Company NamePadbrook Limited
DirectorPierluigi Mazzia
Company StatusActive
Company Number04056167
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Pierluigi Mazzia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed12 August 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 8 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Keith Trevor Laker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBordeaux Haven
Bordeaux, Vale
Guernsey
GY3 5LZ
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed16 October 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2003)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 March 2012)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£44,619
Cash£143,944
Current Liabilities£102,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford, London E18 1BD on 1 August 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Termination of appointment of Douglas Hulme as a director (1 page)
18 March 2014Appointment of Mr Pierluigi Mazzia as a director (2 pages)
18 March 2014Termination of appointment of Kj Directors Limited as a director (1 page)
18 March 2014Termination of appointment of Douglas Hulme as a director (1 page)
18 March 2014Appointment of Mr Pierluigi Mazzia as a director (2 pages)
18 March 2014Termination of appointment of Kj Directors Limited as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
30 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
27 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
15 December 2008Return made up to 21/08/08; full list of members (3 pages)
15 December 2008Return made up to 21/08/08; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 October 2005Return made up to 21/08/05; full list of members (2 pages)
21 October 2005Return made up to 21/08/05; full list of members (2 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 November 2003Return made up to 21/08/03; full list of members (7 pages)
13 November 2003Return made up to 21/08/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
7 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 March 2002Registered office changed on 29/03/02 from: 14 park street windsor berkshire SL4 1LU (1 page)
29 March 2002Registered office changed on 29/03/02 from: 14 park street windsor berkshire SL4 1LU (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 38 wigmore street london W1H 0LJ (1 page)
27 February 2002New director appointed (4 pages)
27 February 2002New director appointed (4 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 38 wigmore street london W1H 0LJ (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
17 September 2001Return made up to 21/08/01; full list of members (5 pages)
17 September 2001Return made up to 21/08/01; full list of members (5 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/08/00
(1 page)
11 September 2000Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/08/00
(1 page)
11 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 September 2000Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
21 August 2000Incorporation (17 pages)
21 August 2000Incorporation (17 pages)