Company NameParagon Glass Designs Limited
DirectorPaul John McCarthy
Company StatusActive
Company Number04606406
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NamePaul John McCarthy
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Thames House
Longreach Road
Barking
Essex
IG11 0JR
Director NamePaul John McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Thames House
Longreach Road
Barking
Essex
IG11 0JR
Director NameDaniel Ditch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleGraph Artist
Correspondence AddressFlat 12 Heathwood Court
Emmanuel Road, Balham
London
SW12 0PD
Director NameRobert Stephen Kirwan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleGraph Artist
Correspondence Address49 Farrance Road
Chadwell Heath
Romford
Essex
RM6 6EJ
Secretary NameAruna Boyland
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 River Reach
Gartons Way
London
SW11 3SX
Director NameMr Gerald Martin McCarthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2004(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Thames House
Longreach Road
Barking
Essex
IG11 0JR

Contact

Websiteparagonglass.co.uk
Telephone020 85072455
Telephone regionLondon

Location

Registered AddressUnit 2 Thames House
Longreach Road
Barking
Essex
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

500 at £1Mr Gerald Martin Mccarthy
50.00%
Ordinary
500 at £1Paul John Mccarthy
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 November 2022Termination of appointment of Gerald Martin Mccarthy as a director on 7 November 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Director's details changed for Paul John Mccarthy on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 September 2019Appointment of Paul John Mccarthy as a director on 12 September 2019 (2 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Director's details changed for Mr Gerald Martin Mccarthy on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Paul John Mccarthy on 1 January 2015 (1 page)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Director's details changed for Mr Gerald Martin Mccarthy on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Paul John Mccarthy on 1 January 2015 (1 page)
16 February 2015Secretary's details changed for Paul John Mccarthy on 1 January 2015 (1 page)
16 February 2015Director's details changed for Mr Gerald Martin Mccarthy on 1 January 2015 (2 pages)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 02/12/08; full list of members (3 pages)
18 February 2009Return made up to 02/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 02/12/07; no change of members (2 pages)
23 January 2008Return made up to 02/12/07; no change of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 02/12/06; no change of members (2 pages)
19 January 2007Return made up to 02/12/06; no change of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 02/12/05; full list of members (3 pages)
19 January 2006Return made up to 02/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
14 October 2004Registered office changed on 14/10/04 from: 8 river reach gartons way london SW11 3SX (1 page)
14 October 2004Registered office changed on 14/10/04 from: 8 river reach gartons way london SW11 3SX (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
14 January 2004Return made up to 02/12/03; full list of members (7 pages)
14 January 2004Return made up to 02/12/03; full list of members (7 pages)
22 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2003Location of register of members (1 page)
22 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Location of register of members (1 page)
22 April 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 December 2002Incorporation (10 pages)
2 December 2002Incorporation (10 pages)