Company NamePaw Associates Limited
DirectorsClifford John Burr and Penelope Anne Winter
Company StatusActive
Company Number03901804
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameSpeed 8038 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford John Burr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBryden Johnson & Co
Kings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary NameMs Penelope Anne Winter
NationalityBritish
StatusCurrent
Appointed03 December 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden Johnson & Co
Kings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMs Penelope Anne Winter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(10 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMs Penelope Anne Winter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands
Maynards Green
East Sussex
TN21 0BU
Secretary NameMr Clifford John Burr
NationalityBritish
StatusResigned
Appointed13 January 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlands
Maynards Green
East Sussex
TN21 0BU
Director NameMiss Megan Kathleen Burr
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryden Johnson & Co
Kings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepawassociates.co.uk
Email address[email protected]
Telephone01435 812322
Telephone regionHeathfield

Location

Registered AddressBryden Johnson & Co
Kings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Clifford John Burr
50.00%
Ordinary A
1 at £1Penelope Anne Winter
50.00%
Ordinary

Financials

Year2014
Net Worth£66,897
Cash£17,329
Current Liabilities£124,780

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

15 October 2008Delivered on: 22 October 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2005Delivered on: 21 September 2005
Satisfied on: 21 November 2008
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.
Fully Satisfied

Filing History

9 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
20 July 2018Termination of appointment of Megan Kathleen Burr as a director on 9 July 2018 (1 page)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 3
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 3
(3 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2016Appointment of Miss Megan Kathleen Burr as a director on 1 February 2016 (2 pages)
24 November 2016Appointment of Miss Megan Kathleen Burr as a director on 1 February 2016 (2 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages)
14 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 March 2014Change of share class name or designation (2 pages)
14 March 2014Change of share class name or designation (2 pages)
14 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION A Second Filed AR01 was registered on 31/03/2014
(5 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION A Second Filed AR01 was registered on 31/03/2014
(5 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION A Second Filed AR01 was registered on 31/03/2014
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Ms Penelope Anne Winter on 29 January 2013 (1 page)
29 January 2013Director's details changed for Clifford John Burr on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Ms Penelope Anne Winter on 29 January 2013 (1 page)
29 January 2013Director's details changed for Clifford John Burr on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Appointment of Ms Penelope Anne Winter as a director (2 pages)
29 September 2010Appointment of Ms Penelope Anne Winter as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Return made up to 04/01/08; full list of members (3 pages)
28 May 2008Return made up to 04/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
6 February 2007Return made up to 04/01/07; full list of members (2 pages)
6 February 2007Return made up to 04/01/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 February 2006Return made up to 04/01/06; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 04/01/06; full list of members (2 pages)
21 September 2005Particulars of mortgage/charge (9 pages)
21 September 2005Particulars of mortgage/charge (9 pages)
9 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
9 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 January 2005Return made up to 04/01/05; full list of members (5 pages)
18 January 2005Return made up to 04/01/05; full list of members (5 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 March 2004Return made up to 04/01/04; full list of members (5 pages)
4 March 2004Return made up to 04/01/04; full list of members (5 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 04/01/03; full list of members (5 pages)
12 February 2003Return made up to 04/01/03; full list of members (5 pages)
8 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 March 2002Return made up to 04/01/02; full list of members (5 pages)
18 March 2002Return made up to 04/01/02; full list of members (5 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
26 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
26 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/01
(1 page)
6 February 2001Return made up to 04/01/01; full list of members (5 pages)
6 February 2001Return made up to 04/01/01; full list of members (5 pages)
6 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/01
(1 page)
11 February 2000Memorandum and Articles of Association (15 pages)
11 February 2000Memorandum and Articles of Association (15 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 2000Company name changed speed 8038 LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed speed 8038 LIMITED\certificate issued on 27/01/00 (2 pages)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)