Acton
London
W3 7NS
Secretary Name | Mr Tommi Kristian Alava |
---|---|
Status | Current |
Appointed | 01 April 2012(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Office 1 & 2 203 The Vale London W3 7QS |
Director Name | Mohamed Ali Harrath |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Flat D 262 Elgin Avenue London W9 1JD |
Director Name | Ali Hamzaqoui |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Launceston Road Greenford Middlesex UB6 7EU |
Secretary Name | Ali Hamzaqoui |
---|---|
Nationality | Tunisian |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Launceston Road Greenford Middlesex UB6 7EU |
Director Name | Mohammed Ahras |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 10 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 255 Regents Park Road London N3 3LA |
Secretary Name | Fathya Ahras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 February 2000) |
Role | Secretary |
Correspondence Address | 255 Regents Park Road London N3 3LA |
Director Name | Mr Mohamed Suleman Youseif |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2002) |
Role | Clark |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cathay Walk Northolt Middlesex UB5 6TD |
Secretary Name | Mr Mohamed Suleman Youseif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2000) |
Role | Clark |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cathay Walk Northolt Middlesex UB5 6TD |
Secretary Name | Ezzedine Abdelmoula |
---|---|
Nationality | Tunisian |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 60 Drayton Avenue London W13 0LF |
Director Name | Ezzedine Abdelmoula |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 13 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2001) |
Role | Office Manager |
Correspondence Address | 60 Drayton Avenue London W13 0LF |
Secretary Name | Zouheir Jelassi |
---|---|
Nationality | Tunisian |
Status | Resigned |
Appointed | 23 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2002) |
Role | Controller |
Correspondence Address | Flat 2 36 Croxley Road London W9 3HL |
Director Name | Zouheir Jelassi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 17 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 July 2002) |
Role | Controller |
Correspondence Address | Flat 2 36 Croxley Road London W9 3HL |
Secretary Name | Mr Mohamed Ali Harrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alexander Avenue Willesden Green London NW10 3QT |
Secretary Name | Mohamed Bathich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 18 Talbot Square Paddington London W2 1TS |
Secretary Name | Walid Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 238 Edgware Road London W2 1DW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | paddingtoncarsltd.co.uk |
---|
Registered Address | Office 1 & 2 203 The Vale London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Bechir Makni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,895 |
Cash | £321 |
Current Liabilities | £2,216 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Registered office address changed from 203 the Vale London W3 7QS to Office 1 & 2 203 the Vale London W3 7QS on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 203 the Vale London W3 7QS to Office 1 & 2 203 the Vale London W3 7QS on 9 August 2016 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page) |
5 May 2015 | Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page) |
5 May 2015 | Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page) |
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 July 2012 | Appointment of Mr Tommi Kristian Alava as a secretary (1 page) |
9 July 2012 | Appointment of Mr Tommi Kristian Alava as a secretary (1 page) |
9 July 2012 | Termination of appointment of Walid Osman as a secretary (1 page) |
9 July 2012 | Termination of appointment of Walid Osman as a secretary (1 page) |
26 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from G3 Argo House Kilburn Park Road London NW6 5LF on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from G3 Argo House Kilburn Park Road London NW6 5LF on 18 January 2010 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 03/12/07; full list of members (3 pages) |
19 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 03/12/07; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from G3 argo house kilburn park road london NW6 5LF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from G10 argo house kilburn park road london NW6 5LF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from G10 argo house kilburn park road london NW6 5LF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from G3 argo house kilburn park road london NW6 5LF (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
7 August 2006 | Return made up to 03/12/05; full list of members
|
7 August 2006 | Return made up to 03/12/05; full list of members
|
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | New director appointed (2 pages) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Return made up to 03/12/02; full list of members (6 pages) |
18 March 2003 | Return made up to 03/12/02; full list of members (6 pages) |
13 March 2003 | Withdrawal of application for striking off (1 page) |
13 March 2003 | Withdrawal of application for striking off (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: caprini house 163-173 praed street, london W2 1RH (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: caprini house 163-173 praed street, london W2 1RH (1 page) |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Application for striking-off (1 page) |
21 October 2002 | Application for striking-off (1 page) |
1 February 2002 | Director resigned (2 pages) |
1 February 2002 | Director resigned (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 03/12/99; full list of members (7 pages) |
1 September 2000 | Return made up to 03/12/99; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1999 | Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
3 December 1998 | Incorporation (15 pages) |
3 December 1998 | Incorporation (15 pages) |