Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARIS PARTNERSHIP SERVICES LIMITED
Company Information for

PARIS PARTNERSHIP SERVICES LIMITED

RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW,
Company Registration Number
03870011
Private Limited Company
Active

Company Overview

About Paris Partnership Services Ltd
PARIS PARTNERSHIP SERVICES LIMITED was founded on 1999-11-02 and has its registered office in Edgware. The organisation's status is listed as "Active". Paris Partnership Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARIS PARTNERSHIP SERVICES LIMITED
 
Legal Registered Office
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW
Other companies in HA8
 
Filing Information
Company Number 03870011
Company ID Number 03870011
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744234444  
Last Datalog update: 2023-11-06 10:26:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARIS PARTNERSHIP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY ROBERT PARIS
Company Secretary 2010-06-09
VIVIAN KIRWAN
Director 2010-06-09
LEE ANTHONY ROBERT PARIS
Director 1999-11-02
LISA MICHELLE PARIS
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MICHELLE PARIS
Company Secretary 1999-11-02 2010-06-09
MANDY BAGOT
Director 1999-11-21 2008-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-02 1999-11-02
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN KIRWAN CALLAN PUBLISHING LIMITED Director 2015-10-16 CURRENT 2012-10-05 Dissolved 2016-12-13
VIVIAN KIRWAN CALLAN SCHOOL LONDON LIMITED Director 2015-10-16 CURRENT 2012-05-10 Liquidation
VIVIAN KIRWAN CALLAN MANAGEMENT ORGANISATION LIMITED Director 2015-10-16 CURRENT 1980-02-18 Liquidation
VIVIAN KIRWAN CALLAN EDUCATION GROUP LIMITED Director 2015-10-15 CURRENT 2012-05-16 Liquidation
VIVIAN KIRWAN THE P TEAM LIMITED Director 2010-07-30 CURRENT 2008-03-12 Liquidation
LEE ANTHONY ROBERT PARIS HFMC ASSET MANAGEMENT LIMITED Director 2017-12-01 CURRENT 1999-12-10 Active
LEE ANTHONY ROBERT PARIS PP FAMILY OFFICE LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LEE ANTHONY ROBERT PARIS R364 LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
LEE ANTHONY ROBERT PARIS BAGEL BAGEL LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
LEE ANTHONY ROBERT PARIS CALLAN PUBLISHING LIMITED Director 2015-10-16 CURRENT 2012-10-05 Dissolved 2016-12-13
LEE ANTHONY ROBERT PARIS CALLAN SCHOOL LONDON LIMITED Director 2015-10-16 CURRENT 2012-05-10 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN MANAGEMENT ORGANISATION LIMITED Director 2015-10-16 CURRENT 1980-02-18 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN EDUCATION GROUP LIMITED Director 2015-10-15 CURRENT 2012-05-16 Liquidation
LEE ANTHONY ROBERT PARIS ORCHARD PUBLISHING CO LIMITED Director 2015-02-02 CURRENT 1992-08-17 Active
LEE ANTHONY ROBERT PARIS HAMILTON FIELD STRATEGIC PLANNING LIMITED Director 2014-11-21 CURRENT 2000-01-13 Active - Proposal to Strike off
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON KOSHER WINE FESTIVAL LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-11-15
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON WINE FESTIVAL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2014-07-29
LEE ANTHONY ROBERT PARIS HFMC GROUP HOLDINGS LTD Director 2010-06-02 CURRENT 2005-06-20 Active
LEE ANTHONY ROBERT PARIS THE P TEAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Liquidation
LEE ANTHONY ROBERT PARIS SPRING CLEANER LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
LEE ANTHONY ROBERT PARIS MOVING HOMES.COM LIMITED Director 2000-11-01 CURRENT 2000-04-25 Active
LEE ANTHONY ROBERT PARIS EMPLOYMENT MADE EASY LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
LISA MICHELLE PARIS THE P TEAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-18Purchase of own shares
2023-10-18Cancellation of shares. Statement of capital on 2023-09-29 GBP 80
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN KIRWAN
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 180
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 180
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 180
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 180
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Vivian Kirwan on 2014-10-31
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 180
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0102/11/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0102/11/10 ANNUAL RETURN FULL LIST
2010-06-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED VIVIAN KIRWAN
2010-06-14AP03Appointment of Lee Anthony Robert Paris as company secretary
2010-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA PARIS
2009-11-03AR0102/11/09 ANNUAL RETURN FULL LIST
2009-06-16AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09288aDIRECTOR APPOINTED LISA MICHELLE PARIS
2008-11-28363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-29169GBP IC 200/180 05/10/08 GBP SR 20@1=20
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MANDY BAGOT
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-12-19363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2005-12-28363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-22363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/02
2002-01-21363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 8 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT
2001-01-12225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2001-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/01
2001-01-12363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-04-04SRES12VARYING SHARE RIGHTS AND NAMES 09/11/99
2000-04-04SRES12VARYING SHARE RIGHTS AND NAMES 09/11/99
2000-04-0488(2)AD 02/11/99-30/03/00 £ SI 199@1=199 £ IC 1/200
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288bSECRETARY RESIGNED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PARIS PARTNERSHIP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARIS PARTNERSHIP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARIS PARTNERSHIP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 158,638
Creditors Due Within One Year 2011-09-30 £ 177,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARIS PARTNERSHIP SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 64,988
Cash Bank In Hand 2011-09-30 £ 101,498
Current Assets 2012-09-30 £ 431,756
Current Assets 2011-09-30 £ 420,739
Debtors 2012-09-30 £ 366,768
Debtors 2011-09-30 £ 319,241
Fixed Assets 2012-09-30 £ 21,362
Fixed Assets 2011-09-30 £ 29,530
Shareholder Funds 2012-09-30 £ 294,480
Shareholder Funds 2011-09-30 £ 272,377
Tangible Fixed Assets 2012-09-30 £ 21,362
Tangible Fixed Assets 2011-09-30 £ 29,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARIS PARTNERSHIP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARIS PARTNERSHIP SERVICES LIMITED
Trademarks
We have not found any records of PARIS PARTNERSHIP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARIS PARTNERSHIP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARIS PARTNERSHIP SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PARIS PARTNERSHIP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARIS PARTNERSHIP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARIS PARTNERSHIP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.