Company NamePaul Estate Agents Limited
DirectorHerpaul Singh Bhasin
Company StatusActive
Company Number04416178
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Herpaul Singh Bhasin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(6 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nathans Road
Wembley
Middlesex
HA0 3RY
Secretary NameMr Dev Paul Dahari
NationalityBritish
StatusCurrent
Appointed16 April 2008(6 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monks Park
Wembley
Middlesex
HA9 6JE
Director NameMr Dev Paul Dahari
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monks Park
Wembley
Middlesex
HA9 6JE
Secretary NameSurbjit Singh Khurll
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address36 Palmer Avenue
North Cheam
Surrey
SM3 8EG
Secretary NameMr Herpaul Singh Bhasin
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year after company formation)
Appointment Duration5 years (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nathans Road
Wembley
Middlesex
HA0 3RY
Director NameMr Balwant Singh Bhasin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 08 June 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Nathans Road
North Wembley
Middlesex
HA0 3RY
Director NameMr Herpaul Singh Bhasin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 08 June 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Nathans Road
Wembley
Middlesex
HA0 3RY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,406
Cash£5,069
Current Liabilities£30,436

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
2 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
3 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(19 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(19 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(14 pages)
4 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(14 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-15
  • GBP 100
(14 pages)
15 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-15
  • GBP 100
(14 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 15 April 2013 (14 pages)
16 May 2013Annual return made up to 15 April 2013 (14 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 August 2012Annual return made up to 15 April 2012 (14 pages)
13 August 2012Annual return made up to 15 April 2012 (14 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
13 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 15/04/09; no change of members (4 pages)
21 August 2009Return made up to 15/04/09; no change of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Secretary appointed dev paul dahari (3 pages)
25 February 2009Appointment terminated director dev dahari (2 pages)
25 February 2009Appointment terminated secretary herpaul bhasin (1 page)
25 February 2009Director appointed herpaul singh bhasin (3 pages)
25 February 2009Director appointed herpaul singh bhasin (3 pages)
25 February 2009Appointment terminated secretary herpaul bhasin (1 page)
25 February 2009Appointment terminated director dev dahari (2 pages)
25 February 2009Secretary appointed dev paul dahari (3 pages)
16 December 2008Return made up to 15/04/08; full list of members (6 pages)
16 December 2008Return made up to 15/04/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 August 2007Return made up to 15/04/07; no change of members (6 pages)
19 August 2007Return made up to 15/04/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 15/04/06; full list of members (6 pages)
24 April 2006Return made up to 15/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
10 June 2005Return made up to 15/04/05; no change of members (6 pages)
10 June 2005Return made up to 15/04/05; no change of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 July 2004Return made up to 15/04/04; no change of members (6 pages)
7 July 2004Return made up to 15/04/04; no change of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 July 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 229 nether street london N3 1NT (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 229 nether street london N3 1NT (1 page)
9 May 2002New director appointed (2 pages)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)