Brentford
Middlesex
TW8 9AA
Secretary Name | Lesley Karen Rizvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Roseheath Road Hounslow Middlesex TW4 5HH |
Director Name | Erica Rathore |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 October 2015) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 2 York Parade Great West Road Brentford Middlesex TW8 9AA |
Director Name | Mr Amar Singh Rathore |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 York Parade Great West Road Brentford Middlesex TW8 9AA |
Director Name | Mr Mohammed Farookh Zuber Qureshi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 York Parade Great West Road Brentford Middlesex TW8 9AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.paragon-homes.co.uk |
---|
Registered Address | 2 York Parade Great West Road Brentford Middlesex TW8 9AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £32,419 |
Cash | £12,091 |
Current Liabilities | £47,389 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
27 January 2021 | Termination of appointment of Mohammed Farookh Zuber Qureshi as a director on 1 October 2020 (1 page) |
24 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Mohammed Farookh Zuber Qureshi as a director on 2 September 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Amar Singh Rathore as a director on 31 January 2018 (1 page) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 August 2016 | Appointment of Mr Amar Singh Rathore as a director on 1 March 2016 (2 pages) |
15 August 2016 | Appointment of Mr Amar Singh Rathore as a director on 1 March 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Erica Rathore as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Erica Rathore as a director on 16 October 2015 (1 page) |
9 June 2015 | Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages) |
9 June 2015 | Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages) |
9 June 2015 | Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (3 pages) |
25 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Director's details changed for Erica Rathore on 1 November 2013 (2 pages) |
30 April 2014 | Director's details changed for Erica Rathore on 1 November 2013 (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
30 April 2014 | Director's details changed for Erica Rathore on 1 November 2013 (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Erica Rathore on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Erica Rathore on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Erica Rathore on 6 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 2 york parade great west road brentford middlesex TW8 9AA (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 2 york parade great west road brentford middlesex TW8 9AA (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page) |
26 June 2008 | Appointment terminated secretary lesley rizvi (1 page) |
26 June 2008 | Appointment terminated secretary lesley rizvi (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page) |
13 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
25 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |