Company NameParamount Procurement Limited
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number01894816
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusCurrent
Appointed02 July 2007(22 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, 23/25 Northolt Road
Harrow
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(32 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressSuite 3, 23/25 Northolt Road
Harrow
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(8 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1993(8 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 11 March 2017)
RoleFreight Forwarding A
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed17 May 1993(8 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Location

Registered AddressSuite 3, 23/25 Northolt Road
Harrow
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

90 at £1Mr Lothar Hahn
90.00%
Ordinary
10 at £1Oliver Wilhelm Hahn
10.00%
Ordinary

Financials

Year2014
Net Worth£5,343
Cash£85,103
Current Liabilities£79,924

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 May 2017Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middx. UB6 0BN to Suite 3, 23/25 Northolt Road Harrow HA2 0LH on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middx. UB6 0BN to Suite 3, 23/25 Northolt Road Harrow HA2 0LH on 2 May 2017 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2012 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 May 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2012 (1 page)
23 May 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2012 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Griffin Centre Lyon Way Greenford Middlesex UB6 0BN England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Griffin Centre Lyon Way Greenford Middlesex UB6 0BN England on 18 May 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 17/05/08; full list of members (3 pages)
14 August 2008Appointment terminated director richard james (1 page)
14 August 2008Appointment terminated director richard james (1 page)
14 August 2008Return made up to 17/05/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
24 July 2007Return made up to 17/05/07; full list of members (7 pages)
24 July 2007Return made up to 17/05/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 17/05/06; full list of members (7 pages)
16 June 2006Return made up to 17/05/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 17/05/03; full list of members (7 pages)
16 June 2003Return made up to 17/05/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 17/05/02; full list of members (7 pages)
10 June 2002Return made up to 17/05/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Return made up to 17/05/99; full list of members (8 pages)
23 June 1999Return made up to 17/05/99; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 June 1998Return made up to 17/05/98; full list of members (8 pages)
16 June 1998Return made up to 17/05/98; full list of members (8 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middx UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middx UB2 5NQ (1 page)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 June 1997Return made up to 17/05/97; full list of members (8 pages)
12 June 1997Return made up to 17/05/97; full list of members (8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1996Return made up to 17/05/96; full list of members (8 pages)
26 May 1996Return made up to 17/05/96; full list of members (8 pages)
9 May 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)