PADDINGTON AND COMPANY LIMITED

3rd Floor 3 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.01125775
CategoryPrivate Limited Company
Incorporated31 Jul 1973
Age50 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

PADDINGTON AND COMPANY LIMITED is an active private limited company with number 01125775. It was incorporated 50 years, 10 months, 16 days ago, on 31 July 1973. The company address is 3rd Floor 3 Pancras Square, London, N1C 4AG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francoise Guyonnet

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Alexander Douglas Hamilton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katheryn Needham

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Alexander Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Gillham

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Kopaczynski

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mrs Sophie Kopaczynski

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 3rd Floor 3 Pancras Square London N1C 4AG

Old address: Paddington and Company Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom

Change date: 2020-10-15

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2020

Category: Address

Type: AD02

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mrs Sophie Kopaczynski

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Lucien Raymond Andre Boyer

Documents

View document PDF

Change sail address company with new address

Date: 14 Dec 2018

Category: Address

Type: AD02

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Lucien Raymond Andre Boyer

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Simon John Gillham

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: Paddington and Company Limited 4 Pancras Square 6th Floor London N1C 4AG

Change date: 2018-06-25

Old address: 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Oct 2017

Action Date: 30 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 1,052 GBP

Date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom

New address: 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ

Change date: 2017-09-14

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Studiocanal 50 Marshall Street London W1F 9BQ

New address: 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-05

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Gillham

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucien Raymond Andre Boyer

Appointment date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Rodolphe Buet

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: James Forde

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/11/2016

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 1,052.00 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Return

Type: CS01

Description: 30/11/16 Statement of Capital gbp 1052.00

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rudolphe Buet

Change date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr James Forde

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Louis Harry Jankel

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Harrison Louis Jankel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Louis Harry Jankel

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: India Alexandra Jankel

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mary Jankel

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Francis Durbridge

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Tara Jankel

Termination date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

New address: Studiocanal 50 Marshall Street London W1F 9BQ

Old address: Summit House 170 Finchley Road London NW3 6BP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rudolphe Buet

Appointment date: 2016-06-30

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Miss India Alexandra Jankel

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Robyn Tara Jankel

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Harrison Louis Jankel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Mary Jankel

Change date: 2014-11-30

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 1,051 GBP

Date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Miss India Alexandra Jankel

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Miss Robyn Tara Jankel

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr Harrison Louis Jankel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2011-01-07

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Mary Jankel

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from cecil house st andrew st hertford hertfordshire SG14 1JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF


Some Companies

ATLAS.CAP.INV. LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11240522
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOADICEA DANCE COMPANY LIMITED

19 ARTISAN CLOSE,BECKTON,E6 5NH

Number:07992389
Status:ACTIVE
Category:Private Limited Company

KELBROOK CONSTRUCTION SERVICES LTD

22 KELBROOK ROAD,LONDON,SE3 8LH

Number:11475040
Status:ACTIVE
Category:Private Limited Company

MAIHAN BAKERY (MIDLANDS ) LTD

62-68 WATERLOO ROAD,SMETHWICK,B66 4JN

Number:11938602
Status:ACTIVE
Category:Private Limited Company

MYCHELLE'S BAKETIQUE LIMITED

FLAT 19, ARGYLL MANSIONS 303-323,LONDON,SW3 5ER

Number:11417460
Status:ACTIVE
Category:Private Limited Company

SHANTUI UK LTD

4 RYE HILL OFFICE PARK BIRMINGHAM ROAD,COVENTRY,CV5 9AB

Number:11465742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source