Company NamePaxton Private Finance Llp
Company StatusActive
Company NumberOC354965
CategoryLimited Liability Partnership
Incorporation Date14 May 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Nicholas Martin McLean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 May 2010(3 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
LLP Designated Member NameNMM Capital Ltd (Corporation)
StatusCurrent
Appointed29 February 2024(13 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
Correspondence Address5 Shenley Hill
Radlett
WD7 7AR
LLP Designated Member NameMr David Kinane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
LLP Designated Member NameEnterprise Directors Ltd (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
LLP Designated Member NameEnterprise Nominees Ltd (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Websitewww.paxtonpf.com/
Telephone020 31595392
Telephone regionLondon

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£18,736
Current Liabilities£33,404

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

5 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 December 2022Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page)
28 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
8 February 2021Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page)
24 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 May 2020Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
3 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 July 2016Annual return made up to 14 May 2016 (3 pages)
15 July 2016Annual return made up to 14 May 2016 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
29 June 2015Annual return made up to 14 May 2015 (3 pages)
29 June 2015Annual return made up to 14 May 2015 (3 pages)
16 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
16 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 14 May 2014 (3 pages)
4 June 2014Annual return made up to 14 May 2014 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 June 2013Annual return made up to 14 May 2013 (3 pages)
28 June 2013Annual return made up to 14 May 2013 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Member's details changed for Nicholas Martin Mclean on 14 May 2012 (2 pages)
27 June 2012Member's details changed for David Kinane on 14 May 2012 (2 pages)
27 June 2012Member's details changed for David Kinane on 14 May 2012 (2 pages)
27 June 2012Annual return made up to 14 May 2012 (3 pages)
27 June 2012Member's details changed for Nicholas Martin Mclean on 14 May 2012 (2 pages)
27 June 2012Annual return made up to 14 May 2012 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 14 May 2011 (8 pages)
3 June 2011Annual return made up to 14 May 2011 (8 pages)
11 June 2010Registered office address changed from 8 Macaulay Court Macaulay Road London SW4 0QU on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 8 Macaulay Court Macaulay Road London SW4 0QU on 11 June 2010 (2 pages)
25 May 2010Appointment of Nicholas Martin Mclean as a member (2 pages)
25 May 2010Appointment of David Kinane as a member (2 pages)
25 May 2010Appointment of David Kinane as a member (2 pages)
25 May 2010Appointment of Nicholas Martin Mclean as a member (2 pages)
20 May 2010Termination of appointment of Enterprise Nominees Ltd as a member (2 pages)
20 May 2010Termination of appointment of Enterprise Directors Ltd as a member (2 pages)
20 May 2010Termination of appointment of Enterprise Nominees Ltd as a member (2 pages)
20 May 2010Termination of appointment of Enterprise Directors Ltd as a member (2 pages)
14 May 2010Incorporation of a limited liability partnership (9 pages)
14 May 2010Incorporation of a limited liability partnership (9 pages)