Gidea Park
Romford
Essex
RM2 5NP
Secretary Name | Sharon Kim Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Roth Drive Hutton Brentwood Essex CM13 2UD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01249 659719 |
---|---|
Telephone region | Chippenham |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mrs D.m. Jacques 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,527 |
Cash | £5,327 |
Current Liabilities | £454,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
7 January 2022 | Delivered on: 13 January 2022 Persons entitled: Pepper Money Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 1, the lancaster, 4 western esplanade, broadstairs, united kingdom CT10 1TG as registered under titles K831432; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
18 July 2012 | Delivered on: 20 July 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £160,725 due or to become due from the company to the chargee. Particulars: 8 college road canterbury kent t/no K817415. Outstanding |
12 August 2011 | Delivered on: 17 August 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £180,035 due or to become due from the company to the chargee. Particulars: 7 college road canterbury kent t/n K773599. Outstanding |
4 June 2007 | Delivered on: 25 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 13 june 2007 and Secured details: £80,000 due or to become due from the company to. Particulars: Subjects k/a fifty three lade mill whins of milton stirling t/no STG15630. Outstanding |
26 January 2007 | Delivered on: 19 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 1ST february 2007 and Secured details: £90,000 due or to become due from the company to. Particulars: The subjects k/a the westmost house on the first or upper floor of the tenement 7 nelson place stirling t/no STG20548. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 5 January 2007 Persons entitled: Paragon Mortgages LTD Classification: Standard security presented for registration in scotland on 21 december 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 woolcarders court stirling. Outstanding |
30 November 2006 | Delivered on: 19 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole assets. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
19 October 2017 | Notification of Dawn Michelle Jacques as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Dawn Michelle Jacques as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 February 2014 | Registered office address changed from 5 Virginia Close Collier Row Romford Essex RM5 3TE on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 5 Virginia Close Collier Row Romford Essex RM5 3TE on 19 February 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Return made up to 16/10/08; no change of members (4 pages) |
7 January 2009 | Return made up to 16/10/08; no change of members (4 pages) |
22 December 2008 | Return made up to 16/10/07; no change of members (4 pages) |
22 December 2008 | Return made up to 16/10/07; no change of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 June 2007 | Particulars of mortgage/charge (6 pages) |
25 June 2007 | Particulars of mortgage/charge (6 pages) |
19 February 2007 | Particulars of mortgage/charge (6 pages) |
19 February 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
2 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 16/10/05; full list of members (6 pages) |
9 February 2006 | Return made up to 16/10/05; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
18 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
14 January 2004 | Return made up to 16/10/03; full list of members (6 pages) |
14 January 2004 | Return made up to 16/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 November 2002 | Return made up to 16/10/02; full list of members
|
11 November 2002 | Return made up to 16/10/02; full list of members
|
29 April 2002 | Registered office changed on 29/04/02 from: 160 chippenham road harold hill romford essex RM3 8HT (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 160 chippenham road harold hill romford essex RM3 8HT (2 pages) |
25 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
25 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 229 nether street london N3 1NT (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 229 nether street london N3 1NT (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Incorporation (12 pages) |
16 October 2001 | Incorporation (12 pages) |