Company NamePaul Raymond Holdings Limited
Company StatusActive
Company Number04669596
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Previous NamePaul Raymond Publications Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMiss Fawn Ilona James
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(7 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Melvyn John Egglenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 July 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Hill House
Mounts Hill Winkfield
Windsor
Berkshire
SL4 4RH
Director NamePaul Raymond
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2008)
RoleCompany Director
Correspondence AddressFlat 96, Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Carl Ellis Snitcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address171 Gloucester Avenue
Camden Town
London
NW1 8LA
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameKevin John Patrick Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Webster Road
Bermondsey
London
SE16 4DF
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2008)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameMiss Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanners Hill House
Chertsey Road, Chobham
Woking
Surrey
GU24 8JE
Secretary NameMr Mark Philip Wyndham Quinn
NationalityBritish
StatusResigned
Appointed06 November 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Hill House
Mounts Hill Winkfield
Windsor
Berkshire
SL4 4RH
Director NameMr Paul Whalan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortand House 12-13 Greek Street
London
W1D 4DL
Secretary NameMr Paul Whalan
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameMr Philip Lee Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortand House 12-13 Greek Street
London
W1D 4DL
Director NameABC Corporate Nominees Limited (Corporation)
Date of BirthOctober 1940 (Born 83 years ago)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,685,000
Gross Profit£1,772,000
Net Worth£26,236,000
Cash£1,710,000
Current Liabilities£261,000

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 May 2022Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,957
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,957
(5 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 October 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,957
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,957
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
8 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Fawn James
(5 pages)
8 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Fawn James
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 7,957
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 7,957
(5 pages)
26 September 2013Full accounts made up to 31 March 2013 (14 pages)
26 September 2013Full accounts made up to 31 March 2013 (14 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 7,957
(4 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 7,957
(4 pages)
9 September 2013Solvency statement dated 04/09/13 (1 page)
9 September 2013Solvency statement dated 04/09/13 (1 page)
9 September 2013Statement by directors (1 page)
9 September 2013Statement by directors (1 page)
9 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 04/09/2013
(1 page)
9 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 04/09/2013
(1 page)
9 August 2013Statement by directors (1 page)
9 August 2013Statement by directors (1 page)
25 July 2013Solvency statement dated 22/07/13 (1 page)
25 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/07/2013
(1 page)
25 July 2013Solvency statement dated 22/07/13 (1 page)
25 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/07/2013
(1 page)
25 July 2013Statement of capital on 25 July 2013
  • GBP 10,000
(4 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 10,000
(4 pages)
4 April 2013Termination of appointment of Philip Thompson as a director (1 page)
4 April 2013Termination of appointment of Paul Whalan as a director (1 page)
4 April 2013Termination of appointment of Philip Thompson as a director (1 page)
4 April 2013Termination of appointment of Paul Whalan as a director (1 page)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
26 November 2012Resolutions
  • RES13 ‐ Agreement 20/11/2012
(1 page)
26 November 2012Resolutions
  • RES13 ‐ Agreement 20/11/2012
(1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (14 pages)
18 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
18 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
18 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 November 2011Appointment of Mr Philip Lee Thompson as a director (2 pages)
15 November 2011Appointment of Mr Philip Lee Thompson as a director (2 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Termination of appointment of Paul Whalan as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Termination of appointment of Paul Whalan as a secretary (1 page)
11 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 11 May 2011 (1 page)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (14 pages)
31 March 2011Full accounts made up to 31 December 2010 (14 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Paul Whalan as a secretary (1 page)
5 May 2010Termination of appointment of Paul Whalan as a secretary (1 page)
22 April 2010Cancellation of shares. Statement of capital on 22 April 2010
  • GBP 20,364
(4 pages)
22 April 2010Cancellation of shares. Statement of capital on 22 April 2010
  • GBP 20,364
(4 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2010Purchase of own shares. (3 pages)
9 April 2010Appointment of Mr Paul Whalan as a director (2 pages)
9 April 2010Appointment of Mr Paul Whalan as a secretary (1 page)
9 April 2010Appointment of Mr Paul Whalan as a secretary (1 page)
9 April 2010Appointment of Mr Paul Whalan as a director (2 pages)
9 April 2010Appointment of Mr Paul Whalan as a secretary (1 page)
9 April 2010Appointment of Mr Paul Whalan as a secretary (1 page)
8 April 2010Termination of appointment of Mark Quinn as a director (1 page)
8 April 2010Termination of appointment of Mark Quinn as a director (1 page)
8 April 2010Termination of appointment of Mark Quinn as a secretary (1 page)
8 April 2010Termination of appointment of Mark Quinn as a secretary (1 page)
29 March 2010Appointment of Miss Fawn Ilona James as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2014
(3 pages)
29 March 2010Appointment of Miss Fawn Ilona James as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2014
(3 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
25 August 2009Company name changed paul raymond publications holdings LIMITED\certificate issued on 02/09/09 (2 pages)
25 August 2009Company name changed paul raymond publications holdings LIMITED\certificate issued on 02/09/09 (2 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
3 December 2008Registered office changed on 03/12/2008 from 2 archer street london W1D 7AW (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2 archer street london W1D 7AW (1 page)
18 November 2008Secretary appointed mr mark philip wyndam quinn (1 page)
18 November 2008Secretary appointed mr mark philip wyndam quinn (1 page)
7 November 2008Appointment terminated director john warden (1 page)
7 November 2008Appointment terminated director john warden (1 page)
7 November 2008Appointment terminated secretary john warden (1 page)
7 November 2008Appointment terminated secretary john warden (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
5 March 2008Appointment terminated director paul raymond (1 page)
5 March 2008Appointment terminated director paul raymond (1 page)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 October 2006Return made up to 16/10/06; full list of members (3 pages)
19 October 2006Return made up to 16/10/06; full list of members (3 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
14 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
4 October 2003New secretary appointed;new director appointed (6 pages)
4 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 October 2003New director appointed (4 pages)
4 October 2003£ nc 1000/500000 22/09/03 (1 page)
4 October 2003New director appointed (4 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2003Registered office changed on 04/10/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
4 October 2003New director appointed (4 pages)
4 October 2003New director appointed (4 pages)
4 October 2003£ nc 1000/500000 22/09/03 (1 page)
4 October 2003New director appointed (4 pages)
4 October 2003Registered office changed on 04/10/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
4 October 2003New secretary appointed;new director appointed (6 pages)
4 October 2003New director appointed (4 pages)
4 October 2003Director resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Director resigned (1 page)
18 February 2003Incorporation (22 pages)
18 February 2003Incorporation (22 pages)