London
EC3N 1LQ
Registered Address | 3rd Floor 9 St. Clare Street London St. Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,130 |
Cash | £736 |
Current Liabilities | £11,147 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
30 September 2021 | Delivered on: 30 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 16, watson house, 4 greenleaf walk, southall, UB1 1FQ. Outstanding |
---|---|
30 September 2021 | Delivered on: 30 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 23. watson house. 4 greenleaf walk. London. UB1 1FQ. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 58,. arber house,. 2 greenleaf walk,. Southall. UB1 1FR. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 72, edwin house,. Accolade avenue,. Southall. UB1 1FS. Outstanding |
17 January 2018 | Delivered on: 31 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 falcon road trumpington cambridge t/no CB425207. Outstanding |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 10 falcon road trumpington cambridge. Outstanding |
15 November 2012 | Delivered on: 16 November 2012 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due. Particulars: Flat 451 north dockside, baltimore wharf, london. Outstanding |
20 April 2012 | Delivered on: 11 May 2012 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: £154,000.00 due or to become due from the company to the chargee. Particulars: Flat 451, north dockside, baltimore wharf, london. Outstanding |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (3 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 January 2018 | Registration of charge 079114520005, created on 17 January 2018 (6 pages) |
13 December 2017 | Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
27 June 2017 | Registration of charge 079114520003, created on 22 June 2017 (6 pages) |
27 June 2017 | Registration of charge 079114520004, created on 22 June 2017 (19 pages) |
27 June 2017 | Registration of charge 079114520004, created on 22 June 2017 (19 pages) |
27 June 2017 | Registration of charge 079114520003, created on 22 June 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 December 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|