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

THE PADDINGTON PARTNERSHIP LTD.

7 PRAED STREET, LONDON, W2 1NJ,
Company Registration Number
04193693
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Paddington Partnership Ltd.
THE PADDINGTON PARTNERSHIP LTD. was founded on 2001-04-04 and has its registered office in London. The organisation's status is listed as "Active". The Paddington Partnership Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PADDINGTON PARTNERSHIP LTD.
 
Legal Registered Office
7 PRAED STREET
LONDON
W2 1NJ
Other companies in W2
 
Previous Names
PADDINGTON WATERSIDE PARTNERSHIP LTD24/10/2014
Filing Information
Company Number 04193693
Company ID Number 04193693
Date formed 2001-04-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB730654545  
Last Datalog update: 2024-04-06 23:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PADDINGTON PARTNERSHIP LTD.
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 THE PADDINGTON PARTNERSHIP LTD.

Current Directors
Officer Role Date Appointed
KAY BUXTON
Company Secretary 2013-07-30
FRASER ALEXANDER BROWN
Director 2015-09-01
KAY BUXTON
Director 2005-02-11
TIM HADDON
Director 2016-11-23
ANDREW JOHN SCRIVENER
Director 2016-03-23
PAUL MALCOLM WILLIAMS
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
VASILIKI ARVANITI
Director 2017-05-16 2018-01-26
HARRY FOSTER
Director 2016-10-03 2017-05-16
DAVID IAN LOCKYER
Director 2015-03-05 2016-10-03
DAVID BENJAMIN RIDGWELL
Director 2014-11-06 2016-10-03
RICHARD PETER BANKS
Director 2008-02-28 2016-02-29
ELAINE MARY HEYWORTH
Director 2014-11-06 2015-03-05
ROBERT JAMES JEWELL
Director 2013-01-15 2014-07-09
SIMON HESKETH
Director 2010-11-16 2013-09-17
AUSTIN GERARD CASEY
Company Secretary 2008-06-12 2013-07-30
JAMES NICHOLAS LAZARUS
Director 2010-11-16 2013-01-15
WALTER KRISHAN KUMAR
Director 2001-04-05 2010-11-16
RICHARD LESLIE ROBINSON
Director 2009-09-14 2010-11-16
MIKE NOAKES
Director 2001-04-05 2009-07-14
ORLANDO BARRY
Director 2009-07-08 2009-07-08
LYNNE JANE MANSFIELD
Company Secretary 2007-09-18 2008-06-12
ANTHONY JAMES BIRKETT
Director 2005-11-03 2008-03-11
KAY BUXTON
Company Secretary 2003-01-06 2007-09-18
MARK JULIAN SWETMAN
Director 2005-11-03 2006-09-07
NICK ROBERTS
Director 2001-04-05 2005-06-08
JACKIE SADEK
Company Secretary 2001-04-05 2002-01-06
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-09
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2001-04-04 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER ALEXANDER BROWN ULTRA GLOBAL LIMITED Director 2017-02-07 CURRENT 2011-08-17 Active
FRASER ALEXANDER BROWN HEATHROW EXPRESS OPERATING COMPANY LIMITED Director 2015-05-01 CURRENT 1996-01-11 Active
FRASER ALEXANDER BROWN 9G RAIL LIMITED Director 2015-01-31 CURRENT 2000-03-01 Active
KAY BUXTON MARBLE ARCH PARTNERSHIP LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
KAY BUXTON MALCOLM BECKETT ENTERPRISES (HOMES) LIMITED Director 2006-04-01 CURRENT 1993-03-15 Active
ANDREW JOHN SCRIVENER WALLINGFORD DEVELOPMENTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2017-12-19
ANDREW JOHN SCRIVENER RENEVIR LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON HOLDEN HOUSE LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON WHITFIELD STREET LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
PAUL MALCOLM WILLIAMS SADLER'S WELLS FOUNDATION LIMITED Director 2015-09-16 CURRENT 2012-12-20 Active
PAUL MALCOLM WILLIAMS ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
PAUL MALCOLM WILLIAMS CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
PAUL MALCOLM WILLIAMS TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PAUL MALCOLM WILLIAMS LS KINGSWAY LIMITED Director 2014-04-23 CURRENT 2001-02-22 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS DERWENT LONDON KSW LIMITED Director 2014-01-08 CURRENT 2013-12-04 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON PAGE STREET LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
PAUL MALCOLM WILLIAMS CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
PAUL MALCOLM WILLIAMS DERWENT HENRY WOOD LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
PAUL MALCOLM WILLIAMS DERWENT ASSET MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PAUL MALCOLM WILLIAMS DERWENT CENTRAL CROSS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON BAKER STREET LIMITED Director 2009-11-30 CURRENT 1964-05-27 Active
PAUL MALCOLM WILLIAMS SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2007-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS RAINRAM INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS MERCHANT OVERSEAS HOLDINGS LIMITED Director 2007-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS PALAVILLE LIMITED Director 2007-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS L.M.S. SHOPS LIMITED Director 2007-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS L.M.S. PROPERTIES LIMITED Director 2007-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS L.M.S.INDUSTRIAL FINANCE LIMITED Director 2007-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS L.M.S. SERVICES LIMITED Director 2007-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS CORINIUM ESTATES LIMITED Director 2007-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS LMS LEISURE INVESTMENTS LIMITED Director 2007-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
PAUL MALCOLM WILLIAMS LMS RESIDENTIAL LIMITED Director 2007-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
PAUL MALCOLM WILLIAMS LMS (GOODGE STREET) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
PAUL MALCOLM WILLIAMS DERWENT VALLEY PROPERTIES LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
PAUL MALCOLM WILLIAMS DERWENT VALLEY CITY LIMITED Director 2007-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
PAUL MALCOLM WILLIAMS LMS OUTLETS LIMITED Director 2007-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
PAUL MALCOLM WILLIAMS LMS OFFICES LIMITED Director 2007-02-01 CURRENT 2004-12-09 Active
PAUL MALCOLM WILLIAMS LMS (CITY ROAD) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Active
PAUL MALCOLM WILLIAMS LONDON MERCHANT SECURITIES LIMITED Director 2007-02-01 CURRENT 1873-03-12 Active
PAUL MALCOLM WILLIAMS NEW RIVER COMPANY LIMITED(THE) Director 2007-02-01 CURRENT 1905-07-01 Active
PAUL MALCOLM WILLIAMS URBANFIRST LIMITED Director 2007-02-01 CURRENT 1988-01-22 Active
PAUL MALCOLM WILLIAMS WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1954-09-16 Active
PAUL MALCOLM WILLIAMS KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1957-09-06 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY LIMITED Director 2007-02-01 CURRENT 1947-11-13 Active
PAUL MALCOLM WILLIAMS CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2007-02-01 CURRENT 1960-04-20 Active
PAUL MALCOLM WILLIAMS CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
PAUL MALCOLM WILLIAMS CALEDONIAN PROPERTIES LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
PAUL MALCOLM WILLIAMS LMS FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
PAUL MALCOLM WILLIAMS DERWENT LONDON PLC Director 1998-06-01 CURRENT 1984-05-25 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY WEST END LIMITED Director 1998-06-01 CURRENT 1986-07-10 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY PROPERTY TRADING LIMITED Director 1998-06-01 CURRENT 1995-08-04 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY CENTRAL LIMITED Director 1998-06-01 CURRENT 1925-04-11 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY LONDON LIMITED Director 1998-06-01 CURRENT 1928-03-31 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 1998-06-01 CURRENT 1985-02-13 Active
PAUL MALCOLM WILLIAMS DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1987-07-17 Active

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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR EMILY JOANNA PRIDEAUX
2024-05-10DIRECTOR APPOINTED MS LORNA MARY BARRATT
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED MR DANIEL ANTHONY BROWN
2023-03-29CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-11-28AP01DIRECTOR APPOINTED MR DANIEL MARK JAMES EDWARDS
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHAPMAN
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HADDON
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE RAVEN
2021-10-05AP01DIRECTOR APPOINTED MS BERNADETTE LE BEAU
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCRIVENER
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02AP01DIRECTOR APPOINTED MS SOPHIE CHAPMAN
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FREER
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR LESLIE FREER
2020-01-07AP01DIRECTOR APPOINTED MS EMILY JOANNA PRIDEAUX
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM HADDON
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER BROWN
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 19 Eastbourne Terrace London W2 6LG England
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI ARVANITI
2018-03-07CH01Director's details changed for Mrs Kay Buxton on 2018-03-07
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MS VASILIKI ARVANITI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FOSTER
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 25 Nutford Place London W1H 5YQ England
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR HARRY FOSTER
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN RIDGWELL
2017-01-26AP01DIRECTOR APPOINTED MR TIM HADDON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LOCKYER
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31RES01ADOPT ARTICLES 31/05/16
2016-03-31AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR ANDREW SCRIVENER
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BANKS
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Bridge House 63-65 North Wharf Road London W2 1LA
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17AP01DIRECTOR APPOINTED MR FRASER ALEXANDER BROWN
2015-04-01AR0117/03/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HEYWORTH
2015-03-05AP01DIRECTOR APPOINTED MR DAVID IAN LOCKYER
2014-12-02AP01DIRECTOR APPOINTED DAVID BENJAMIN RIDGWELL
2014-11-27AP01DIRECTOR APPOINTED MRS ELAINE MARY HEYWORTH
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24RES15CHANGE OF NAME 21/05/2014
2014-10-24CERTNMCOMPANY NAME CHANGED PADDINGTON WATERSIDE PARTNERSHIP LTD CERTIFICATE ISSUED ON 24/10/14
2014-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-17AR0117/03/14 NO MEMBER LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HESKETH
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY AUSTIN CASEY
2013-07-30AP03SECRETARY APPOINTED MS KAY BUXTON
2013-03-26AR0121/03/13 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT JAMES JEWELL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAZARUS
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0121/03/12 NO MEMBER LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0121/03/11 NO MEMBER LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR AUSTIN GERARD CASEY / 16/08/2010
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KUMAR
2011-01-17AP01DIRECTOR APPOINTED MR JAMES NICHOLAS LAZARUS
2011-01-17AP01DIRECTOR APPOINTED MR SIMON HESKETH
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0121/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER KRISHAN KUMAR / 21/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER BANKS / 21/03/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO BARRY
2009-11-16AP01DIRECTOR APPOINTED MR ORLANDO BARRY
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR MIKE NOAKES
2009-10-01288aDIRECTOR APPOINTED MR RICHARD ROBINSON
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07363aANNUAL RETURN MADE UP TO 21/03/09
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ROOM B108 MACMILLAN HOUSE PLATFORM 1 PADDINGTON STATION LONDON W2 1FT
2008-06-13288aSECRETARY APPOINTED AUSTIN GERARD CASEY
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY LYNNE MANSFIELD
2008-06-06288aDIRECTOR APPOINTED RICHARD PETER BANKS
2008-04-10363sANNUAL RETURN MADE UP TO 21/03/08
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BIRKETT
2007-11-12288bSECRETARY RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363(288)DIRECTOR RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 21/03/07
2007-04-13288aNEW DIRECTOR APPOINTED
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-19363sANNUAL RETURN MADE UP TO 04/04/06
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-25288bDIRECTOR RESIGNED
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sANNUAL RETURN MADE UP TO 04/04/05
2005-03-15288aNEW DIRECTOR APPOINTED
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sANNUAL RETURN MADE UP TO 04/04/04
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-24363sANNUAL RETURN MADE UP TO 04/04/03
2003-01-27CERTNMCOMPANY NAME CHANGED PADDINGTON REGENERATION PARTNERS HIP LIMITED CERTIFICATE ISSUED ON 24/01/03
2003-01-08288bSECRETARY RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-12225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/02
2002-05-16363sANNUAL RETURN MADE UP TO 04/04/02
2002-01-11288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PADDINGTON PARTNERSHIP LTD. 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 THE PADDINGTON PARTNERSHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PADDINGTON PARTNERSHIP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE PADDINGTON PARTNERSHIP LTD. registering or being granted any patents
Domain Names

THE PADDINGTON PARTNERSHIP LTD. owns 4 domain names.

inpaddington.co.uk   paddingtonbid.co.uk   paddingtonwaterside.co.uk   timeforpaddington.co.uk  

Trademarks
We have not found any records of THE PADDINGTON PARTNERSHIP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PADDINGTON PARTNERSHIP LTD.. 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 (94990 - Activities of other membership organizations n.e.c.) as THE PADDINGTON PARTNERSHIP LTD. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE PADDINGTON PARTNERSHIP LTD. 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 THE PADDINGTON PARTNERSHIP LTD. 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 THE PADDINGTON PARTNERSHIP LTD. 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.