Paragon Business Village
Wakefield
WF1 2UY
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 6 The Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1950 |
Appointment Duration | 47 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings, High Street Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | Mr Malcolm Robert Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Sandling Road Maidstone Kent ME14 2LP |
Secretary Name | Mr Malcolm Robert Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lleyn House Crowsley Road Shiplake Henley-On-Thames Oxon RG9 3JT |
Director Name | Mr John Lewington Moy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biras House Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LE |
Secretary Name | Penny Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 06 August 2021) |
Role | Company Director |
Correspondence Address | Springfield House Sandling Road Maidstone Kent ME14 2LP |
Director Name | Mr Richard David Clark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 December 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 40 Shearwater Allington Maidstone Kent ME16 0DW |
Director Name | Mr Dean Anthony Barber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(28 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY |
Director Name | Mr Brendan John Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(28 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | kl2.com |
---|
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Anthony C. Hunt 5.00% Ordinary |
---|---|
2.1k at £1 | Malcolm Robert Gregory 41.02% Ordinary |
2.1k at £1 | Penny Gregory 40.98% Ordinary |
150 at £1 | Trevor Moss 3.00% Ordinary |
500 at £1 | Richard D. Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £205,300 |
Net Worth | £51,149 |
Cash | £32,093 |
Current Liabilities | £16,083 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
16 May 2023 | Director's details changed for Mr Peter Holbrook on 28 February 2023 (2 pages) |
---|---|
2 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
2 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages) |
2 May 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (6 pages) |
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
24 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
10 March 2023 | Change of details for 365 Response Limited as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages) |
8 March 2023 | Appointment of Mr John Osment as a director on 21 February 2023 (2 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
11 February 2022 | Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
11 February 2022 | Appointment of Mr Jeffery Surges as a director on 7 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of Brendan John Fatchett as a director on 7 February 2022 (1 page) |
11 February 2022 | Termination of appointment of Dean Anthony Barber as a director on 7 February 2022 (1 page) |
11 February 2022 | Appointment of Mr Peter Holbrook as a director on 7 February 2022 (2 pages) |
10 December 2021 | Termination of appointment of Richard David Clark as a director on 3 December 2021 (1 page) |
1 November 2021 | Registered office address changed from Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 1 November 2021 (1 page) |
9 September 2021 | Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP to Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 9 September 2021 (1 page) |
27 August 2021 | Cessation of Penelope Lesley Christine Gregory as a person with significant control on 6 August 2021 (1 page) |
27 August 2021 | Notification of 365 Response Limited as a person with significant control on 6 August 2021 (2 pages) |
27 August 2021 | Second filing for the appointment of Mr Brendan John Fatchett as a director (3 pages) |
27 August 2021 | Cessation of Malcolm Robert Gregory as a person with significant control on 6 August 2021 (1 page) |
25 August 2021 | Resolutions
|
25 August 2021 | Memorandum and Articles of Association (11 pages) |
18 August 2021 | Termination of appointment of Malcolm Robert Gregory as a director on 6 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Penny Gregory as a secretary on 6 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Dean Anthony Barber as a director on 6 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Brendan Fatchett as a director on 6 August 2021
|
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Penny Gregory on 1 January 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Penny Gregory on 1 January 2013 (1 page) |
16 April 2013 | Secretary's details changed for Penny Gregory on 1 January 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages) |
11 October 2012 | Registered office address changed from Erskine House London Road Maidstone Kent ME16 8JH United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Erskine House London Road Maidstone Kent ME16 8JH United Kingdom on 11 October 2012 (1 page) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 April 2010 | Director's details changed for Mr Malcolm Robert Gregory on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Malcolm Robert Gregory on 17 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Richard David Clark on 17 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Richard David Clark on 17 March 2010 (2 pages) |
30 June 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
30 June 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 September 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
29 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from lleyn house crowsley road shiplake henley-on-thames RG9 3JT (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from lleyn house crowsley road shiplake henley-on-thames RG9 3JT (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Location of debenture register (1 page) |
6 December 2007 | Amended accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Amended accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
4 October 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
26 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
26 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
21 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members
|
25 April 2002 | Return made up to 17/03/02; full list of members
|
3 October 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
3 October 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members
|
11 April 1998 | Return made up to 17/03/98; full list of members
|
17 February 1998 | Return made up to 17/03/95; no change of members; amend (4 pages) |
17 February 1998 | Return made up to 17/03/96; full list of members; amend (6 pages) |
17 February 1998 | Return made up to 17/03/97; no change of members; amend (4 pages) |
17 February 1998 | 88(2)R £5000@£1 31/03/93 (2 pages) |
17 February 1998 | Return made up to 17/03/94; no change of members; amend (4 pages) |
17 February 1998 | Return made up to 17/03/96; full list of members; amend (6 pages) |
17 February 1998 | 88(2)R £5000@£1 31/03/93 (2 pages) |
17 February 1998 | Return made up to 17/03/97; no change of members; amend (4 pages) |
17 February 1998 | Return made up to 17/03/94; no change of members; amend (4 pages) |
17 February 1998 | Return made up to 17/03/95; no change of members; amend (4 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 August 1994 | Memorandum and Articles of Association (6 pages) |
19 August 1994 | Memorandum and Articles of Association (6 pages) |
19 August 1994 | Resolutions
|
19 August 1994 | Resolutions
|
17 March 1993 | Incorporation (11 pages) |
17 March 1993 | Incorporation (11 pages) |