Company NameParadis Design Limited
DirectorTasos Loizides
Company StatusActive
Company Number09259254
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 5 months ago)
Previous NameSo London Fashion Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameTasos Loizides
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carlton Avenue South Gate
London
N14 4UA
Director NameMiss Joanne Jones
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2021)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address17a South Grove
London
N15 5QG

Location

Registered Address17a South Grove
London
N15 5QG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

29 October 2018Delivered on: 19 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

25 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
13 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
2 March 2021Total exemption full accounts made up to 31 October 2019 (5 pages)
24 February 2021Termination of appointment of Joanne Jones as a director on 24 February 2021 (1 page)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 February 2020Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to 17a South Grove London N15 5QG on 19 February 2020 (1 page)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 November 2018Registration of charge 092592540001, created on 29 October 2018 (25 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
4 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
(3 pages)
3 July 2018Appointment of Joanne Jones as a director on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Joanne Jones on 3 July 2018 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 100
(3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(3 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 80
(35 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 80
(35 pages)