Company NamePauline Paul (UK) Limited
DirectorsPauline Corsini and Paul Corsini
Company StatusActive
Company Number02846534
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NamePauline Corsini
NationalityBritish
StatusCurrent
Appointed27 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NamePauline Corsini
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1993(3 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NamePaul Corsini
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameSusan Barnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 1993)
RoleCompany Director
Correspondence Address7/11 McColl Street
Newmarket
Auckland
New Zealand
Director NamePaul Meier
Date of BirthMay 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 1993(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 1993)
RoleCompany Director
Correspondence Address7/11 McColl Street
Newmarket
Auckland
New Zealand
Director NameJohn Corsini
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1996)
RoleBuilder
Correspondence Address426 Staines Road
Twickenham
Middlesex
TW2 5JD
Director NamePaul Corsini
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1994)
RoleBuilder
Correspondence Address11 Devon Avenue
Twickenham
Middlesex
TW2 6PN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.paulinepaul.com
Email address[email protected]
Telephone07 958686289
Telephone regionMobile

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£144,628
Current Liabilities£11,204

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 31 August 2022 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
30 August 2022Micro company accounts made up to 31 August 2021 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 August 2020 (2 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
28 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 August 2019Change of details for Paul Corsini as a person with significant control on 22 August 2019 (2 pages)
27 August 2019Change of details for Paul Corsini as a person with significant control on 22 August 2019 (2 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 August 2019Secretary's details changed for Pauline Corsini on 22 August 2019 (1 page)
23 August 2019Change of details for Pauline Corsini as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Change of details for Paul Corsini as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Paul Corsini on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Pauline Corsini on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Paul Corsini on 22 August 2019 (2 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 March 2018Registered office address changed from A C Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 September 2010Director's details changed for Paul Corsini on 20 August 2010 (2 pages)
22 September 2010Director's details changed for Pauline Corsini on 20 August 2010 (2 pages)
22 September 2010Director's details changed for Pauline Corsini on 20 August 2010 (2 pages)
22 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Paul Corsini on 20 August 2010 (2 pages)
22 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 20/08/09; full list of members (4 pages)
9 September 2009Return made up to 20/08/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
1 September 2005Return made up to 20/08/05; full list of members (3 pages)
1 September 2005Return made up to 20/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 September 2004Return made up to 20/08/04; no change of members (6 pages)
21 September 2004Return made up to 20/08/04; no change of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
26 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 November 2003Return made up to 20/08/03; full list of members (5 pages)
17 November 2003Return made up to 20/08/03; full list of members (5 pages)
26 September 2002Return made up to 20/08/02; no change of members (4 pages)
26 September 2002Return made up to 20/08/02; no change of members (4 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 September 2001Return made up to 20/08/01; full list of members (4 pages)
11 September 2001Return made up to 20/08/01; full list of members (4 pages)
22 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
22 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Return made up to 20/08/00; no change of members (4 pages)
5 September 2000Return made up to 20/08/00; no change of members (4 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000Full accounts made up to 31 August 1999 (9 pages)
18 August 2000Full accounts made up to 31 August 1999 (9 pages)
18 August 1999Return made up to 20/08/99; full list of members (5 pages)
18 August 1999Return made up to 20/08/99; full list of members (5 pages)
30 April 1999Full accounts made up to 31 August 1998 (10 pages)
30 April 1999Full accounts made up to 31 August 1998 (10 pages)
29 September 1998Return made up to 20/08/98; no change of members (4 pages)
29 September 1998Return made up to 20/08/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 August 1997 (10 pages)
11 June 1998Full accounts made up to 31 August 1997 (10 pages)
8 May 1998Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london SW13 0NY (1 page)
8 May 1998Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london SW13 0NY (1 page)
27 August 1997Return made up to 20/08/97; no change of members (4 pages)
27 August 1997Return made up to 20/08/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 August 1996 (11 pages)
13 August 1997Full accounts made up to 31 August 1996 (11 pages)
10 September 1996Return made up to 20/08/96; full list of members (6 pages)
10 September 1996Return made up to 20/08/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 August 1995 (8 pages)
15 May 1996Full accounts made up to 31 August 1995 (8 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
12 December 1995Full accounts made up to 31 August 1994 (10 pages)
12 December 1995Full accounts made up to 31 August 1994 (10 pages)
10 October 1995Return made up to 20/08/95; full list of members (6 pages)
10 October 1995Return made up to 20/08/95; full list of members (6 pages)