Company NamePaddington Works Limited
DirectorCaroline Sarah Jane Sellar
Company StatusActive
Company Number08404194
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Previous NamesCombe Two Limited and Paddington Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NamePaul Hill Turpin
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address110 Park Street
Mayfair
London
Wik 6nx
Director NameJohn Tudor Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMrs Huey Min Koh
Date of BirthMay 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed08 November 2013(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLot 08-16, PO Box 08-23, Level 8, Burjaya Times S
No. 1, Jalan Imbi
Kuala Lumpura
Wilayah Persekutuan
Malaysia
Director NameMeng Kwong Lim
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 November 2013(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 12 East Wing, Berjaya Times Square
No.1, Jalan Imbi
Kuala Lumpur
Wilayah Persekutuan 55100
Malaysia
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Sellar Rmc Investments
100.00%
Ordinary
1 at £1Caroline Sellar
0.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
10 April 2019Termination of appointment of John Tudor Davies as a director on 12 March 2019 (1 page)
10 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
8 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
7 February 2018Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
7 February 2018Director's details changed for John Tudor Davies on 5 February 2018 (2 pages)
27 November 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 27 November 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
20 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (60 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (60 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
14 February 2017Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
14 February 2017Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000,000
(20 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000,000
(20 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
(14 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
(14 pages)
11 November 2014Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages)
11 November 2014Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages)
11 November 2014Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages)
11 November 2014Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages)
11 November 2014Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages)
11 November 2014Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages)
7 October 2014Solvency Statement dated 07/10/14 (2 pages)
7 October 2014Statement by Directors (2 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1,000,000.00
(4 pages)
7 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1,000,000.00
(4 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1,000,000.00
(4 pages)
7 October 2014Solvency Statement dated 07/10/14 (2 pages)
7 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
7 October 2014Statement by Directors (2 pages)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 June 2014Company name changed paddington developments LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
3 June 2014Company name changed paddington developments LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-16
(1 page)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-16
(1 page)
14 May 2014Change of name notice (2 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
14 May 2014Change of name notice (2 pages)
17 March 2014Director's details changed for Huey Min Koh on 12 March 2014 (3 pages)
17 March 2014Director's details changed for Huey Min Koh on 12 March 2014 (3 pages)
5 March 2014Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2,000,000
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2,000,000
(4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000,000
(16 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000,000
(16 pages)
12 November 2013Appointment of Huey Min Koh as a director (3 pages)
12 November 2013Appointment of Meng Kwong Lim as a director (3 pages)
12 November 2013Appointment of Huey Min Koh as a director (3 pages)
12 November 2013Appointment of Meng Kwong Lim as a director (3 pages)
24 October 2013Appointment of John Tudor Davies as a director (3 pages)
24 October 2013Appointment of John Tudor Davies as a director (3 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed combe two LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
9 September 2013Company name changed combe two LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
9 September 2013Change of name notice (2 pages)
24 May 2013Appointment of Miss Caroline Sarah Jane Sellar as a director (3 pages)
24 May 2013Appointment of Miss Caroline Sarah Jane Sellar as a director (3 pages)
24 May 2013Appointment of Paul Hill Turpin as a secretary (3 pages)
24 May 2013Appointment of Paul Hill Turpin as a secretary (3 pages)
14 February 2013Incorporation (20 pages)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2013Incorporation (20 pages)