Company NamePaul Ainsley Limited
DirectorPaul Ainsley Harrison
Company StatusActive
Company Number06957802
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Ainsley Harrison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(6 days after company formation)
Appointment Duration14 years, 10 months
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence Address214 Park South Austin Road
London
SW11 5JN
Secretary NameMr Mark James Harrison
NationalityBritish
StatusCurrent
Appointed15 July 2009(6 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address16c Garlinge Road
London
NW2 3TR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressRm 5, Suite 1, 2nd Floor
95 Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Paul Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,486
Cash£1,399
Current Liabilities£15,624

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 July 2023 (10 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months from now)

Filing History

26 April 2024Unaudited abridged accounts made up to 31 July 2023 (7 pages)
9 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
7 June 2022Change of details for Mr Paul Harrison as a person with significant control on 6 June 2022 (2 pages)
7 June 2022Change of details for Mr Paul Harrison as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Change of details for Mr Paul Harrison as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street London E1 7RA on 6 June 2022 (1 page)
6 June 2022Registered office address changed from Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street London E1 7RA England to Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street London E1 7RA on 6 June 2022 (1 page)
30 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
15 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
13 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
24 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 May 2016Registered office address changed from 103, Park South Austin Road Battersea London SW11 5JN to 20-22 Wenlock Road London N1 7GU on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 103, Park South Austin Road Battersea London SW11 5JN to 20-22 Wenlock Road London N1 7GU on 12 May 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
17 June 2015Registered office address changed from Flat 214 Park South Austin Road London SW11 5JN to 103, Park South Austin Road Battersea London SW11 5JN on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Flat 214 Park South Austin Road London SW11 5JN to 103, Park South Austin Road Battersea London SW11 5JN on 17 June 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
17 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
27 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Secretary's details changed for Mr Mark James Harrison on 1 May 2013 (2 pages)
27 July 2013Secretary's details changed for Mr Mark James Harrison on 1 May 2013 (2 pages)
27 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Secretary's details changed for Mr Mark James Harrison on 1 May 2013 (2 pages)
27 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Mark Harrison on 1 May 2012 (2 pages)
24 July 2012Secretary's details changed for Mark Harrison on 1 May 2012 (2 pages)
24 July 2012Secretary's details changed for Mark Harrison on 1 May 2012 (2 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
15 July 2011Secretary's details changed for Mark Harrison on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Mark Harrison on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Paul Harrison on 17 May 2010 (2 pages)
19 July 2010Director's details changed for Paul Harrison on 17 May 2010 (2 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2009Director appointed paul harrison (2 pages)
27 July 2009Secretary appointed mark harrison (2 pages)
27 July 2009Director appointed paul harrison (2 pages)
27 July 2009Secretary appointed mark harrison (2 pages)
10 July 2009Appointment terminated director yomtov jacobs (1 page)
10 July 2009Appointment terminated director yomtov jacobs (1 page)
9 July 2009Incorporation (9 pages)
9 July 2009Incorporation (9 pages)