Company NameParadebuy Limited
DirectorJean Ellen King
Company StatusActive
Company Number03009727
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Ellen King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wall Hall Drive
Aldenham
Hertfordshire
Wd25 8b
Director NameDouglas Harry Stewart Morton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address78 Turnham Green Terrace
Chiswick
London
W4 1QN
Secretary NameGwen Carol French
NationalityBritish
StatusResigned
Appointed13 July 1995(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address78 Grove Park
Camberwell
London
SE5 8LF
Secretary NameMr Cyril David Gerstein
NationalityBritish
StatusResigned
Appointed05 September 1996(1 year, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 November 2020)
RoleCompany Director
Correspondence Address2 Wall Hall Drive
Aldenham
Watford
Hertfordshire
WD25 8BY
Director NameMr George Christofis Georgiou
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 10 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Beech Hill
Hadley Wood
Barnet
Herts
EN4 0JZ
Secretary NameMr Leon Baum
NationalityBritish
StatusResigned
Appointed10 December 1998(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 10 March 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence Address59 Kingstown Street
Primrose Hill
London
NW1 8JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,971
Cash£3,684
Current Liabilities£386,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

23 October 1998Delivered on: 4 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 48 downing street farnham surrey title number SY492176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 February 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
15 December 2022Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 15 December 2022 (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
24 January 2022Termination of appointment of Cyril David Gerstein as a secretary on 12 November 2020 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 September 2009Registered office changed on 22/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Accounting reference date extended from 12/07/2008 to 31/12/2008 (1 page)
20 February 2009Accounting reference date extended from 12/07/2008 to 31/12/2008 (1 page)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 12 July 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 12 July 2007 (6 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
13 July 2007Total exemption small company accounts made up to 12 July 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 12 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 12 July 2005 (6 pages)
22 May 2007Total exemption small company accounts made up to 12 July 2005 (6 pages)
21 April 2007Total exemption small company accounts made up to 12 July 2004 (6 pages)
21 April 2007Total exemption small company accounts made up to 12 July 2004 (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
14 March 2005Registered office changed on 14/03/05 from: thp century house station way cheam SM3 8SW (1 page)
14 March 2005Registered office changed on 14/03/05 from: thp century house station way cheam SM3 8SW (1 page)
14 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
14 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
2 February 2005Registered office changed on 02/02/05 from: ground floor bank house sutton court road sutton SM1 4AP (1 page)
2 February 2005Registered office changed on 02/02/05 from: ground floor bank house sutton court road sutton SM1 4AP (1 page)
20 October 2004Total exemption small company accounts made up to 12 July 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 12 July 2003 (5 pages)
27 March 2004Return made up to 13/01/04; full list of members (6 pages)
27 March 2004Return made up to 13/01/04; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 12 July 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 12 July 2002 (5 pages)
24 February 2003Return made up to 13/01/03; full list of members (6 pages)
24 February 2003Return made up to 13/01/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 12 July 2001 (6 pages)
17 May 2002Total exemption small company accounts made up to 12 July 2001 (6 pages)
28 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001Full accounts made up to 12 July 2000 (10 pages)
14 May 2001Full accounts made up to 12 July 2000 (10 pages)
14 May 2001Full accounts made up to 12 July 1999 (10 pages)
14 May 2001Full accounts made up to 12 July 1999 (10 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
23 February 2000Return made up to 13/01/00; full list of members (6 pages)
23 February 2000Return made up to 13/01/00; full list of members (6 pages)
27 July 1999Full accounts made up to 12 July 1998 (11 pages)
27 July 1999Full accounts made up to 12 July 1998 (11 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Secretary's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 12 July 1997 (11 pages)
2 March 1999Full accounts made up to 12 July 1997 (11 pages)
17 February 1999Return made up to 13/01/99; full list of members (6 pages)
17 February 1999Return made up to 13/01/99; full list of members (6 pages)
20 December 1998New secretary appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New secretary appointed (2 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
20 March 1998Full accounts made up to 12 July 1996 (11 pages)
20 March 1998Full accounts made up to 12 July 1996 (11 pages)
23 January 1998Return made up to 13/01/98; no change of members (4 pages)
23 January 1998Return made up to 13/01/98; no change of members (4 pages)
26 January 1997Return made up to 13/01/97; change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 13/01/97; change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1996Accounting reference date extended from 30/06 to 12/07 (1 page)
5 June 1996Accounting reference date extended from 30/06 to 12/07 (1 page)
23 February 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1995Memorandum and Articles of Association (24 pages)
31 July 1995Memorandum and Articles of Association (24 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)