Company NameParagon House (Blackheath) Limited
DirectorJohn Edward Payne
Company StatusActive
Company Number02272451
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Edward Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
Director NameMr Clive Malcolm Branson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years after company formation)
Appointment Duration30 years, 3 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
Secretary NameMr Clive Malcolm Branson
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years after company formation)
Appointment Duration30 years, 3 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB

Contact

Telephone020 82971221
Telephone regionLondon

Location

Registered Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

500 at £1John Payne
50.00%
Ordinary
500 at £1Mr Clive Branson
50.00%
Ordinary

Financials

Year2014
Turnover£34,540
Net Worth£188,632
Cash£68,099
Current Liabilities£6,266

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

5 January 2001Delivered on: 11 January 2001
Satisfied on: 26 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 325 brockley road brockley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 April 1999Delivered on: 20 April 1999
Satisfied on: 26 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ka plot 60 connington place lewisham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 September 1994Delivered on: 17 September 1994
Satisfied on: 26 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/46A westcombe park rd,blackheath,london SE3. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 September 1994Delivered on: 8 September 1994
Satisfied on: 26 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 123 brightfield road lee london borough of lewisham greater london t/no SGL275283 with fixtures & fittings equipment implements & utensils.
Fully Satisfied
18 October 1988Delivered on: 26 October 1988
Satisfied on: 26 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: all that f/h property at 36 lee road blackheath, london SE 3 t/n sgl 392666 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied

Filing History

16 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 October 2022Termination of appointment of Clive Malcolm Branson as a director on 22 September 2022 (1 page)
5 October 2022Termination of appointment of Clive Malcolm Branson as a secretary on 28 September 2022 (1 page)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
12 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2021Statement of company's objects (2 pages)
8 July 2021Memorandum and Articles of Association (9 pages)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Register inspection address has been changed from 77 Avery Hill Road London SE9 2BJ England to 7 Hare & Billet Road London SE3 0RB (1 page)
28 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Register inspection address has been changed from C/O Graham Turner and Company Limited Roxby House 20 Station Road Sidcup Kent DA15 7EJ United Kingdom to 77 Avery Hill Road London SE9 2BJ (1 page)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Register inspection address has been changed from C/O Graham Turner and Company Limited Roxby House 20 Station Road Sidcup Kent DA15 7EJ United Kingdom to 77 Avery Hill Road London SE9 2BJ (1 page)
21 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 January 2011Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr Clive Malcolm Branson on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr Clive Malcolm Branson on 31 December 2010 (2 pages)
31 January 2011Secretary's details changed for Mr Clive Malcolm Branson on 31 December 2010 (1 page)
31 January 2011Secretary's details changed for Mr Clive Malcolm Branson on 31 December 2010 (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Director's details changed for Mr Clive Malcolm Branson on 12 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Clive Malcolm Branson on 12 June 2010 (2 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 August 2010Register inspection address has been changed (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 July 2006Return made up to 12/06/06; full list of members (3 pages)
31 July 2006Return made up to 12/06/06; full list of members (3 pages)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 August 2003Return made up to 12/06/03; full list of members (7 pages)
14 August 2003Return made up to 12/06/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 January 2001Particulars of mortgage/charge (5 pages)
11 January 2001Particulars of mortgage/charge (5 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
22 June 1999Return made up to 12/06/99; full list of members (6 pages)
22 June 1999Return made up to 12/06/99; full list of members (6 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Full accounts made up to 30 June 1998 (8 pages)
8 April 1999Full accounts made up to 30 June 1998 (8 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 September 1997Return made up to 12/06/97; no change of members (6 pages)
3 September 1997Return made up to 12/06/97; no change of members (6 pages)
12 February 1997Full accounts made up to 30 June 1996 (9 pages)
12 February 1997Full accounts made up to 30 June 1996 (9 pages)
12 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Full accounts made up to 30 June 1995 (10 pages)
19 February 1996Full accounts made up to 30 June 1995 (10 pages)
26 June 1995Return made up to 12/06/95; no change of members (4 pages)
26 June 1995Return made up to 12/06/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
29 June 1988Incorporation (16 pages)