Company NameParadedown Limited
DirectorsArif Sultanali Pradhan and Naseem Pradhan
Company StatusActive
Company Number03011553
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Arif Sultanali Pradhan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleChiropodist
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameMrs Naseem Pradhan
NationalityBritish
StatusCurrent
Appointed14 June 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameMrs Naseem Pradhan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedigiceljamaica.com

Location

Registered Address15 2nd Floor Princeton Mews
167-169 London Road
Kingston
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2013
Turnover£65,600
Net Worth£141,735
Cash£24,284
Current Liabilities£53,561

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

29 April 2005Delivered on: 10 May 2005
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: 2ND floor unit 15 princeton mews 167-169 london rd kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2005Delivered on: 29 April 2005
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 October 2022Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
13 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
16 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
16 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
17 August 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: brook house park avenue ventnor isle of wight PO38 1LE (1 page)
29 January 2007Registered office changed on 29/01/07 from: brook house park avenue ventnor isle of wight PO38 1LE (1 page)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
1 August 2006Return made up to 19/01/06; full list of members (3 pages)
1 August 2006Return made up to 19/01/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
16 February 2005Return made up to 19/01/05; full list of members (8 pages)
16 February 2005Return made up to 19/01/05; full list of members (8 pages)
5 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 grange court shore road ventnor isle of wight PO38 1RF (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 grange court shore road ventnor isle of wight PO38 1RF (1 page)
6 April 2004Return made up to 19/01/04; full list of members (8 pages)
6 April 2004Return made up to 19/01/04; full list of members (8 pages)
27 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
27 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
29 January 2003Return made up to 19/01/03; full list of members (8 pages)
29 January 2003Return made up to 19/01/03; full list of members (8 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
26 January 2002Return made up to 19/01/02; full list of members (7 pages)
26 January 2002Return made up to 19/01/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 April 2001Return made up to 19/01/01; full list of members (7 pages)
3 April 2001Return made up to 19/01/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
15 February 2000Return made up to 19/01/00; full list of members (7 pages)
15 February 2000Return made up to 19/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
26 October 1999Registered office changed on 26/10/99 from: 108 kingsmead avenue worcester park surrey KT4 8UT (1 page)
26 October 1999Registered office changed on 26/10/99 from: 108 kingsmead avenue worcester park surrey KT4 8UT (1 page)
10 February 1999Return made up to 19/01/99; full list of members (6 pages)
10 February 1999Return made up to 19/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
3 March 1998Return made up to 19/01/98; no change of members (4 pages)
3 March 1998Return made up to 19/01/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
21 March 1997Return made up to 19/01/97; no change of members (4 pages)
21 March 1997Return made up to 19/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 January 1996 (11 pages)
20 November 1996Return made up to 19/01/96; full list of members (6 pages)
20 November 1996Full accounts made up to 31 January 1996 (11 pages)
20 November 1996Return made up to 19/01/96; full list of members (6 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 June 1995Registered office changed on 30/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 June 1995Registered office changed on 30/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 January 1995Incorporation (19 pages)
19 January 1995Incorporation (19 pages)