8th Floor Aldwych
London
WC2B 4HN
Director Name | James John Paddley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Greystone Avenue Worthing West Sussex BN13 1LR |
Director Name | Mr Duncan Spall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tannery Court Horsham West Sussex RH13 5BA |
Secretary Name | James John Paddley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Greystone Avenue Worthing West Sussex BN13 1LR |
Secretary Name | Mr Eric Ronald Spall |
---|---|
Status | Resigned |
Appointed | 28 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 45 Croydon Road Reigate Surrey RH2 0NA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
7.5k at £1 | Van Der Bijl LTD 58.90% Ordinary B |
---|---|
5.2k at £1 | Van Der Bijl LTD 41.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,990 |
Cash | £118,211 |
Current Liabilities | £322,526 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 May 2002 | Delivered on: 23 May 2002 Persons entitled: Hsbc 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. Outstanding |
---|
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN on 23 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Eric Spall as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Duncan Spall as a director (2 pages) |
19 April 2012 | Appointment of David John Haywood as a director (2 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
24 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
27 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
8 October 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated secretary james paddley (1 page) |
7 October 2008 | Appointment terminated director james paddley (1 page) |
7 October 2008 | Secretary appointed mr eric ronald spall (1 page) |
7 October 2008 | Director's change of particulars / duncan spall / 01/03/2008 (1 page) |
22 January 2008 | Total exemption full accounts made up to 25 July 2007 (11 pages) |
4 August 2007 | Declaration of assistance for shares acquisition (3 pages) |
21 July 2007 | Return made up to 18/05/07; full list of members
|
11 July 2007 | Company name changed paddley & spall bathrooms limite d\certificate issued on 11/07/07 (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
5 September 2006 | Return made up to 18/05/06; full list of members
|
8 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 September 2005 | Return made up to 18/05/05; full list of members
|
14 December 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
14 December 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
29 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
21 August 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 July 2003 | Return made up to 18/05/02; full list of members (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2003 | Ad 30/10/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | £ nc 1000/50000 30/10/01 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Incorporation (10 pages) |