Company NameParadise Circus General Partner Limited
Company StatusActive
Company Number08686238
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Kathryn Elizabeth James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodcock Street
PO Box 16255
Birmingham
West Midlands
B2 2WT
Director NameMr Guy Antony Olivant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(6 years after company formation)
Appointment Duration4 years, 7 months
RoleDevelopments Lead
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameVijyanti Gorasia
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 February 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMrs Anita Joanne Sadler
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Paul Dransfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2017)
RoleDirector Local Government
Country of ResidenceUnited Kingdom
Correspondence AddressThe Council House Victoria Square
Birmingham
West Midlands
B1 1BB
Director NameMr Peter Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2017)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodcock Street
PO Box 16255
Birmingham
West Midlands
B2 2WT
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameMrs Yvonne Angela Andrews
StatusResigned
Appointed21 October 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Asticus Building Palmer Street
London
SW1H 0AD
Director NameMr Waheed Nazir
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham City Council 1 Lancaster Circus
Quensway
Birmingham
B4 7DJ
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2019(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2020)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Asticus Building Palmer Street
London
SW1H 0AD
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websitewww.royalmail.com

Location

Registered Address6th Floor, 125
London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

9 January 2015Delivered on: 16 January 2015
Persons entitled: Britel Fund Trustees Limited

Classification: A registered charge
Particulars: L/H land k/a paradise circus birmingham held under a headlease.
Outstanding

Filing History

10 November 2023Appointment of Ms Emily Clare Bird as a director on 8 November 2023 (2 pages)
11 October 2023Appointment of Ms Kirsty Ann-Marie Wilman as a director on 10 October 2023 (2 pages)
2 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
18 September 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
16 May 2023Appointment of Mr Christopher Mark Taylor as a director on 5 May 2023 (2 pages)
16 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
16 May 2022Appointment of Vijyanti Gorasia as a director on 12 April 2022 (2 pages)
31 March 2022Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (26 pages)
19 January 2021Appointment of Mr Nicholas John Randall as a director on 19 January 2021 (2 pages)
12 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
2 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
11 August 2020Registered office address changed from 2nd Floor, Asticus Building Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 30 June 2019 (26 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 October 2019Appointment of Mr Guy Antony Olivant as a director on 18 September 2019 (2 pages)
3 October 2019Director's details changed for Mr Christian Ross St. John Judd on 18 September 2019 (2 pages)
2 October 2019Termination of appointment of Matthew James Torode as a director on 18 September 2019 (1 page)
2 October 2019Appointment of Mr Christian Ross St. John Judd as a director on 18 September 2019 (2 pages)
2 October 2019Termination of appointment of Waheed Nazir as a director on 18 September 2019 (1 page)
4 June 2019Registered office address changed from 4 Stable Street London N1C 4AB to 2nd Floor, Asticus Building Palmer Street London SW1H 0AD on 4 June 2019 (1 page)
28 May 2019Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 February 2019
  • ANNOTATION Rectified The AP04 was removed from the public register on 28/05/2019 as it was invalid or ineffective
(2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (25 pages)
11 March 2019Appointment of Sanne Group Secretaries (Uk) Limitd as a secretary on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Yvonne Angela Andrews as a secretary on 31 January 2019 (1 page)
20 November 2018Director's details changed for Mr Matthew James Torode on 20 November 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (25 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 July 2017Appointment of Mr Waheed Nazir as a director on 29 June 2017 (2 pages)
17 July 2017Termination of appointment of Paul Dransfield as a director on 29 June 2017 (1 page)
17 July 2017Termination of appointment of Paul Dransfield as a director on 29 June 2017 (1 page)
17 July 2017Appointment of Mr Waheed Nazir as a director on 29 June 2017 (2 pages)
4 April 2017Termination of appointment of Peter Jones as a director on 29 March 2017 (1 page)
4 April 2017Appointment of Kathryn Elizabeth James as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Kathryn Elizabeth James as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Peter Jones as a director on 29 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (23 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (23 pages)
19 October 2016Appointment of Matthew James Torode as a director on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of David John Price as a director on 13 October 2016 (1 page)
19 October 2016Termination of appointment of David John Price as a director on 13 October 2016 (1 page)
19 October 2016Appointment of Matthew James Torode as a director on 13 October 2016 (2 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (17 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (17 pages)
3 November 2015Termination of appointment of David Leonard Grose as a director on 21 October 2015 (1 page)
3 November 2015Appointment of David John Price as a director on 21 October 2015 (2 pages)
3 November 2015Appointment of David John Price as a director on 21 October 2015 (2 pages)
3 November 2015Termination of appointment of David Leonard Grose as a director on 21 October 2015 (1 page)
23 October 2015Appointment of Mrs Yvonne Angela Andrews as a secretary on 21 October 2015 (2 pages)
23 October 2015Termination of appointment of Anita Joanne Sadler as a secretary on 21 October 2015 (1 page)
23 October 2015Appointment of Mrs Yvonne Angela Andrews as a secretary on 21 October 2015 (2 pages)
23 October 2015Termination of appointment of Anita Joanne Sadler as a secretary on 21 October 2015 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 January 2015Registration of charge 086862380001, created on 9 January 2015 (20 pages)
16 January 2015Registration of charge 086862380001, created on 9 January 2015 (20 pages)
16 January 2015Registration of charge 086862380001, created on 9 January 2015 (20 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
14 October 2013Appointment of Mr Paul Dransfield as a director (3 pages)
14 October 2013Appointment of Mr Peter Jones as a director (3 pages)
14 October 2013Appointment of Mr Peter Jones as a director (3 pages)
14 October 2013Appointment of Mr Paul Dransfield as a director (3 pages)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100
(4 pages)
1 October 2013Particulars of variation of rights attached to shares (2 pages)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100
(4 pages)
1 October 2013Particulars of variation of rights attached to shares (2 pages)
1 October 2013Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2013Incorporation (21 pages)
11 September 2013Incorporation (21 pages)
11 September 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
11 September 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)