Company NameR & L Paul Ltd
Company StatusActive
Company Number07525931
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Roy Gregory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR & L House 2 Redmead Road
Hayes
Middlesex
UB3 4AU
Secretary NameMrs Pamela Jean Gregory
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressR & L House 2 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameMr John Roy Gregory
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR & L House 2 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameMr Kevin David Gregory
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR & L House 2 Redmead Road
Hayes
Middx
UB3 4AU

Location

Registered AddressR & L House
2 Redmead Road
Hayes
Middx
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

70 at £1David Roy Gregory
70.00%
Ordinary
10 at £1John Roy Gregory
10.00%
Ordinary
10 at £1Kevin David Gregory
10.00%
Ordinary
10 at £1Pamela Jean Gregory
10.00%
Ordinary

Financials

Year2014
Net Worth£526,575
Cash£407,355
Current Liabilities£96,920

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

16 March 2023Termination of appointment of John Roy Gregory as a director on 1 March 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
21 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
13 February 2020Director's details changed for Mr Kevin David Gregory on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr John Roy Gregory on 12 February 2020 (2 pages)
12 February 2020Change of details for Mr David Roy Gregory as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Secretary's details changed for Mrs Pamela Jean Gregory on 12 February 2020 (1 page)
12 February 2020Director's details changed for Mr David Roy Gregory on 12 February 2020 (2 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 February 2019Director's details changed for Mr John Roy Gregory on 12 February 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
3 March 2016Director's details changed for Mr John Roy Gregory on 2 March 2016 (2 pages)
3 March 2016Director's details changed for Mr John Roy Gregory on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to R & L House 2 Redmead Road Hayes Middx UB3 4AU on 2 March 2016 (1 page)
2 March 2016Director's details changed for Mr Kevin David Gregory on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to R & L House 2 Redmead Road Hayes Middx UB3 4AU on 2 March 2016 (1 page)
2 March 2016Director's details changed for Mr Kevin David Gregory on 2 March 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Appointment of Mr Kevin David Gregory as a director on 19 October 2015 (2 pages)
26 November 2015Appointment of Mr John Roy Gregory as a director on 19 October 2015 (2 pages)
26 November 2015Appointment of Mr John Roy Gregory as a director on 19 October 2015 (2 pages)
26 November 2015Appointment of Mr Kevin David Gregory as a director on 19 October 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (3 pages)
8 October 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (3 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2011Incorporation (44 pages)
10 February 2011Incorporation (44 pages)