Company NameParadrive Limited
Company StatusActive
Company Number01998123
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Nigel Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105b Woodberry Avenue
Winchmore Hill
London
N21 3LG
Director NameMr Trevor Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
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
StatusCurrent
Appointed15 November 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence Address21 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameMr Mark Michael Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameJacqueline Simnock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 8 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(5 years, 8 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(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address39 Southbourne Crescent
London
NW4 2JX
Director NameGlen Rust
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Great North Road
Barnet
Hertfordshire
EN5 1AY
Secretary NameGlen Rust
NationalityBritish
StatusResigned
Appointed15 November 2004(18 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Great North Road
Barnet
Hertfordshire
EN5 1AY

Contact

Telephone01707 650022
Telephone regionWelwyn Garden City

Location

Registered AddressMetro Cars
2a Moxon Street
Barnet
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth-£32,623
Current Liabilities£145,032

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

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

Classification: A registered charge
Outstanding
27 June 1986Delivered on: 14 July 1986
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

Filing History

7 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
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)
1 December 2017Notification of Paul Nigel Davies as a person with significant control on 6 March 2017 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 December 2017Cessation of Glen Rust as a person with significant control on 6 March 2017 (1 page)
1 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 December 2017Notification of Paul Nigel Davies as a person with significant control on 6 March 2017 (2 pages)
1 December 2017Cessation of Glen Rust as a person with significant control on 6 March 2017 (1 page)
1 December 2017Notification of Trevor Pearson as a person with significant control on 6 March 2017 (2 pages)
1 December 2017Notification of Trevor Pearson as a person with significant control on 6 March 2017 (2 pages)
31 March 2017Termination of appointment of Glen Rust as a secretary on 6 March 2017 (1 page)
31 March 2017Termination of appointment of Glen Rust as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Glen Rust as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Glen Rust as a director on 6 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 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 (7 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 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 019981230002, created on 12 February 2015 (26 pages)
18 February 2015Registration of charge 019981230002, created on 12 February 2015 (26 pages)
22 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
22 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
22 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
22 December 2014Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages)
22 December 2014Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
4 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 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)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
6 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 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)
29 March 2010Director's details changed for Paul Nigel Davies 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 Trevor Pearson on 22 November 2009 (2 pages)
29 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Rosemary Jane Riley 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 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 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 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 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)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 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)
12 July 2006Return made up to 22/11/05; full list of members (2 pages)
12 July 2006Return made up to 22/11/05; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (4 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 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 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 dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 22/11/01; full list of members (7 pages)
7 December 2001Return made up to 22/11/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 22/11/00; full list of members (7 pages)
22 December 2000Return made up to 22/11/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Return made up to 22/11/99; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Return made up to 22/11/99; full list of members (7 pages)
17 December 1998Return made up to 22/11/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 22/11/98; full list of members (6 pages)
16 December 1997Return made up to 22/11/97; no change of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Return made up to 22/11/97; no change of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (7 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 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 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)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
17 May 1988Accounts for a small company made up to 31 March 1987 (5 pages)
17 May 1988Accounts for a small company made up to 31 March 1987 (5 pages)