Company NamePaddington Real Estate Limited
DirectorsMark Edward Woodruff and Simon O'Dowd
Company StatusActive
Company Number06831041
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Edward Woodruff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Simon O'Dowd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Edward Woodruff
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,866
Cash£1,232
Current Liabilities£153,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

29 June 2017Delivered on: 11 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 32/34 swan centre rosemary road tooting london.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 April 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 May 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 April 2019Notification of a person with significant control statement (2 pages)
11 April 2019Cessation of Mark Edward Woodruff as a person with significant control on 18 December 2017 (1 page)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 April 2018Appointment of Mr Simon O'dowd as a director on 18 December 2017 (2 pages)
9 April 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
11 July 2017Registration of charge 068310410001, created on 29 June 2017 (17 pages)
11 July 2017Registration of charge 068310410001, created on 29 June 2017 (17 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 April 2012Director's details changed for Mr Mark Edward Woodruff on 20 April 2011 (2 pages)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr Mark Edward Woodruff on 20 April 2011 (2 pages)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages)
11 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
11 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
26 February 2009Incorporation (18 pages)
26 February 2009Incorporation (18 pages)