 March 1985
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: 2A moxon street barnet london borough of barnet title no ngl 438542.
Outstanding
11 March 1985Delivered on: 19 March 1985
Satisfied on: 27 February 2004
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: Including trade fixtures. 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

9 July 2020Appointment of Mr Mark Michael Lewis as a secretary on 1 July 2020 (2 pages)
6 July 2020Appointment of Mr Mark Michael Lewis as a director on 1 July 2020 (2 pages)
6 July 2020Appointment of Mr Paul Nigel Davies as a director on 1 July 2020 (2 pages)
6 July 2020Registered office address changed from Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR England to 2a Moxon Street Barnet EN5 5TS on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Glen Rust as a director on 2 July 2020 (1 page)
6 July 2020Notification of Mark Michael Lewis as a person with significant control on 1 July 2020 (2 pages)
6 July 2020Cessation of Glen Rust as a person with significant control on 2 July 2020 (1 page)
6 July 2020Notification of Paul Nigel Davies as a person with significant control on 1 July 2020 (2 pages)
6 July 2020Termination of appointment of Glen Rust as a secretary on 2 July 2020 (1 page)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
5 January 2018Registered office address changed from 2a Moxon Street Barnet Hertfordshire EN5 5TS to Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 2a Moxon Street Barnet Hertfordshire EN5 5TS to Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR on 5 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
23 March 2017Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Mark Michael Lewis as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Trevor Pearson as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Trevor Pearson as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Mark Michael Lewis as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Paul Nigel Davies as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Paul Nigel Davies as a director on 6 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
18 February 2015Registration of charge 018806610004, created on 12 February 2015 (26 pages)
18 February 2015Registration of charge 018806610004, created on 12 February 2015 (26 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
19 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
19 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
19 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(8 pages)
19 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(8 pages)
19 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
26 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
26 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Trevor Pearson on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Mark Michael Lewis on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Rosemary Jane Riley on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Mark Michael Lewis on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Glen Rust on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Rosemary Jane Riley on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Trevor Pearson on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Paul Nigel Davies on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Paul Nigel Davies on 22 November 2009 (2 pages)
29 March 2010Director's details changed for Glen Rust on 22 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 22/11/08; full list of members (5 pages)
6 January 2009Return made up to 22/11/08; full list of members (5 pages)
28 August 2008Return made up to 22/11/07; full list of members (5 pages)
28 August 2008Return made up to 22/11/07; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 22/11/06; full list of members (8 pages)
29 November 2006Return made up to 22/11/06; full list of members (8 pages)
10 October 2006Return made up to 22/11/04; full list of members; amend (8 pages)
10 October 2006Return made up to 22/11/04; full list of members; amend (8 pages)
10 October 2006Return made up to 22/11/05; full list of members; amend (8 pages)
13 July 2006Return made up to 22/11/05; full list of members (3 pages)
13 July 2006Return made up to 22/11/05; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
22 November 2004Return made up to 22/11/04; full list of members (7 pages)
22 November 2004Return made up to 22/11/04; full list of members (7 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 39 southbourne crescent london NW4 2JX (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 39 southbourne crescent london NW4 2JX (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Director resigned (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Return made up to 22/11/03; full list of members (7 pages)
29 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 22/11/01; full list of members (6 pages)
7 December 2001Return made up to 22/11/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 22/11/00; full list of members (6 pages)
22 December 2000Return made up to 22/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 December 1999Return made up to 22/11/99; full list of members (6 pages)
24 December 1999Return made up to 22/11/99; full list of members (6 pages)
17 December 1998Return made up to 22/11/98; full list of members (6 pages)
17 December 1998Return made up to 22/11/98; full list of members (6 pages)
17 December 1998Group accounts for a small company made up to 31 March 1998 (10 pages)
17 December 1998Group accounts for a small company made up to 31 March 1998 (10 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
16 December 1997Return made up to 22/11/97; full list of members (6 pages)
16 December 1997Return made up to 22/11/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 December 1996Return made up to 22/11/96; full list of members (6 pages)
21 December 1996Return made up to 22/11/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 December 1995Return made up to 22/11/95; no change of members (4 pages)
28 December 1995Return made up to 22/11/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)