Company NameParadise Industries Ltd
DirectorsBruce Harrison Dixon and Tim Shanahan
Company StatusActive
Company Number07082141
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Previous NameBoardroom Gorillas Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(14 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Lars Hemming Jorgensen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressFlat B 36-42 New Inn Yard
London
EC2A 3EY
Secretary NameIan Broughton
NationalityBritish
StatusResigned
Appointed18 February 2010(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2015)
RoleCompany Director
Correspondence Address9 The Glasshouse 49a Goldhawk Road
London
W12 8QP
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Vincent O'Mara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2019(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(14 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA

Contact

Websitewww.boardroomguerilla.com

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Vice Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£427,601
Cash£537,578
Current Liabilities£540,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

2 July 2019Delivered on: 5 July 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

17 January 2024Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page)
17 January 2024Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages)
4 January 2024Confirmation statement made on 19 November 2023 with no updates (3 pages)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 070821410001 in full (1 page)
12 April 2023Full accounts made up to 31 December 2021 (23 pages)
23 February 2023Registered office address changed from Van Gogh House Twickenham Road Isleworth TW7 7DL England to 110-122 New North Place London EC2A 4JA on 23 February 2023 (1 page)
13 February 2023Registered office address changed from 110-122 New North Place London EC2A 4JA to Van Gogh House Twickenham Road Isleworth TW7 7DL on 13 February 2023 (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Full accounts made up to 31 December 2020 (24 pages)
7 March 2022Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page)
7 March 2022Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages)
6 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of a person with significant control statement (2 pages)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages)
27 April 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages)
16 March 2021Accounts for a small company made up to 31 December 2019 (19 pages)
9 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 December 2020Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages)
10 December 2020Director's details changed for Mr. Hozefa Shabbir Lokhandwala on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
4 January 2020Accounts for a small company made up to 31 December 2018 (18 pages)
28 November 2019Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages)
5 July 2019Registration of charge 070821410001, created on 2 July 2019 (67 pages)
8 May 2019Appointment of Mr Dan Constanda as a director on 8 May 2019 (2 pages)
27 February 2019Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 December 2017 (18 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
24 March 2018Appointment of Mr Matthew Vincent O'mara as a director on 23 March 2018 (2 pages)
15 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 July 2017Appointment of Mr Matt Elek as a director on 24 July 2017 (2 pages)
28 July 2017Appointment of Mr Matt Elek as a director on 24 July 2017 (2 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Statement of company's objects (2 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Statement of company's objects (2 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
7 March 2017Termination of appointment of Lars Hemming Jorgensen as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Lars Hemming Jorgensen as a director on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from Unit 9 the Glass House 49a Goldhawk Road London W12 8QP to 110-122 New North Place London EC2A 4JA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 9 the Glass House 49a Goldhawk Road London W12 8QP to 110-122 New North Place London EC2A 4JA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 9 the Glass House 49a Goldhawk Road London W12 8QP to 110-122 New North Place London EC2A 4JA on 8 September 2015 (1 page)
23 August 2015Appointment of Mr Richard John Waterlow as a director on 23 August 2015 (2 pages)
23 August 2015Appointment of Mr Richard John Waterlow as a director on 23 August 2015 (2 pages)
23 August 2015Termination of appointment of Ian Broughton as a secretary on 23 August 2015 (1 page)
23 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 August 2015Termination of appointment of Ian Broughton as a secretary on 23 August 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
25 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
16 March 2010Appointment of Ian Broughton as a secretary (3 pages)
16 March 2010Appointment of Ian Broughton as a secretary (3 pages)
24 November 2009Registered office address changed from Unit 9 the Glasshouse London London W12 8QP England on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Unit 9 the Glasshouse London London W12 8QP England on 24 November 2009 (1 page)
19 November 2009Incorporation (50 pages)
19 November 2009Incorporation (50 pages)