Company NameParadine Services Limited
DirectorHersh Gardner
Company StatusActive
Company Number03689253
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHersh Gardner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address10 Green Lane
Hendon
London
NW4 2NN
Secretary NameChaya Gardner
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Lane
London
NW4 2NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 Green Lane
London
NW4 2NN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2012
Net Worth£817,703
Cash£11,504
Current Liabilities£197,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

15 February 2006Delivered on: 18 February 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 hatton garden holborn t/n 35789 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
12 January 1999Delivered on: 25 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hatton garden holborn london borough of camden t/n 345789.
Outstanding
12 January 1999Delivered on: 22 January 1999
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hatton garden holborn t/no: 345789 together with all rental income.
Outstanding
11 January 1999Delivered on: 20 January 1999
Satisfied on: 2 June 2011
Persons entitled: Barclays Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Registered office address changed from 11C Grosvenor Way London E5 9nd to 10 Green Lane London NW4 2NN on 15 March 2022 (1 page)
27 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 July 2018Notification of Hersh Gardner as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Cessation of Hersch Gardner as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Hersch Gardner as a person with significant control on 12 December 2017 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(5 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(5 pages)
10 December 2014Director's details changed for Jacob Hersch Gardner on 22 January 2013 (2 pages)
10 December 2014Director's details changed for Jacob Hersch Gardner on 22 January 2013 (2 pages)
5 October 2014Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(5 pages)
20 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
29 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Secretary's details changed for Chaya Gertner on 22 June 2011 (1 page)
22 June 2011Director's details changed for Jacob Gertner on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Jacob Gertner on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Chaya Gertner on 22 June 2011 (1 page)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 March 2011Amended accounts made up to 31 December 2008 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2011Amended accounts made up to 31 December 2008 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page)
16 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2010Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 December 2008Return made up to 29/12/08; full list of members (5 pages)
29 December 2008Return made up to 29/12/08; full list of members (5 pages)
7 August 2008Return made up to 29/12/07; no change of members (6 pages)
7 August 2008Return made up to 29/12/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 February 2007Return made up to 29/12/05; full list of members (8 pages)
23 February 2007Return made up to 29/12/06; full list of members (8 pages)
23 February 2007Return made up to 29/12/05; full list of members (8 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 29/12/04; full list of members (8 pages)
16 June 2005Return made up to 29/12/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Registered office changed on 27/10/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
27 October 2004Registered office changed on 27/10/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
1 June 2004Return made up to 29/12/03; full list of members (7 pages)
1 June 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 February 2003Return made up to 29/12/02; full list of members (7 pages)
25 February 2003Return made up to 29/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 February 2002Registered office changed on 06/02/02 from: wahnon ryness 8TH floor york house wembley middlesex HA9 0PA (1 page)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: wahnon ryness 8TH floor york house wembley middlesex HA9 0PA (1 page)
31 January 2002Return made up to 29/12/00; full list of members (7 pages)
31 January 2002Return made up to 29/12/00; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 29/12/99; full list of members (7 pages)
6 March 2000Return made up to 29/12/99; full list of members (7 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (4 pages)
20 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999Ad 05/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 January 1999Ad 05/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (15 pages)
29 December 1998Incorporation (15 pages)