Company NameParadox London Limited
DirectorsKhawar Mahmood Shaikh and Adam Shaikh
Company StatusActive
Company Number04395912
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Khawar Mahmood Shaikh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleFootwear Sales
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkgate Avenue
Hadley Wood
Herts
EN4 0NR
Secretary NameSophia Dervish
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleFootwear Sales
Correspondence Address94 Clifford Road, Barnet Clifford Road
Barnet
Hertfordshire
EN5 5NY
Director NameMr Adam Shaikh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years after company formation)
Appointment Duration16 years
RoleSales
Country of ResidenceEngland
Correspondence Address14 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAlan Edward Wood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleSalesman
Correspondence Address5 Leighville Grove
Leigh On Sea
Essex
SS9 2HU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.paradoxlondon.com

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£808,855
Cash£44,283
Current Liabilities£577,119

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

28 March 2014Delivered on: 12 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 landor house 2 garman road london (l/h).
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2012Delivered on: 4 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 landor house garman road tottenham london t/no NGL23460.
Outstanding
10 October 2011Delivered on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £850,000.00 due or to become due from the company to the chargee.
Particulars: Unit 1 landor house garman road london.
Outstanding
5 November 2007Delivered on: 16 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re paradox london limited business premium account account number 90385719. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
29 March 2004Delivered on: 7 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 July 2002Delivered on: 24 July 2002
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.
Outstanding

Filing History

7 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Secretary's details changed for Sophia Dervish on 16 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Secretary's details changed for Sophia Dervish on 16 March 2015 (1 page)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
12 April 2014Registration of charge 043959120007 (15 pages)
12 April 2014Registration of charge 043959120007 (15 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 March 2014Registration of charge 043959120006 (26 pages)
26 March 2014Registration of charge 043959120006 (26 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 March 2010Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Adam Shaikh on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Adam Shaikh on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Adam Shaikh on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 June 2008Director appointed adam shaikh (1 page)
17 June 2008Director appointed adam shaikh (1 page)
9 June 2008Appointment terminated director alan wood (1 page)
9 June 2008Appointment terminated director alan wood (1 page)
4 April 2008Director's change of particulars / khawar shaikh / 15/03/2007 (1 page)
4 April 2008Return made up to 15/03/08; full list of members (5 pages)
4 April 2008Return made up to 15/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / khawar shaikh / 15/03/2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
30 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 March 2006Return made up to 15/03/06; full list of members (7 pages)
31 March 2006Return made up to 15/03/06; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 June 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
8 June 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
16 May 2003Return made up to 15/03/03; full list of members (6 pages)
16 May 2003Return made up to 15/03/03; full list of members (6 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
27 March 2003Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
27 March 2003Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 June 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
15 March 2002Incorporation (15 pages)
15 March 2002Incorporation (15 pages)