Hadley Wood
Herts
EN4 0NR
Secretary Name | Sophia Dervish |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(same day as company formation) |
Role | Footwear Sales |
Correspondence Address | 94 Clifford Road, Barnet Clifford Road Barnet Hertfordshire EN5 5NY |
Director Name | Mr Adam Shaikh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years after company formation) |
Appointment Duration | 16 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | 14 Parkgate Avenue Barnet Hertfordshire EN4 0NR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Alan Edward Wood |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Role | Salesman |
Correspondence Address | 5 Leighville Grove Leigh On Sea Essex SS9 2HU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.paradoxlondon.com |
---|
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £808,855 |
Cash | £44,283 |
Current Liabilities | £577,119 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
28 March 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Secretary's details changed for Sophia Dervish on 16 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Secretary's details changed for Sophia Dervish on 16 March 2015 (1 page) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 April 2014 | Registration of charge 043959120007 (15 pages) |
12 April 2014 | Registration of charge 043959120007 (15 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 March 2014 | Registration of charge 043959120006 (26 pages) |
26 March 2014 | Registration of charge 043959120006 (26 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 March 2010 | Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Adam Shaikh on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Adam Shaikh on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Adam Shaikh on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Khawar Mahmood Shaikh on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 June 2008 | Director appointed adam shaikh (1 page) |
17 June 2008 | Director appointed adam shaikh (1 page) |
9 June 2008 | Appointment terminated director alan wood (1 page) |
9 June 2008 | Appointment terminated director alan wood (1 page) |
4 April 2008 | Director's change of particulars / khawar shaikh / 15/03/2007 (1 page) |
4 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / khawar shaikh / 15/03/2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members
|
30 March 2007 | Return made up to 15/03/07; full list of members
|
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 June 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
8 June 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
27 March 2003 | Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (15 pages) |
15 March 2002 | Incorporation (15 pages) |