London
NW10 6EU
Secretary Name | Amy Yau |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(2 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Correspondence Address | J Pao & Co Ltd Unit 4, 10-24 Standard Road London NW10 6EU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | www.jpao.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89658144 |
Telephone region | London |
Registered Address | J Pao & Co Ltd Unit 4, 10-24 Standard Road London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,340,996 |
Cash | £12,061 |
Current Liabilities | £2 |
Latest Accounts | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
25 October 2018 | Delivered on: 30 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2014 | Delivered on: 11 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: F/H land lying to the south of hulme hall lane, allostock, kuutsford t/no CH622692. Outstanding |
7 September 2023 | Full accounts made up to 26 November 2022 (20 pages) |
---|---|
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 27 November 2021 (17 pages) |
4 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
27 April 2022 | Second filing of Confirmation Statement dated 16 July 2021 (3 pages) |
27 October 2021 | Group of companies' accounts made up to 28 November 2020 (42 pages) |
29 July 2021 | Resolutions
|
16 July 2021 | Cessation of Andrew Pao as a person with significant control on 10 March 2021 (1 page) |
16 July 2021 | Notification of Pao Group Holdings Limited as a person with significant control on 10 March 2021 (2 pages) |
16 July 2021 | 24/05/21 Statement of Capital gbp 57418
|
2 December 2020 | Group of companies' accounts made up to 30 November 2019 (40 pages) |
27 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
14 August 2019 | Group of companies' accounts made up to 24 November 2018 (42 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 037759440001 in full (1 page) |
30 October 2018 | Registration of charge 037759440002, created on 25 October 2018 (7 pages) |
23 August 2018 | Group of companies' accounts made up to 25 November 2017 (41 pages) |
20 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 August 2017 | Group of companies' accounts made up to 26 November 2016 (40 pages) |
29 August 2017 | Group of companies' accounts made up to 26 November 2016 (40 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 September 2016 | Group of companies' accounts made up to 28 November 2015 (30 pages) |
7 September 2016 | Group of companies' accounts made up to 28 November 2015 (30 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 May 2014 | Registered office address changed from 10 Standard Road London NW10 6EU on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 10 Standard Road London NW10 6EU on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages) |
11 April 2014 | Registration of charge 037759440001
|
11 April 2014 | Registration of charge 037759440001
|
5 September 2013 | Full accounts made up to 24 November 2012 (10 pages) |
5 September 2013 | Full accounts made up to 24 November 2012 (10 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a small company made up to 26 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 26 November 2011 (7 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a small company made up to 27 November 2010 (7 pages) |
1 September 2011 | Accounts for a small company made up to 27 November 2010 (7 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a small company made up to 28 November 2009 (7 pages) |
10 August 2010 | Accounts for a small company made up to 28 November 2009 (7 pages) |
22 July 2010 | Director's details changed for Andrew Pao on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Amy Yau on 1 October 2009 (1 page) |
22 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Andrew Pao on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Amy Yau on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Andrew Pao on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Amy Yau on 1 October 2009 (1 page) |
22 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a small company made up to 29 November 2008 (7 pages) |
20 October 2009 | Accounts for a small company made up to 29 November 2008 (7 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (6 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (6 pages) |
24 September 2008 | Full accounts made up to 24 November 2007 (13 pages) |
24 September 2008 | Full accounts made up to 24 November 2007 (13 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (8 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (8 pages) |
1 October 2007 | Full accounts made up to 25 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 25 November 2006 (13 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (5 pages) |
2 October 2006 | Total exemption full accounts made up to 26 November 2005 (13 pages) |
2 October 2006 | Total exemption full accounts made up to 26 November 2005 (13 pages) |
10 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
10 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
6 January 2006 | Return made up to 24/05/05; full list of members; amend (11 pages) |
6 January 2006 | Return made up to 24/05/05; full list of members; amend (11 pages) |
23 September 2005 | Full accounts made up to 27 November 2004 (11 pages) |
23 September 2005 | Full accounts made up to 27 November 2004 (11 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 24/05/05; full list of members (11 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (11 pages) |
24 September 2004 | Full accounts made up to 29 November 2003 (10 pages) |
24 September 2004 | Full accounts made up to 29 November 2003 (10 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (12 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (12 pages) |
19 September 2003 | Full accounts made up to 30 November 2002 (10 pages) |
19 September 2003 | Full accounts made up to 30 November 2002 (10 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (11 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (11 pages) |
1 December 2002 | Full accounts made up to 24 November 2001 (12 pages) |
1 December 2002 | Full accounts made up to 24 November 2001 (12 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (11 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (11 pages) |
12 July 2001 | Full accounts made up to 25 November 2000 (12 pages) |
12 July 2001 | Full accounts made up to 25 November 2000 (12 pages) |
12 July 2001 | Full accounts made up to 27 November 1999 (12 pages) |
12 July 2001 | Full accounts made up to 27 November 1999 (12 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members
|
14 June 2000 | Return made up to 24/05/00; full list of members
|
28 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
28 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
24 June 1999 | Memorandum and Articles of Association (11 pages) |
24 June 1999 | Memorandum and Articles of Association (11 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | £ nc 100/2000000 26/05/99 (1 page) |
20 June 1999 | £ nc 100/2000000 26/05/99 (1 page) |
20 June 1999 | Div 26/05/99 (1 page) |
20 June 1999 | Div 26/05/99 (1 page) |
20 June 1999 | Resolutions
|
16 June 1999 | Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Company name changed dyebane LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed dyebane LIMITED\certificate issued on 09/06/99 (2 pages) |
24 May 1999 | Incorporation (9 pages) |
24 May 1999 | Incorporation (9 pages) |