Company NameParamore Limited
DirectorClaire-Marie O'Sullivan
Company StatusActive
Company Number03792368
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMrs Claire-Marie O'Sullivan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Secretary NameKatrina Louise Osullivan
NationalityBritish
StatusCurrent
Appointed04 October 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mrs Clair Marie O'sullivan
99.00%
Ordinary
1 at £1Mrs Katrina Louise O'sullivan
1.00%
Ordinary

Financials

Year2014
Net Worth£112,141
Cash£67,997
Current Liabilities£27,985

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

20 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
24 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
3 November 2021Change of details for Mrs Claire Marie O'sullivan as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
3 November 2021Director's details changed for Mrs Claire Marie O'sullivan on 3 November 2021 (2 pages)
1 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
22 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 June 2020Secretary's details changed for Katrina Louise Osullivan on 18 June 2020 (1 page)
18 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 June 2020Director's details changed for Mrs Claire Marie O'sullivan on 18 June 2020 (2 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 July 2017Notification of Claire O'sullivan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 July 2017Notification of Claire O'sullivan as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Director's details changed for Claire Marie O'sullivan on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Claire Marie O'sullivan on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Claire Marie O'sullivan on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: 248 brockley road london SE4 2SF (1 page)
6 July 2006Registered office changed on 06/07/06 from: 248 brockley road london SE4 2SF (1 page)
6 July 2006Return made up to 21/06/06; full list of members (6 pages)
6 July 2006Return made up to 21/06/06; full list of members (6 pages)
22 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
18 October 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
30 June 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
30 June 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 March 2000New director appointed (1 page)
23 March 2000New director appointed (1 page)
23 March 2000New secretary appointed (1 page)
23 March 2000New secretary appointed (1 page)
6 October 1999Registered office changed on 06/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)
21 June 1999Incorporation (17 pages)