Company NamePAO Group Limited
DirectorAndrew Pao
Company StatusActive
Company Number03775944
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Previous NameDyebane Limited

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ Pao & Co Ltd Unit 4, 10-24 Standard Road
London
NW10 6EU
Secretary NameAmy Yau
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 days after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence AddressJ Pao & Co Ltd Unit 4, 10-24 Standard Road
London
NW10 6EU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.jpao.co.uk/
Email address[email protected]
Telephone020 89658144
Telephone regionLondon

Location

Registered AddressJ Pao & Co Ltd
Unit 4, 10-24 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,340,996
Cash£12,061
Current Liabilities£2

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

25 October 2018Delivered on: 30 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2014Delivered 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

Filing History

7 September 2023Full accounts made up to 26 November 2022 (20 pages)
8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 27 November 2021 (17 pages)
4 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 April 2022Second filing of Confirmation Statement dated 16 July 2021 (3 pages)
27 October 2021Group of companies' accounts made up to 28 November 2020 (42 pages)
29 July 2021Resolutions
  • RES13 ‐ Company business 10/03/2021
(2 pages)
16 July 2021Cessation of Andrew Pao as a person with significant control on 10 March 2021 (1 page)
16 July 2021Notification of Pao Group Holdings Limited as a person with significant control on 10 March 2021 (2 pages)
16 July 202124/05/21 Statement of Capital gbp 57418
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/04/22
(6 pages)
2 December 2020Group of companies' accounts made up to 30 November 2019 (40 pages)
27 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 August 2019Group of companies' accounts made up to 24 November 2018 (42 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 037759440001 in full (1 page)
30 October 2018Registration of charge 037759440002, created on 25 October 2018 (7 pages)
23 August 2018Group of companies' accounts made up to 25 November 2017 (41 pages)
20 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 August 2017Group of companies' accounts made up to 26 November 2016 (40 pages)
29 August 2017Group of companies' accounts made up to 26 November 2016 (40 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 September 2016Group of companies' accounts made up to 28 November 2015 (30 pages)
7 September 2016Group of companies' accounts made up to 28 November 2015 (30 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 57,417.55
(4 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 57,417.55
(4 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 57,417.55
(4 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 57,417.55
(4 pages)
7 July 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 57,417.55
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 57,417.55
(4 pages)
13 May 2014Registered office address changed from 10 Standard Road London NW10 6EU on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 10 Standard Road London NW10 6EU on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
11 April 2014Registration of charge 037759440001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
11 April 2014Registration of charge 037759440001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
5 September 2013Full accounts made up to 24 November 2012 (10 pages)
5 September 2013Full accounts made up to 24 November 2012 (10 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 26 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 26 November 2011 (7 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a small company made up to 27 November 2010 (7 pages)
1 September 2011Accounts for a small company made up to 27 November 2010 (7 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a small company made up to 28 November 2009 (7 pages)
10 August 2010Accounts for a small company made up to 28 November 2009 (7 pages)
22 July 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
22 July 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a small company made up to 29 November 2008 (7 pages)
20 October 2009Accounts for a small company made up to 29 November 2008 (7 pages)
8 July 2009Return made up to 24/05/09; full list of members (6 pages)
8 July 2009Return made up to 24/05/09; full list of members (6 pages)
24 September 2008Full accounts made up to 24 November 2007 (13 pages)
24 September 2008Full accounts made up to 24 November 2007 (13 pages)
2 June 2008Return made up to 24/05/08; full list of members (8 pages)
2 June 2008Return made up to 24/05/08; full list of members (8 pages)
1 October 2007Full accounts made up to 25 November 2006 (13 pages)
1 October 2007Full accounts made up to 25 November 2006 (13 pages)
29 May 2007Return made up to 24/05/07; full list of members (5 pages)
29 May 2007Return made up to 24/05/07; full list of members (5 pages)
2 October 2006Total exemption full accounts made up to 26 November 2005 (13 pages)
2 October 2006Total exemption full accounts made up to 26 November 2005 (13 pages)
10 July 2006Return made up to 24/05/06; full list of members (11 pages)
10 July 2006Return made up to 24/05/06; full list of members (11 pages)
6 January 2006Return made up to 24/05/05; full list of members; amend (11 pages)
6 January 2006Return made up to 24/05/05; full list of members; amend (11 pages)
23 September 2005Full accounts made up to 27 November 2004 (11 pages)
23 September 2005Full accounts made up to 27 November 2004 (11 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 24/05/05; full list of members (11 pages)
14 June 2005Return made up to 24/05/05; full list of members (11 pages)
24 September 2004Full accounts made up to 29 November 2003 (10 pages)
24 September 2004Full accounts made up to 29 November 2003 (10 pages)
2 June 2004Return made up to 24/05/04; full list of members (12 pages)
2 June 2004Return made up to 24/05/04; full list of members (12 pages)
19 September 2003Full accounts made up to 30 November 2002 (10 pages)
19 September 2003Full accounts made up to 30 November 2002 (10 pages)
30 May 2003Return made up to 24/05/03; full list of members (11 pages)
30 May 2003Return made up to 24/05/03; full list of members (11 pages)
1 December 2002Full accounts made up to 24 November 2001 (12 pages)
1 December 2002Full accounts made up to 24 November 2001 (12 pages)
14 July 2002Return made up to 24/05/02; full list of members (11 pages)
14 July 2002Return made up to 24/05/02; full list of members (11 pages)
12 July 2001Full accounts made up to 25 November 2000 (12 pages)
12 July 2001Full accounts made up to 25 November 2000 (12 pages)
12 July 2001Full accounts made up to 27 November 1999 (12 pages)
12 July 2001Full accounts made up to 27 November 1999 (12 pages)
15 June 2001Return made up to 24/05/01; full list of members (9 pages)
15 June 2001Return made up to 24/05/01; full list of members (9 pages)
14 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
28 April 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
24 June 1999Memorandum and Articles of Association (11 pages)
24 June 1999Memorandum and Articles of Association (11 pages)
20 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1999£ nc 100/2000000 26/05/99 (1 page)
20 June 1999£ nc 100/2000000 26/05/99 (1 page)
20 June 1999Div 26/05/99 (1 page)
20 June 1999Div 26/05/99 (1 page)
20 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
8 June 1999Company name changed dyebane LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed dyebane LIMITED\certificate issued on 09/06/99 (2 pages)
24 May 1999Incorporation (9 pages)
24 May 1999Incorporation (9 pages)