Company NamePaxford House Square Management Limited
DirectorDonna Bettina Weisz
Company StatusActive
Company Number05191264
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDonna Bettina Weisz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(5 days after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence AddressFairways
Chessington Avenue
London
N3 3DP
Secretary NameDavid Chaim Kosky
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dependable Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
25 October 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 13
(3 pages)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Termination of appointment of David Kosky as a secretary (1 page)
7 March 2011Termination of appointment of David Kosky as a secretary (1 page)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from c/o thorne lancaster parker accountants, 8TH floor aldwych house, 81 aldwych london WC2B 4HN (1 page)
3 August 2009Registered office changed on 03/08/2009 from c/o thorne lancaster parker accountants, 8TH floor aldwych house, 81 aldwych london WC2B 4HN (1 page)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 28/07/08; full list of members (3 pages)
23 December 2008Return made up to 28/07/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 172 greenford road harrow middx HA1 3QZ (1 page)
4 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Registered office changed on 04/02/08 from: 172 greenford road harrow middx HA1 3QZ (1 page)
16 January 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 September 2007Return made up to 28/07/07; no change of members (6 pages)
10 September 2007Return made up to 28/07/07; no change of members (6 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
24 May 2007Registered office changed on 24/05/07 from: c/o ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
1 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
9 August 2006Return made up to 28/07/06; full list of members (6 pages)
9 August 2006Return made up to 28/07/06; full list of members (6 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 November 2005Return made up to 28/07/05; full list of members (6 pages)
23 November 2005Return made up to 28/07/05; full list of members (6 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)