Maida Vale Randolph Avenue
London
W9 1BJ
Secretary Name | Daniela Burani |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Employe |
Correspondence Address | 22 Melbourne Court Maida Vale Randolph Avenue London W9 1BJ |
Director Name | Richard Obadiah |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Portsea Mews London W2 2BN |
Secretary Name | Richard Obadiah |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Portsea Mews London W2 2BN |
Telephone | 020 70428050 |
---|---|
Telephone region | London |
Registered Address | Suite 663 6th Floor 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
6 at £1 | Mario Testa 60.00% Ordinary |
---|---|
4 at £1 | Daniela Burani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,916 |
Cash | £47,575 |
Current Liabilities | £73,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 January 2021 | Delivered on: 11 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
21 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
23 March 2022 | Registered office address changed from Suite 676 6th Floor 2 Kingdom Street London W2 6BD England to Suite 663 6th Floor 2 Kingdom Street London W2 6BD on 23 March 2022 (1 page) |
11 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Registered office address changed from 163 Holland Park Avenue London W11 4UR to Suite 676 6th Floor 2 Kingdom Street London W2 6BD on 9 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
11 January 2021 | Registration of charge 060356170001, created on 5 January 2021 (24 pages) |
4 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
2 October 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 December 2009 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 December 2009 (6 pages) |
4 November 2010 | Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
31 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mario Testa on 18 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mario Testa on 18 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 35 ballards lane london N3 1XW (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 35 ballards lane london N3 1XW (1 page) |
13 November 2008 | Company name changed paytag LIMITED\certificate issued on 13/11/08 (2 pages) |
13 November 2008 | Company name changed paytag LIMITED\certificate issued on 13/11/08 (2 pages) |
26 September 2008 | Secretary appointed daniela burani (2 pages) |
26 September 2008 | Secretary appointed daniela burani (2 pages) |
9 September 2008 | Appointment terminated secretary richard obadiah (1 page) |
9 September 2008 | Appointment terminated secretary richard obadiah (1 page) |
2 September 2008 | Appointment terminated director richard obadiah (1 page) |
2 September 2008 | Appointment terminated director richard obadiah (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2006 | Incorporation (17 pages) |
21 December 2006 | Incorporation (17 pages) |