Company NamePaget Paul Properties Limited
DirectorsInderjit Paul and Justin Mark Paget
Company StatusActive
Company Number05126407
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameInderjit Paul
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressApartment B106
The Jam Factory, Green Walk
London
SE1 4TT
Director NameMr Justin Mark Paget
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleChatered Surveyor
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Secretary NameMr Justin Mark Paget
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,617
Current Liabilities£13,460

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

31 March 2008Delivered on: 2 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 northways parade, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 November 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 January 2006Delivered on: 17 January 2006
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 north end road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2004Delivered on: 19 June 2004
Satisfied on: 27 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat & roof space, 132 elgin avenue, maidavale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2004Delivered on: 9 June 2004
Satisfied on: 6 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Director's details changed for Mr Justin Mark Paget on 7 February 2024 (2 pages)
7 February 2024Secretary's details changed for Mr Justin Mark Paget on 7 February 2024 (1 page)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 June 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2017Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page)
14 October 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 100
(7 pages)
14 October 2016Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 8 Stansgate Avenue Cambridge CB2 0QZ England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 8 Stansgate Avenue Cambridge CB2 0QZ England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page)
14 October 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 100
(7 pages)
13 October 2016Registered office address changed from 69 Petersfield Cambridge CB1 1BB to 8 Stansgate Avenue Cambridge CB2 0QZ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 69 Petersfield Cambridge CB1 1BB to 8 Stansgate Avenue Cambridge CB2 0QZ on 13 October 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(6 pages)
27 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
29 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Director's details changed for Justin Mark Paget on 12 May 2010 (2 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Inderjit Paul on 12 May 2010 (2 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Inderjit Paul on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Justin Mark Paget on 12 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 12/05/09; full list of members (4 pages)
10 August 2009Return made up to 12/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 12/05/08; full list of members (4 pages)
25 September 2008Return made up to 12/05/08; full list of members (4 pages)
25 September 2008Location of debenture register (1 page)
24 September 2008Director and secretary's change of particulars / justin paget / 01/04/2008 (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 london road harston cambridge CB2 5QH (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Director and secretary's change of particulars / justin paget / 01/04/2008 (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 london road harston cambridge CB2 5QH (1 page)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2007Return made up to 12/05/07; full list of members (2 pages)
20 June 2007Return made up to 12/05/07; full list of members (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 12/05/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 27 the plantation hardwicke gloucester GL2 4SP (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 27 the plantation hardwicke gloucester GL2 4SP (1 page)
14 August 2006Return made up to 12/05/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
12 September 2005Registered office changed on 12/09/05 from: 22 london road harston cambridge cambridgeshire CB2 5QH (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 22 london road harston cambridge cambridgeshire CB2 5QH (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Registered office changed on 23/02/05 from: apartment 1 gardner court 1 brewery square london EC1V 4JH (1 page)
23 February 2005Registered office changed on 23/02/05 from: apartment 1 gardner court 1 brewery square london EC1V 4JH (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)