Dublin 16
D16 X8c3
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | The Paragon Suite, Irish Management Institute Sand Dublin 16 D16 X8c3 |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 19 February 2014(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2016(12 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Paragon Suite Irish Management Institute, Sandyfor Dublin Dublin D16x8c3 Ireland |
Director Name | Mr Sean Aongus Shine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr John Rogers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Cornelius James Donnelly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2004(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rathmore Adelaide Road Glenageary County Dublin Irish |
Director Name | Iain Shearer Black |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1535 Melting Point Apartment 50 Firth Street Huddersfield West Yorkshire HD1 3BB |
Secretary Name | Mr Patrick James Crean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Acacia Monastery Road Enniskerry County Wicklow Ireland |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | paragonuk.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15.8m at €1 | Investment (Paragon) LTD 90.00% Ordinary B |
---|---|
1.8m at €1 | Patrick James Crean 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £221,242,545 |
Net Worth | £38,588 |
Cash | £18,798,849 |
Current Liabilities | £91,862,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
18 January 2007 | Delivered on: 30 January 2007 Persons entitled: Cornelius James Donnelly and Patrick James Crean 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 |
---|---|
25 November 2004 | Delivered on: 3 December 2004 Satisfied on: 2 March 2009 Persons entitled: Barclays Bank PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from any group company to the lender 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. Fully Satisfied |
7 February 2024 | Confirmation statement made on 31 January 2024 with updates (6 pages) |
---|---|
5 July 2023 | Memorandum and Articles of Association (32 pages) |
5 July 2023 | Memorandum and Articles of Association (33 pages) |
5 July 2023 | Resolutions
|
5 July 2023 | Memorandum and Articles of Association (33 pages) |
5 July 2023 | Resolutions
|
5 July 2023 | Resolutions
|
27 June 2023 | Solvency Statement dated 26/06/23 (1 page) |
27 June 2023 | Statement by Directors (1 page) |
27 June 2023 | Statement of capital on 27 June 2023
|
27 June 2023 | Resolutions
|
26 June 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
21 March 2023 | Group of companies' accounts made up to 30 June 2022 (140 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 May 2022 | Secretary's details changed for Mr Richard Joseph Cahill on 20 May 2022 (1 page) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (7 pages) |
17 January 2022 | Group of companies' accounts made up to 30 June 2021 (202 pages) |
28 April 2021 | Change of details for Mr Patrick James Crean as a person with significant control on 6 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 31 January 2020 (4 pages) |
15 February 2021 | Group of companies' accounts made up to 30 June 2020 (189 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Mr John Rogers as a director on 30 June 2020 (2 pages) |
13 February 2020 | Group of companies' accounts made up to 30 June 2019 (146 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
5 February 2020 | 31/01/20 Statement of Capital eur 30000000
|
6 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2020 | Change of share class name or designation (2 pages) |
31 December 2019 | Resolutions
|
18 February 2019 | Group of companies' accounts made up to 30 June 2018 (127 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (3 pages) |
3 April 2018 | Satisfaction of charge 2 in full (1 page) |
5 January 2018 | Group of companies' accounts made up to 30 June 2017 (120 pages) |
5 January 2018 | Group of companies' accounts made up to 30 June 2017 (120 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 28 June 2017 (1 page) |
6 April 2017 | Appointment of Mr Sean Aongus Shine as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Sean Aongus Shine as a director on 4 April 2017 (2 pages) |
18 January 2017 | Group of companies' accounts made up to 30 June 2016 (98 pages) |
18 January 2017 | Group of companies' accounts made up to 30 June 2016 (98 pages) |
28 October 2016 | Appointment of Mr Nelson Loane as a director on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Nelson Loane as a director on 20 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
25 October 2016 | Secretary's details changed for Mr Richard Joseph Cahill on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
25 October 2016 | Secretary's details changed for Mr Richard Joseph Cahill on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Laurent Thierry Salmon on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Laurent Thierry Salmon on 25 October 2016 (2 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2015 (21 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2015 (21 pages) |
12 January 2016 | Solvency Statement dated 21/12/15 (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital on 12 January 2016
|
12 January 2016 | Solvency Statement dated 21/12/15 (1 page) |
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital on 12 January 2016
|
12 January 2016 | Statement by Directors (1 page) |
28 November 2015 | Group of companies' accounts made up to 30 June 2015 (75 pages) |
28 November 2015 | Group of companies' accounts made up to 30 June 2015 (75 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (74 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (74 pages) |
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (69 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (69 pages) |
20 February 2014 | Appointment of Mr Richard Joseph Cahill as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Patrick Crean as a secretary (1 page) |
20 February 2014 | Termination of appointment of Patrick Crean as a secretary (1 page) |
20 February 2014 | Appointment of Mr Richard Joseph Cahill as a secretary (2 pages) |
1 January 2014 | Termination of appointment of Cornelius Donnelly as a director (1 page) |
1 January 2014 | Termination of appointment of Cornelius Donnelly as a director (1 page) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Group of companies' accounts made up to 30 June 2011 (40 pages) |
21 February 2012 | Group of companies' accounts made up to 30 June 2011 (40 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Secretary's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages) |
31 March 2011 | Termination of appointment of Iain Black as a director (1 page) |
31 March 2011 | Termination of appointment of Iain Black as a director (1 page) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (43 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (43 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (39 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (39 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Cornelius James Donnelly on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Patrick James Crean on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Iain Black on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Laurent Thierry Salmon on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Cornelius James Donnelly on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Patrick James Crean on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Laurent Thierry Salmon on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Iain Black on 13 October 2009 (2 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2008 | Group of companies' accounts made up to 30 June 2008 (38 pages) |
22 October 2008 | Group of companies' accounts made up to 30 June 2008 (38 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 13/10/06; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 13/10/06; full list of members (3 pages) |
30 January 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Return made up to 13/10/05; full list of members (9 pages) |
19 October 2006 | Return made up to 13/10/05; full list of members (9 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | £ ic 100/0 29/11/04 £ sr 100@1=100 (1 page) |
15 August 2006 | £ ic 100/0 29/11/04 £ sr 100@1=100 (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
27 February 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
27 February 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
10 December 2004 | Ad 29/11/04--------- eur si 35000000@1=35000000 eur ic 0/35000000 (2 pages) |
10 December 2004 | Ad 29/11/04--------- eur si 35000000@1=35000000 eur ic 0/35000000 (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Memorandum and Articles of Association (21 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
8 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
8 December 2004 | Memorandum and Articles of Association (21 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Resolutions
|
3 December 2004 | Particulars of mortgage/charge (21 pages) |
3 December 2004 | Particulars of mortgage/charge (21 pages) |
22 November 2004 | Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 November 2004 | New director appointed (2 pages) |
8 November 2004 | Company name changed shelfco (no. 3002) LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed shelfco (no. 3002) LIMITED\certificate issued on 08/11/04 (2 pages) |
13 October 2004 | Incorporation (25 pages) |
13 October 2004 | Incorporation (25 pages) |