Howard Road
HA7 1BT
Director Name | Mr Essam Zein Al-Abdin |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Westgate House The High Harlow CM20 1YS |
Registered Address | Suite 306 Stanmore Business Centre Howard Road HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Together Commercial Finance LTD Classification: A registered charge Particulars: 63 harcourt avenue edgware middlesex title no NGL216494. Penley dee 1A shaftesbury street stockton title no CE22854. Outstanding |
---|---|
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Together Commercial Finance LTD Classification: A registered charge Particulars: 63 harcourt avenue edgware middlesex title no NGL216494. Penley dee 1A shaftesbury street stockton title no CE22854. Outstanding |
21 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
13 August 2023 | Company name changed uk paragon LTD\certificate issued on 13/08/23
|
31 January 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from Suite 306 Howard Road Stanmore HA7 1BT England to Suite 306 Stanmore Business Centre Howard Road HA7 1BT on 26 August 2021 (1 page) |
25 August 2021 | Registered office address changed from Office 13,, Silverbox House, Wembley Middlesex HA9 7FP England to Suite 306 Howard Road Stanmore HA7 1BT on 25 August 2021 (1 page) |
5 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 February 2021 | Withdrawal of a person with significant control statement on 12 February 2021 (2 pages) |
10 February 2021 | Withdrawal of a person with significant control statement on 10 February 2021 (2 pages) |
10 February 2021 | Notification of Fadi El Chamma as a person with significant control on 10 February 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
13 November 2020 | Registration of charge 109521430001, created on 6 November 2020 (12 pages) |
13 November 2020 | Registration of charge 109521430002, created on 6 November 2020 (14 pages) |
11 November 2020 | Registered office address changed from 18 Arrandene Apartments Silverworks Close London NW9 0FA England to Office 13, Silverbox House Wembley HA9 7FP Middlesex HA9 7FP on 11 November 2020 (1 page) |
11 November 2020 | Registered office address changed from Office 13, Silverbox House Wembley HA9 7FP Middlesex HA9 7FP England to Office 13,, Silverbox House, Wembley Middlesex HA9 7FP on 11 November 2020 (1 page) |
9 July 2020 | Termination of appointment of Essam Zein Al-Abdin as a director on 9 July 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Fadi Elchamma on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Essam Zein Al-Abdin on 22 August 2019 (2 pages) |
22 August 2019 | Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS United Kingdom to 18 Arrandene Apartments Silverworks Close London NW9 0FA on 22 August 2019 (1 page) |
17 May 2019 | Registered office address changed from 2 York House Grafton Road London W3 6PE England to 1st Floor North Westgate House Harlow Essex CM20 1YS on 17 May 2019 (1 page) |
19 February 2019 | Appointment of Mr Essam Zein Al-Abdin as a director on 1 February 2019 (2 pages) |
29 January 2019 | Resolutions
|
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (3 pages) |
27 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 November 2018 | Registered office address changed from Flat 116 Ebbet Court Victoria Road Acton London W3 6BX United Kingdom to 2 York House Grafton Road London W3 6PE on 26 November 2018 (1 page) |
24 November 2018 | Director's details changed for Mr Fadi Elchamma on 24 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|