London
WC2N 4EZ
Secretary Name | Paula Barbara Bryars |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Stonnall Road Aldridge Walsall West Midlands WS9 8JZ |
Director Name | Mrs Rupinder Millicent Kaur Bryars |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Antiquarian Bookseller |
Country of Residence | England |
Correspondence Address | 7 Cecil Court London WC2N 4EZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.paralos.co.uk/ |
---|---|
Telephone | 020 78361910 |
Telephone region | London |
Registered Address | 7 Cecil Court Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,508 |
Current Liabilities | £30,688 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
16 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
3 June 2017 | Director's details changed for Mrs Rupinder Millicent Kaur Bryars on 2 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Timothy Bryars on 2 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Mrs Rupinder Millicent Kaur Bryars on 2 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Timothy Bryars on 2 June 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Timothy Bryars on 31 August 2014 (2 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Timothy Bryars on 31 August 2014 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 July 2014 | Appointment of Mrs Rupinder Millicent Kaur Bryars as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Rupinder Millicent Kaur Bryars as a director on 17 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 8 Cecil Court London WC2N 4HE to 7 Cecil Court Cecil Court London WC2N 4EZ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 8 Cecil Court London WC2N 4HE to 7 Cecil Court Cecil Court London WC2N 4EZ on 16 July 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 August 2009 | Return made up to 08/08/09; no change of members (10 pages) |
17 August 2009 | Return made up to 08/08/09; no change of members (10 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 September 2008 | Return made up to 08/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 08/08/08; no change of members (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 72 high street teddington middlesex TW11 8JD (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 72 high street teddington middlesex TW11 8JD (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (6 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (6 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 March 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
22 September 2004 | Return made up to 08/08/04; full list of members
|
22 September 2004 | Return made up to 08/08/04; full list of members
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (16 pages) |
8 August 2003 | Incorporation (16 pages) |