Company NamePaddington Youth Enterprises Limited
Company StatusDissolved
Company Number09033350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Cory George
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pennymoor Walk
Fernhead Road
London
W9 3DT
Director NameMr Ahad Miah
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Portnall Road
London
W9 3BD
Director NameMr Joynul Miah
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Polperro House
Westbourne Park Road
London
W2 5UW
Director NameCllr Barrie Keith Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Ashmore Road
London
W9 3DD
Director NameMr Tikquann Walters
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bruckner Street
London
W10 4NU
Director NameMr Arde Beqiri
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brindley House
Alfred Road
London
W2 5EY
Director NameMs Rita Begum
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Twybridge Way
London
NW10 0SU
Secretary NameMr Barrie Taylor
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address254 Ashmore Road
London
W9 3DD
Director NameMs Susie Parsons
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208a Portnall Road
London
W9 3BL
Director NameMr Steve Shaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hopefield Avenue
London
NW6 6LJ
Director NameMs Julie Kay Bundy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Warlock Road
London
W9 3LP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End24 May

Filing History

26 October 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 May 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
25 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
30 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Steve Shaw as a director on 31 January 2019 (1 page)
7 May 2019Director's details changed for Mrs Rita Begum on 31 January 2019 (2 pages)
26 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
18 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
18 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
8 May 2017Termination of appointment of Susie Parsons as a director on 6 June 2015 (1 page)
8 May 2017Termination of appointment of Susie Parsons as a director on 6 June 2015 (1 page)
8 May 2017Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Adi Bequiri on 8 May 2017 (2 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
30 June 2016Annual return made up to 9 May 2016 no member list (12 pages)
30 June 2016Annual return made up to 9 May 2016 no member list (12 pages)
27 June 2016Registered office address changed from 254 Ashmore Road London W9 3DD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 27 June 2016 (3 pages)
27 June 2016Registered office address changed from 254 Ashmore Road London W9 3DD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 27 June 2016 (3 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 9 May 2015 no member list (12 pages)
15 June 2015Annual return made up to 9 May 2015 no member list (12 pages)
15 June 2015Annual return made up to 9 May 2015 no member list (12 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)