Company NameParagon Windows Ltd
DirectorRonny Hillel
Company StatusActive
Company Number03395002
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Ronny Hillel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40c Hendon Way
London
NW2 2NR
Secretary NameLilac Hillel
NationalityIsraeli
StatusResigned
Appointed01 July 1997(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address40c Hendon Way
London
NW2 2NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteparagon-windows.co.uk

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ronny Ronen Hillel
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,394
Current Liabilities£16,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from Trafalgar House Grenville Place London NW7 3SA to C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Trafalgar House Grenville Place London NW7 3SA to C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA on 1 October 2015 (1 page)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from Trafalgar House Grenville Place London NW7 3SA to C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
4 April 2014Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA England on 4 April 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Ronny Hillel on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Ronny Hillel on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Ronny Hillel on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
18 March 2009Director's change of particulars / ronny hillel / 06/03/2009 (1 page)
18 March 2009Director's change of particulars / ronny hillel / 06/03/2009 (1 page)
3 November 2008Appointment terminated secretary lilac hillel (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Appointment terminated secretary lilac hillel (1 page)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
2 January 2008Accounting reference date extended from 29/12/07 to 31/12/07 (1 page)
2 January 2008Accounting reference date extended from 29/12/07 to 31/12/07 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: duboff and co trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 July 2007Registered office changed on 19/07/07 from: duboff and co trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 30/06/03; full list of members (6 pages)
7 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 October 2002Return made up to 30/06/02; full list of members (6 pages)
3 October 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Return made up to 30/06/00; full list of members (6 pages)
22 August 2000Return made up to 30/06/00; full list of members (6 pages)
4 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 29 December 1998 (4 pages)
5 May 1999Accounts for a small company made up to 29 December 1998 (4 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
17 July 1997Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
17 July 1997Registered office changed on 17/07/97 from: trafalgar house grenville place london NW7 3SA (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: trafalgar house grenville place london NW7 3SA (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1997Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
30 June 1997Incorporation (12 pages)
30 June 1997Incorporation (12 pages)