Company NameParagon Payroll Limited
DirectorRana Haider Tipu
Company StatusLiquidation
Company Number09707890
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 9 months ago)
Previous NamesRettendon Project Limited and Paragon Sports Hospitality Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rana Haider Tipu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 High Street
Hounslow
TW3 1EF
Director NameMr Mark David Flower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address98 London Road, Cowplain
Waterlooville
Hampshire
PO8 8EW
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Berger Close Berger Close
Petts Wood
Orpington
Kent
BR5 1HR
Director NameMr Lotfi Ouertani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTunisian
StatusResigned
Appointed27 July 2016(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Berger Close Berger Close
Petts Wood
Orpington
Kent
BR5 1HR
Director NameMr Geoff Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressRedlands St. Marys Road
Worcester Park
KT4 7JL
Director NameMr Aleksandr Savander
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed27 November 2018(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedlands St. Marys Road
Worcester Park
KT4 7JL

Location

Registered Address279-287 High Street
Hounslow
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2021 (2 years, 7 months ago)
Next Return Due7 October 2022 (overdue)

Filing History

31 December 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
7 December 2020Termination of appointment of Aleksandr Savander as a director on 4 December 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 November 2020Notification of Geoffrey Paul Matthews as a person with significant control on 1 October 2020 (2 pages)
30 November 2020Cessation of Lotfi Ouertani as a person with significant control on 1 October 2020 (1 page)
30 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 March 2020Termination of appointment of Lotfi Ouertani as a director on 12 March 2020 (1 page)
5 November 2019Confirmation statement made on 26 October 2019 with updates (3 pages)
12 September 2019Withdrawal of a person with significant control statement on 12 September 2019 (2 pages)
12 September 2019Cessation of Lotfi Ouertani as a person with significant control on 12 September 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Appointment of Mr Aleksandr Savander as a director on 27 November 2018 (2 pages)
1 December 2018Notification of Lotfi Ouertani as a person with significant control on 27 July 2016 (2 pages)
11 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 February 2018Registered office address changed from 1 Courtlands Avenue Hampton TW12 3NS England to Redlands St. Marys Road Worcester Park KT4 7JL on 7 February 2018 (1 page)
14 November 2017Termination of appointment of Richard Ewart Dunstan as a director on 13 November 2017 (1 page)
14 November 2017Registered office address changed from 14 Berger Close Petts Wood Orpington BR5 1HR England to 1 Courtlands Avenue Hampton TW12 3NS on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 14 Berger Close Petts Wood Orpington BR5 1HR England to 1 Courtlands Avenue Hampton TW12 3NS on 14 November 2017 (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Termination of appointment of Richard Ewart Dunstan as a director on 13 November 2017 (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
11 November 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 November 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
11 November 2017Notification of Lotfi Ouertani as a person with significant control on 27 July 2016 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Notification of Lotfi Ouertani as a person with significant control on 27 July 2016 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 October 2016Appointment of Mr Geoff Matthews as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Geoff Matthews as a director on 5 October 2016 (2 pages)
6 September 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 14 Berger Close Petts Wood Orpington BR5 1HR on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 14 Berger Close Petts Wood Orpington BR5 1HR on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Mark David Flower as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Mark David Flower as a director on 6 September 2016 (1 page)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
27 July 2016Appointment of Mr Richard Ewart Dunstan as a director on 27 July 2016 (2 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
27 July 2016Appointment of Mr Lotfi Ouertani as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Lotfi Ouertani as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Richard Ewart Dunstan as a director on 27 July 2016 (2 pages)
22 June 2016Company name changed rettendon project LIMITED\certificate issued on 22/06/16
  • RES15 ‐ Change company name resolution on 2016-06-02
(2 pages)
22 June 2016Company name changed rettendon project LIMITED\certificate issued on 22/06/16
  • RES15 ‐ Change company name resolution on 2016-06-02
(2 pages)
22 June 2016Change of name notice (2 pages)
22 June 2016Change of name notice (2 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 1
(43 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 1
(43 pages)