London Colney
St Albans
Hertfordshire
AL2 1RE
Secretary Name | Gordon James Clunie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2005(5 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 17 High Street London Colney St Albans Hertfordshire AL2 1RE |
Director Name | Mr Sean Gerard White |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Pub Landlord |
Country of Residence | England |
Correspondence Address | 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner Middx HA5 3QF |
Director Name | David Haydn Marchand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2011) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 58 Tasman Road London SW9 9LX |
Director Name | Brian William Spellacey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2007) |
Role | Buyer |
Correspondence Address | 2 Prince Of Wales Drive St Fagans Cardiff CF5 6HG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | paramountwines.co.uk |
---|---|
Telephone | 020 89072482 |
Telephone region | London |
Registered Address | 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner Middx HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | G.j. Clunie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £150 |
Current Liabilities | £76,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Sean Gerard White as a director on 28 September 2020 (2 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Registered office address changed from Suite 2 40 Compton Rise Pinner Middlesex HA5 5HR to 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner Middx HA5 3QF on 10 October 2018 (1 page) |
20 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Termination of appointment of David Marchand as a director (1 page) |
23 August 2011 | Termination of appointment of David Marchand as a director (1 page) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 January 2010 | Director's details changed for Gordon James Clunie on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Gordon James Clunie on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for David Haydn Marchand on 31 December 2009 (2 pages) |
23 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for David Haydn Marchand on 31 December 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director brian spellacey (1 page) |
5 January 2009 | Appointment terminated director brian spellacey (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: c/o ainsleys accts suite 1003.,parkville house bridge street, pinner mddx HA5 3JD (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: c/o ainsleys accts suite 1003.,parkville house bridge street, pinner mddx HA5 3JD (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 01/02/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Ad 01/02/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Incorporation (9 pages) |