Cosgrove Road Oliver Close
West Thurrock
Essex
RM20 3EE
Secretary Name | Ailbhe Weldon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2010(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 7 Eurocourt Cosgrove Road Oliver Close West Thurrock Essex RM20 3EE |
Director Name | Mr Raymond Carroll |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 July 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Craven House Brentwood London |
Director Name | Mr Laurence Carolan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 August 2010) |
Role | Roller Shutter Motor Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Carrigary Kingscourt Co Cavan Irish |
Secretary Name | Mr Allen Thiang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 77 Marlborough Road London N19 4PA |
Secretary Name | Sheila Carolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 August 2010) |
Role | Secretary |
Correspondence Address | Carygarey Kingscourt Co Cavan Irish |
Director Name | Patricia Ivy Higgs |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 1996(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2000) |
Role | Book Keeper |
Correspondence Address | 156 Lancaster Drive Hornchurch Essex RM12 5SL |
Director Name | Finbar O Hurley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1996(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2002) |
Role | General Manager |
Correspondence Address | Annagh Kingscourt County Cavan Eire |
Director Name | Patrick Kieran |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2006) |
Role | Roller Shutter Motor Manufactu |
Correspondence Address | Carrickleck Kings Court County Meath Irish |
Website | paramount26.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 863546 |
Telephone region | Romford |
Registered Address | Unit 7 Eurocourt Cosgrove Road Oliver Close West Thurrock Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
23.2k at £1 | Paramount 26 (Irel) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,647,295 |
Cash | £906,721 |
Current Liabilities | £1,203,965 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
20 October 2015 | Delivered on: 3 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 8 eurocourt cosgrove road oliver close essex t/n EX672952 and EX672954. Outstanding |
---|---|
14 September 2012 | Delivered on: 17 September 2012 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: F/H property k/a unit 7 eurocourt cosgrove road oliver close grays essex t/n's EX672948, EX672952 and EX672954. Outstanding |
18 June 2012 | Delivered on: 27 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2011 | Delivered on: 28 May 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2004 | Delivered on: 23 July 2004 Satisfied on: 13 May 2011 Persons entitled: Hsbc 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. Fully Satisfied |
3 February 2004 | Delivered on: 10 February 2004 Satisfied on: 21 May 2011 Persons entitled: Venture Finance 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. Fully Satisfied |
19 June 1995 | Delivered on: 22 June 1995 Satisfied on: 15 September 2010 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited 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 |
16 June 2023 | Full accounts made up to 30 September 2022 (22 pages) |
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 July 2021 | Appointment of Mr Raymond Carroll as a director on 5 July 2021 (2 pages) |
9 July 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
2 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 December 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 January 2018 | Audited abridged accounts made up to 31 March 2017 (13 pages) |
4 January 2018 | Audited abridged accounts made up to 31 March 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 November 2015 | Registration of charge 023683170007, created on 20 October 2015 (12 pages) |
3 November 2015 | Registration of charge 023683170007, created on 20 October 2015 (12 pages) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from Units 5B and 5C Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Units 5B and 5C Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 14 August 2013 (1 page) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders
|
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders
|
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders
|
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Appointment of Ailbhe Weldon as a secretary (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Termination of appointment of Laurence Carolan as a director (2 pages) |
20 September 2010 | Termination of appointment of Sheila Carolan as a secretary (2 pages) |
20 September 2010 | Appointment of David Weldon as a director (3 pages) |
20 September 2010 | Termination of appointment of Laurence Carolan as a director (2 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Appointment of Ailbhe Weldon as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Sheila Carolan as a secretary (2 pages) |
20 September 2010 | Appointment of David Weldon as a director (3 pages) |
15 April 2010 | Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 04/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 04/04/07; no change of members (6 pages) |
2 June 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 June 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
28 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
26 April 2004 | £ ic 50000/35714 24/03/04 £ sr 14286@1=14286 (1 page) |
26 April 2004 | £ ic 50000/35714 24/03/04 £ sr 14286@1=14286 (1 page) |
16 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
16 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 04/04/03; full list of members (6 pages) |
27 June 2003 | Return made up to 04/04/03; full list of members (6 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: unit 27 rippleside commercial es renwick road barking essex IG11 0RJ (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: unit 27 rippleside commercial es renwick road barking essex IG11 0RJ (1 page) |
4 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 April 1999 | Return made up to 04/04/99; no change of members
|
17 April 1999 | Return made up to 04/04/99; no change of members
|
22 October 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Accounting reference date shortened from 03/04/99 to 31/03/99 (1 page) |
19 October 1998 | Accounting reference date shortened from 03/04/99 to 31/03/99 (1 page) |
19 October 1998 | Resolutions
|
5 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 3 April 1997 (13 pages) |
5 December 1997 | Full accounts made up to 3 April 1997 (13 pages) |
5 December 1997 | Full accounts made up to 3 April 1997 (13 pages) |
6 April 1997 | Return made up to 04/04/97; full list of members
|
6 April 1997 | Return made up to 04/04/97; full list of members
|
28 November 1996 | Full accounts made up to 3 April 1996 (12 pages) |
28 November 1996 | Full accounts made up to 3 April 1996 (12 pages) |
28 November 1996 | Full accounts made up to 3 April 1996 (12 pages) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | Ad 03/04/96--------- £ si 49998@1 (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Ad 03/04/96--------- £ si 49998@1 (2 pages) |
12 May 1996 | New director appointed (1 page) |
10 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
18 December 1995 | Nc inc already adjusted 08/11/95 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Nc inc already adjusted 08/11/95 (1 page) |
18 December 1995 | Resolutions
|
14 November 1995 | Full accounts made up to 3 April 1995 (11 pages) |
14 November 1995 | Full accounts made up to 3 April 1995 (11 pages) |
14 November 1995 | Full accounts made up to 3 April 1995 (11 pages) |
22 June 1995 | Particulars of mortgage/charge (7 pages) |
22 June 1995 | Particulars of mortgage/charge (7 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 14/15,st.james chambers, north mall, edmonton green, edmonton, london. N9 0UD (1 page) |
6 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 14/15,st.james chambers, north mall, edmonton green, edmonton, london. N9 0UD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 April 1989 | Incorporation (12 pages) |
4 April 1989 | Incorporation (12 pages) |