Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 May 2014) |
Role | Managing Director Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2003) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Paul John Potts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Western Gardens Ealing London W5 3RU |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2000) |
Role | Managing Director/Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Telephone | 020 79637000 |
---|---|
Telephone region | London |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,064,000 |
Current Liabilities | £1,253,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 September 2006 | Delivered on: 18 September 2006 Satisfied on: 17 November 2008 Persons entitled: National Westminster 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. Fully Satisfied |
14 July 2005 | Delivered on: 29 July 2005 Satisfied on: 17 November 2008 Persons entitled: National Westminster 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. Fully Satisfied |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
17 September 2020 | Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
12 February 2020 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road North Wharf Road Paddington London W2 1AF (1 page) |
11 February 2020 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 July 2019 | Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages) |
2 July 2019 | Registered office address changed from , Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Director's details changed for Mr Anthony Gerard Watson on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Anthony Gerard Watson on 18 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 4 in full (4 pages) |
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 4 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Termination of appointment of Steven Brown as a secretary (1 page) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Steven Brown as a secretary (1 page) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 12/06/2009 (1 page) |
8 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 12/06/2009 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
24 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
18 September 2006 | Particulars of mortgage/charge (19 pages) |
18 September 2006 | Particulars of mortgage/charge (19 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members
|
17 July 2006 | Return made up to 18/06/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members
|
5 July 2005 | Return made up to 18/06/05; full list of members
|
21 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
7 July 2003 | Return made up to 18/06/03; full list of members
|
7 July 2003 | Return made up to 18/06/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 May 2000 | Statement of affairs (5 pages) |
11 May 2000 | Statement of affairs (5 pages) |
11 May 2000 | Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 2000 | Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 100/10000 03/03/00 (1 page) |
5 May 2000 | £ nc 100/10000 03/03/00 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (3 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 gresham street, london, EC2V 7BU (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 gresham street london EC2V 7BU (1 page) |
2 July 1999 | Company name changed diplema 428 LIMITED\certificate issued on 02/07/99 (2 pages) |
2 July 1999 | Company name changed diplema 428 LIMITED\certificate issued on 02/07/99 (2 pages) |
18 June 1999 | Incorporation (14 pages) |
18 June 1999 | Incorporation (14 pages) |