London
W5 3SH
Director Name | Mr Paul Slade |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 118 The Grove London W5 3SH |
Director Name | Mr Paul Slade |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 118 The Grove London W5 3SH |
Secretary Name | Emma May Minford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 118 The Grove London W5 3SH |
Director Name | Mr Daniel Ian Morris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cedar Crescent Thame Oxon OX9 2AU |
Director Name | Mr Jong Kyun Kim |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 41 (Archbird) 37 Cox Lane Chessington Business Centre Chessington KT9 1SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | pauls-boutique.com |
---|---|
Telephone | 020 88452293 |
Telephone region | London |
Registered Address | 48 Phoenix Way Phoenix Way Hounslow TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
70 at £1 | Mr Paul Slade 70.00% Ordinary |
---|---|
30 at £1 | Miss Emma May Minford 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,707,192 |
Cash | £1,484,087 |
Current Liabilities | £1,040,275 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 4 November 2022 (overdue) |
23 January 2018 | Delivered on: 23 January 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
19 May 2020 | Termination of appointment of Emma May Minford as a director on 31 March 2020 (1 page) |
19 May 2020 | Termination of appointment of Paul Slade as a director on 31 March 2020 (1 page) |
19 December 2019 | Appointment of Mr Paul Slade as a director on 1 November 2019 (2 pages) |
2 December 2019 | Cessation of Paul Slade as a person with significant control on 31 October 2019 (1 page) |
2 December 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
2 December 2019 | Termination of appointment of Paul Slade as a director on 31 October 2019 (1 page) |
2 December 2019 | Termination of appointment of Emma May Minford as a secretary on 2 December 2019 (1 page) |
2 December 2019 | Notification of Jong Kyun Kim as a person with significant control on 2 December 2019 (2 pages) |
16 October 2019 | Satisfaction of charge 045687580001 in full (1 page) |
25 September 2019 | Appointment of Mr Jong Kyun Kim as a director on 1 September 2019 (2 pages) |
25 March 2019 | Audited abridged accounts made up to 31 October 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
9 July 2018 | Audited abridged accounts made up to 31 October 2017 (9 pages) |
23 January 2018 | Registration of charge 045687580001, created on 23 January 2018 (9 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
25 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
25 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Daniel Ian Morris as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Daniel Ian Morris as a director on 31 October 2016 (1 page) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 2 the Runway Ruislip Middlesex HA4 6SE on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 2 the Runway Ruislip Middlesex HA4 6SE on 30 September 2014 (1 page) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
6 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
10 July 2013 | Appointment of Mr Daniel Ian Morris as a director (2 pages) |
10 July 2013 | Appointment of Mr Daniel Ian Morris as a director (2 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (27 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (27 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Emma May Minford on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Paul Slade on 3 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
2 August 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 January 2005 | Return made up to 21/10/04; full list of members (6 pages) |
21 January 2005 | Return made up to 21/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
14 November 2002 | Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New secretary appointed;new director appointed (1 page) |
22 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (31 pages) |
21 October 2002 | Incorporation (31 pages) |