Company NameParagon International Insurance Brokers Limited
Company StatusActive
Company Number03215272
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Previous NamesNoveleager Limited and Paragon International Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Tara Lian Falk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr James Kalbassi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameGlen Obermaier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Alan Milsom
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Spenser Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Christopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Angus James McPhie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Simon Witham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleClaims Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr William Wright
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Ian Robert Redbourn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Bradleigh John Barker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Secretary NameMr Bradleigh John Barker
StatusCurrent
Appointed24 March 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Brian Arthur Fuller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 07 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHornigals Farm
Feering
Essex
CO5 9RS
Secretary NameJames Kalbassi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 month, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 24 April 1997)
RoleInsurance Broker
Correspondence Address28c Randolph Crescent
London
W9 1DR
Director NameBruce Alan Friedman
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2003)
RoleLawyer
Correspondence Address435 South Lorraine Boulevard
Los Angeles
California
Ca 90020
Secretary NameRajendra Paul Aggarwal
NationalityBritish
StatusResigned
Appointed24 April 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1999)
RoleCharterd Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameClive Lovell Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1999)
RoleInsurance Broker
Correspondence AddressLaburnum House
Swanley Village
Swanley
Kent
BR8 7NF
Secretary NameJames Kalbassi
NationalityBritish
StatusResigned
Appointed23 March 1999(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 May 1999)
RoleInsurance Broker
Correspondence Address28c Randolph Crescent
London
W9 1DR
Director NameStefan Francis Hibbett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2009)
RoleClaims Manager
Correspondence Address1 Norfolk Road
New Barnet
Hertfordshire
EN5 5LS
Director NameIan William Sparling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address12 Clavering Gardens
West Horndon
Brentwood
Essex
CM13 3ND
Secretary NameMichael Stalley
NationalityBritish
StatusResigned
Appointed13 May 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address12 Portland Road
Kingston Upon Thames
Surrey
KT1 2SG
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMichael Stalley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address12 Portland Road
Kingston Upon Thames
Surrey
KT1 2SG
Director NamePiers Anthony Watson Davis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 27 July 2009)
RoleInsurance Broker
Correspondence AddressLittle Gates
Smarden Bell Road
Ashford
Kent
TN27 8PA
Director NameJulian Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 March 2007)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address20 The Headway
Ewell Village
Epsom
Surrey
KT17 1UN
Secretary NameHelen Louise Leary
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Carl Nicholas Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 New Farm Avenue
Bromley
Kent
BR2 0TX
Director NamePeter Robert William Ross
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Chase
Clapham
London
SW4 0NR
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge New Farm Drive
Abridge
Romford
Essex
RM4 1BU
Director NameMr Nicholas Ord Lewin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 February 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Martin Peter Owens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Secretary NameMr Jonathan Burstin
StatusResigned
Appointed01 January 2013(16 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecollinsonib.com
Telephone020 72808200
Telephone regionLondon

Location

Registered Address140 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

290.6k at £1Paragon International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,902,000
Net Worth£2,044,000
Cash£4,614,000
Current Liabilities£3,392,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2016Delivered on: 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 March 2010Delivered on: 26 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2005Delivered on: 7 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
25 February 1997Delivered on: 4 March 1997
Satisfied on: 9 October 2004
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.
Fully Satisfied

Filing History

12 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
12 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (52 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
21 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (37 pages)
1 November 2022Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages)
1 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (21 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page)
31 March 2022Appointment of Mr Bradleigh John Barker as a secretary on 24 March 2022 (2 pages)
16 November 2021Registration of charge 032152720006, created on 11 November 2021 (70 pages)
12 November 2021Satisfaction of charge 032152720005 in full (1 page)
16 October 2021Satisfaction of charge 032152720004 in full (1 page)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 30 June 2020 (29 pages)
23 February 2021Appointment of Mr Bradleigh John Barker as a director on 11 February 2021 (2 pages)
23 February 2021Appointment of Mr Ian Robert Redbourn as a director on 11 February 2021 (2 pages)
23 February 2021Appointment of Mr William Wright as a director on 11 February 2021 (2 pages)
23 February 2021Termination of appointment of Nicholas Ord Lewin as a director on 11 February 2021 (1 page)
1 July 2020Memorandum and Articles of Association (28 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 January 2020Memorandum and Articles of Association (5 pages)
20 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
11 November 2019Registration of charge 032152720005, created on 6 November 2019 (64 pages)
30 September 2019Satisfaction of charge 3 in full (1 page)
10 July 2019Full accounts made up to 31 December 2018 (26 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 July 2019Satisfaction of charge 2 in full (1 page)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Notification of Paragon International Holdings Limited as a person with significant control on 21 June 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Paragon International Holdings Limited as a person with significant control on 21 June 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
2 August 2016Registration of charge 032152720004, created on 26 July 2016 (4 pages)
2 August 2016Registration of charge 032152720004, created on 26 July 2016 (4 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 290,614
(9 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 290,614
(9 pages)
25 September 2015Full accounts made up to 4 January 2015 (24 pages)
25 September 2015Full accounts made up to 4 January 2015 (24 pages)
25 September 2015Full accounts made up to 4 January 2015 (24 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 290,614
(7 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 290,614
(7 pages)
18 September 2014Full accounts made up to 4 January 2014 (18 pages)
18 September 2014Full accounts made up to 4 January 2014 (18 pages)
18 September 2014Full accounts made up to 4 January 2014 (18 pages)
16 July 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 290,614
(7 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 290,614
(7 pages)
16 July 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
16 July 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
17 April 2014Appointment of Mr Simon Witham as a director (2 pages)
17 April 2014Appointment of Mr Simon Witham as a director (2 pages)
19 September 2013Full accounts made up to 4 January 2013 (18 pages)
19 September 2013Full accounts made up to 4 January 2013 (18 pages)
19 September 2013Full accounts made up to 4 January 2013 (18 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
7 February 2013Appointment of Mr Jonathan Burstin as a secretary (1 page)
7 February 2013Termination of appointment of Helen Leary as a secretary (1 page)
7 February 2013Termination of appointment of Helen Leary as a secretary (1 page)
7 February 2013Appointment of Mr Jonathan Burstin as a secretary (1 page)
27 December 2012Director's details changed for Mr Alan Milsom on 16 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Alan Milsom on 16 December 2012 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
18 October 2012Auditor's resignation (1 page)
18 October 2012Auditor's resignation (1 page)
13 September 2012Termination of appointment of Martin Owens as a director (1 page)
13 September 2012Termination of appointment of Martin Owens as a director (1 page)
29 August 2012Full accounts made up to 4 January 2012 (17 pages)
29 August 2012Full accounts made up to 4 January 2012 (17 pages)
29 August 2012Full accounts made up to 4 January 2012 (17 pages)
15 August 2012Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Mr Alan Milsom on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Alan Milsom on 27 March 2012 (2 pages)
27 September 2011Full accounts made up to 4 January 2011 (16 pages)
27 September 2011Full accounts made up to 4 January 2011 (16 pages)
27 September 2011Full accounts made up to 4 January 2011 (16 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
23 June 2011Director's details changed for Mr Spenser Lee on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages)
23 June 2011Secretary's details changed for Helen Louise Leary on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages)
23 June 2011Director's details changed for Tara Lian Falk on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
23 June 2011Director's details changed for Glen Obermaier on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages)
23 June 2011Director's details changed for Alan Milsom on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Glen Obermaier on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
23 June 2011Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages)
23 June 2011Director's details changed for Tara Lian Falk on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Spenser Lee on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages)
23 June 2011Director's details changed for Alan Milsom on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Helen Louise Leary on 23 June 2011 (1 page)
9 June 2011Appointment of Mr Martin Peter Owens as a director (2 pages)
9 June 2011Appointment of Mr Martin Peter Owens as a director (2 pages)
19 April 2011Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
11 January 2011Termination of appointment of Carl Moore as a director (1 page)
11 January 2011Termination of appointment of Carl Moore as a director (1 page)
1 December 2010Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
11 November 2010Appointment of Mr Angus James Mcphie as a director (2 pages)
11 November 2010Appointment of Mr Angus James Mcphie as a director (2 pages)
3 October 2010Full accounts made up to 4 January 2010 (18 pages)
3 October 2010Full accounts made up to 4 January 2010 (18 pages)
3 October 2010Full accounts made up to 4 January 2010 (18 pages)
31 August 2010Termination of appointment of Philip Whittaker as a director (1 page)
31 August 2010Termination of appointment of Philip Whittaker as a director (1 page)
24 June 2010Director's details changed for Glen Obermaier on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Alan Milsom on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Glen Obermaier on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Carl Nicholas Moore on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Spenser Lee on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Milsom on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Spenser Lee on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Carl Nicholas Moore on 21 June 2010 (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2010Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages)
2 February 2010Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages)
19 January 2010Appointment of Mr Christopher Michael London as a director (2 pages)
19 January 2010Appointment of Mr Christopher Michael London as a director (2 pages)
19 October 2009Appointment of Mr Spenser Lee as a director (2 pages)
19 October 2009Appointment of Mr Spenser Lee as a director (2 pages)
25 September 2009Full accounts made up to 4 January 2009 (18 pages)
25 September 2009Full accounts made up to 4 January 2009 (18 pages)
25 September 2009Full accounts made up to 4 January 2009 (18 pages)
1 September 2009Director appointed mr nicholas ord lewin (1 page)
1 September 2009Director appointed mr nicholas ord lewin (1 page)
28 July 2009Appointment terminated director piers davis (1 page)
28 July 2009Appointment terminated director piers davis (1 page)
23 June 2009Return made up to 21/06/09; full list of members (5 pages)
23 June 2009Return made up to 21/06/09; full list of members (5 pages)
6 January 2009Appointment terminated director stefan hibbett (1 page)
6 January 2009Appointment terminated director stefan hibbett (1 page)
5 December 2008Director's change of particulars / james kalbassi / 03/12/2008 (1 page)
5 December 2008Director's change of particulars / james kalbassi / 03/12/2008 (1 page)
16 October 2008Full accounts made up to 4 January 2008 (18 pages)
16 October 2008Full accounts made up to 4 January 2008 (18 pages)
16 October 2008Full accounts made up to 4 January 2008 (18 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
1 October 2007Full accounts made up to 4 January 2007 (18 pages)
1 October 2007Full accounts made up to 4 January 2007 (18 pages)
1 October 2007Full accounts made up to 4 January 2007 (18 pages)
9 July 2007Return made up to 21/06/07; no change of members (10 pages)
9 July 2007Return made up to 21/06/07; no change of members (10 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
4 July 2006Return made up to 21/06/06; full list of members (10 pages)
4 July 2006Return made up to 21/06/06; full list of members (10 pages)
12 June 2006Full accounts made up to 4 January 2006 (21 pages)
12 June 2006Full accounts made up to 4 January 2006 (21 pages)
12 June 2006Full accounts made up to 4 January 2006 (21 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 7 bishopsgate london EC2N 3BX (1 page)
8 December 2005Registered office changed on 08/12/05 from: 7 bishopsgate london EC2N 3BX (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
24 July 2005Return made up to 21/06/05; full list of members (12 pages)
24 July 2005Return made up to 21/06/05; full list of members (12 pages)
14 June 2005Amended group of companies' accounts made up to 4 January 2005 (22 pages)
14 June 2005Amended group of companies' accounts made up to 4 January 2005 (22 pages)
14 June 2005Amended group of companies' accounts made up to 4 January 2005 (22 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
12 April 2005Full accounts made up to 4 January 2005 (22 pages)
12 April 2005Full accounts made up to 4 January 2005 (22 pages)
12 April 2005Full accounts made up to 4 January 2005 (22 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 June 2004New director appointed (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
26 April 2004Full accounts made up to 4 January 2004 (16 pages)
26 April 2004Full accounts made up to 4 January 2004 (16 pages)
26 April 2004Full accounts made up to 4 January 2004 (16 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
6 April 2004£ ic 301916/290614 04/11/03 £ sr 11302@1=11302 (1 page)
6 April 2004£ ic 301916/290614 04/11/03 £ sr 11302@1=11302 (1 page)
29 March 2004Ad 06/08/03--------- £ si 7364@1=7364 £ ic 294552/301916 (2 pages)
29 March 2004Ad 06/08/03--------- £ si 7364@1=7364 £ ic 294552/301916 (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 4 January 2003 (16 pages)
5 August 2003Full accounts made up to 4 January 2003 (16 pages)
5 August 2003Full accounts made up to 4 January 2003 (16 pages)
8 July 2003£ sr 2827@1 28/11/02 (1 page)
8 July 2003£ sr 2827@1 28/11/02 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
2 August 2002Full accounts made up to 4 January 2002 (16 pages)
2 August 2002Full accounts made up to 4 January 2002 (16 pages)
2 August 2002Full accounts made up to 4 January 2002 (16 pages)
2 July 2002Ad 30/09/01--------- £ si 6891@1=6891 £ ic 275651/282542 (2 pages)
2 July 2002Ad 30/09/01--------- £ si 6891@1=6891 £ ic 275651/282542 (2 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 2001Ad 30/09/01--------- £ si 6891@1=6891 £ ic 268760/275651 (2 pages)
18 October 2001Ad 30/09/01--------- £ si 6891@1=6891 £ ic 268760/275651 (2 pages)
31 August 2001Full accounts made up to 4 January 2001 (15 pages)
31 August 2001Full accounts made up to 4 January 2001 (15 pages)
31 August 2001Full accounts made up to 4 January 2001 (15 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
6 July 2001Ad 27/12/00--------- £ si 6250@1 (2 pages)
6 July 2001Ad 27/12/00--------- £ si 6250@1 (2 pages)
6 July 2001Return made up to 21/06/01; full list of members (9 pages)
6 July 2001Return made up to 21/06/01; full list of members (9 pages)
23 May 2001Ad 27/12/00--------- £ si 6250@1=6250 £ ic 262510/268760 (2 pages)
23 May 2001Ad 27/12/00--------- £ si 6250@1=6250 £ ic 262510/268760 (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Return made up to 21/06/00; full list of members (10 pages)
5 July 2000Full accounts made up to 4 January 2000 (17 pages)
5 July 2000Return made up to 21/06/00; full list of members (10 pages)
5 July 2000Full accounts made up to 4 January 2000 (17 pages)
5 July 2000Full accounts made up to 4 January 2000 (17 pages)
25 May 2000£ nc 200000/500000 15/05/00 (1 page)
25 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000£ nc 200000/500000 15/05/00 (1 page)
25 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000Ad 15/05/00--------- £ si 157506@1=157506 £ ic 105004/262510 (2 pages)
25 May 2000Ad 15/05/00--------- £ si 157506@1=157506 £ ic 105004/262510 (2 pages)
23 May 2000Amended full accounts made up to 4 January 1999 (15 pages)
23 May 2000Amended full accounts made up to 4 January 1999 (15 pages)
23 May 2000Amended full accounts made up to 4 January 1999 (15 pages)
12 April 2000Registered office changed on 12/04/00 from: 110 fenchurch street london EC3M 5JJ (1 page)
12 April 2000Registered office changed on 12/04/00 from: 110 fenchurch street london EC3M 5JJ (1 page)
16 March 2000Ad 15/02/00--------- £ si 5000@1=5000 £ ic 100004/105004 (2 pages)
16 March 2000Ad 15/02/00--------- £ si 5000@1=5000 £ ic 100004/105004 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
28 June 1999Return made up to 21/06/99; full list of members (8 pages)
28 June 1999Return made up to 21/06/99; full list of members (8 pages)
3 June 1999£ nc 100000/200000 24/05/99 (1 page)
3 June 1999£ nc 100000/200000 24/05/99 (1 page)
3 June 1999Ad 24/05/99--------- £ si 75003@1=75003 £ ic 25001/100004 (2 pages)
3 June 1999Ad 24/05/99--------- £ si 75003@1=75003 £ ic 25001/100004 (2 pages)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
7 April 1999Full accounts made up to 4 January 1999 (15 pages)
7 April 1999Full accounts made up to 4 January 1999 (15 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 4 January 1999 (15 pages)
7 April 1999New director appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
21 July 1998Company name changed paragon international consultant s LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed paragon international consultant s LIMITED\certificate issued on 22/07/98 (2 pages)
16 July 1998Full accounts made up to 4 January 1998 (15 pages)
16 July 1998Full accounts made up to 4 January 1998 (15 pages)
16 July 1998Full accounts made up to 4 January 1998 (15 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
1 September 1997Full accounts made up to 3 November 1996 (5 pages)
1 September 1997Full accounts made up to 3 November 1996 (5 pages)
1 September 1997Full accounts made up to 3 November 1996 (5 pages)
7 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
10 April 1997Accounting reference date shortened from 30/06/97 to 03/11/96 (1 page)
10 April 1997Accounting reference date shortened from 30/06/97 to 03/11/96 (1 page)
10 April 1997Accounting reference date extended from 03/11/97 to 31/12/97 (1 page)
10 April 1997Accounting reference date extended from 03/11/97 to 31/12/97 (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
11 February 1997New director appointed (1 page)
11 February 1997New director appointed (1 page)
24 January 1997Ad 23/12/96--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
24 January 1997Ad 23/12/96--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
24 January 1997Nc inc already adjusted 23/12/96 (1 page)
24 January 1997Nc inc already adjusted 23/12/96 (1 page)
16 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(32 pages)
16 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(32 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(32 pages)
16 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(32 pages)
15 January 1997Company name changed noveleager LIMITED\certificate issued on 16/01/97 (3 pages)
15 January 1997Company name changed noveleager LIMITED\certificate issued on 16/01/97 (3 pages)
23 August 1996Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
23 August 1996New director appointed (2 pages)
21 June 1996Incorporation (9 pages)
21 June 1996Incorporation (9 pages)