Tempe
Arizona
85284
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Adam James Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Darren Paul Lingham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paragon House 113-114 Buckingham Avenue Slough SL1 4PF |
Director Name | Mr Dominic Edward Taylor |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paragon House 113-114 Buckingham Avenue Slough SL1 4PF |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Secretary Name | Merlin Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Website | paragoninternet.co.uk |
---|---|
Telephone | 01628 200219 |
Telephone region | Maidenhead |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
80k at £1 | Adam James Smith 8.01% B |
---|---|
40k at £1 | Darren Paul Lingham 4.00% C |
40k at £1 | Dominic Edward Taylor 4.00% E |
40k at £1 | Sebastian De Lemos 4.00% D |
319k at £1 | Adam James Smith 31.93% A |
160k at £1 | Darren Paul Lingham 16.02% A |
160k at £1 | Dominic Edward Taylor 16.02% A |
160k at £1 | Sebastian De Lemos 16.02% A |
Year | 2014 |
---|---|
Net Worth | £786,083 |
Cash | £326,272 |
Current Liabilities | £1,905,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
25 February 2016 | Delivered on: 29 February 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 July 2013 | Delivered on: 16 July 2013 Satisfied on: 4 February 2016 Persons entitled: Lombard Technology Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 June 2011 | Delivered on: 15 July 2011 Satisfied on: 9 January 2013 Persons entitled: Ultraspped UK Limited Classification: Debenture Secured details: £377,360 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 February 2024 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
---|---|
5 February 2024 | Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 17 November 2023 (2 pages) |
21 December 2023 | Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages) |
6 November 2023 | Full accounts made up to 31 December 2022 (41 pages) |
17 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
12 January 2023 | Full accounts made up to 31 December 2021 (42 pages) |
3 October 2022 | Notification of Host Europe Group Limited as a person with significant control on 30 September 2022 (2 pages) |
3 October 2022 | Cessation of P.I.G. Holdings Limited as a person with significant control on 30 September 2022 (1 page) |
1 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
1 October 2021 | Termination of appointment of Sara Silveira Da Costa Da Cunha Rego as a director on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021
|
1 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
14 June 2018 | Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 July 2017 | Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Adam James Smith as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Adam James Smith as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page) |
6 July 2017 | Appointment of Mr James Leslie Shutler as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Leslie Shutler as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 6 July 2017 (2 pages) |
23 May 2017 | Satisfaction of charge 075739530003 in full (1 page) |
23 May 2017 | Satisfaction of charge 075739530003 in full (1 page) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 July 2016 | Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 February 2016 | Registration of charge 075739530003, created on 25 February 2016 (15 pages) |
29 February 2016 | Registration of charge 075739530003, created on 25 February 2016 (15 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
4 February 2016 | Satisfaction of charge 075739530002 in full (1 page) |
4 February 2016 | Satisfaction of charge 075739530002 in full (1 page) |
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from Paragon House 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from Paragon House 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from Paragon House 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Dominic Edward Taylor as a director on 28 October 2015 (2 pages) |
6 January 2016 | Termination of appointment of Darren Paul Lingham as a director on 28 October 2015 (2 pages) |
6 January 2016 | Termination of appointment of Darren Paul Lingham as a director on 28 October 2015 (2 pages) |
6 January 2016 | Termination of appointment of Dominic Edward Taylor as a director on 28 October 2015 (2 pages) |
21 November 2015 | Appointment of James Shutler as a director on 28 October 2015 (3 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
21 November 2015 | Appointment of James Shutler as a director on 28 October 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 March 2014 | Termination of appointment of Merlin Nominees Limited as a secretary (1 page) |
10 March 2014 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Merlin Nominees Limited as a secretary (1 page) |
10 March 2014 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Registration of charge 075739530002 (8 pages) |
16 July 2013 | Registration of charge 075739530002 (8 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Dominic Edward Taylor on 27 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Dominic Edward Taylor on 27 January 2012 (2 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
10 May 2011 | Appointment of Dominic Edward Taylor as a director (3 pages) |
10 May 2011 | Appointment of Darren Paul Lingham as a director (3 pages) |
10 May 2011 | Appointment of Darren Paul Lingham as a director (3 pages) |
10 May 2011 | Appointment of Sebastian De Lemos as a director (3 pages) |
10 May 2011 | Appointment of Dominic Edward Taylor as a director (3 pages) |
10 May 2011 | Appointment of Sebastian De Lemos as a director (3 pages) |
13 April 2011 | Appointment of Adam James Smith as a director (3 pages) |
13 April 2011 | Appointment of Merlin Nominees Limited as a secretary (3 pages) |
13 April 2011 | Appointment of Adam James Smith as a director (3 pages) |
13 April 2011 | Appointment of Merlin Nominees Limited as a secretary (3 pages) |
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|