Company NamePaper Scissors Stone Limited
DirectorGiles Alexander Green
Company StatusActive
Company Number06422488
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giles Alexander Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158
Bishop's Road
Fulham
London
SW6 7JG
Secretary NameJoanna Bongiovanni Green
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address158
Bishop's Road
Fulham
London
SW6 7JG

Contact

Websitepaperscissorsstone.com
Telephone020 31295648
Telephone regionLondon

Location

Registered Address158, Bishop's Road
Fulham
London
SW6 7JG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Giles Alexander Green
50.00%
Ordinary
1 at £1Joanna Bongiovanni Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,133
Cash£13,805
Current Liabilities£232,463

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

22 November 2011Delivered on: 25 November 2011
Persons entitled: Coutts & Company

Classification: Deed of assignment of LLP interest
Secured details: All monies due or to become due from the company and/or any chargor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its partnership interests, all rights, interest and benefits in the llpa. See image for full details.
Outstanding
22 November 2011Delivered on: 24 November 2011
Persons entitled: Urban Capital Ventures LLP

Classification: A deed of assignment of LLP interest
Secured details: All monies due or to become due from any company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee assigns absoluelty in favour of the lender by way of legal mortgage all its partnership interests and all its rights interest and benefits in the llpa see image for full details.
Outstanding

Filing History

18 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 29 June 2022 (4 pages)
13 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 October 2022Change of details for Mr Giles Alexander Green as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Micro company accounts made up to 29 June 2021 (3 pages)
9 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 29 June 2020 (3 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 April 2019Satisfaction of charge 2 in full (1 page)
2 April 2019Satisfaction of charge 1 in full (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
8 December 2009Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages)
8 December 2009Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Accounting reference date shortened from 03/04/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 03/04/2009 to 31/03/2009 (1 page)
18 November 2008Return made up to 08/11/08; full list of members (3 pages)
18 November 2008Return made up to 08/11/08; full list of members (3 pages)
14 October 2008Accounting reference date extended from 30/11/2008 to 03/04/2009 (1 page)
14 October 2008Accounting reference date extended from 30/11/2008 to 03/04/2009 (1 page)
8 November 2007Incorporation (14 pages)
8 November 2007Incorporation (14 pages)