Company NameSpace Paddington Ltd
DirectorSimon Charles William Kirkham
Company StatusActive
Company Number10460875
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 6 months ago)
Previous NameThe Space Paddington Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Hermitage Street
Paddington
London
W2 1BE

Location

Registered Address8 Hermitage Street
Paddington
London
W2 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Charges

28 April 2021Delivered on: 28 April 2021
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: The leasehold property known as units 1 - 4 paddington exchange, north wharf road, london W2 1LF, registered at hm land registry under title number NGL972966.
Outstanding

Filing History

13 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2023Registered office address changed from Buckingham House East Buckingham Parade Stanmore HA7 4EB United Kingdom to 8 Hermitage Street Paddington London W2 1BE on 4 January 2023 (1 page)
11 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
19 May 2021Resolutions
  • RES13 ‐ Director shall not infringe his duty to avoid conflict of interest / granting of security under security agreement will promote success of company 23/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2021Memorandum and Articles of Association (33 pages)
28 April 2021Registration of charge 104608750001, created on 28 April 2021 (37 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
1 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
1 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(46 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(46 pages)