Active
Company Information for 62 PADDINGTON EXCHANGE LIMITED
35 BERKELEY SQUARE, LONDON, W1J 5BF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
62 PADDINGTON EXCHANGE LIMITED | |
Legal Registered Office | |
35 BERKELEY SQUARE LONDON W1J 5BF | |
Company Number | 10523665 | |
---|---|---|
Company ID Number | 10523665 | |
Date formed | 2016-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/01/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 12:11:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
FAHAD SULTAN AHMED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEERINGS HALL LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
54 PORCHESTER PLACE LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
4 ABINGER MEWS LTD | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
105 WATER GARDENS LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
5 RAYNHAM LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
AFROZE UK LIMITED | Director | 2016-08-11 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
8 CASTLE ACRE LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
225 QUADRANGLE TOWERS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
VENTURES ADVISORY LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
THERON CAPITAL PARTNERS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2017-06-13 | |
OPEN SKY CONSTRUCTION LTD | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
F S EURO TRADE LTD | Director | 2007-10-25 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
F S TRADERS LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/10/23 FROM 269 Farnborough Road Farnborough GU14 7LY United Kingdom | ||
Memorandum articles filed | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASIM | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236650002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236650003 | ||
DIRECTOR APPOINTED MR MUHAMMAD ASIM | ||
APPOINTMENT TERMINATED, DIRECTOR FAHAD SULTAN AHMED | ||
REGISTRATION OF A CHARGE / CHARGE CODE 105236650004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 105236650005 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105236650003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105236650002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105236650001 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
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 62 PADDINGTON EXCHANGE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 62 PADDINGTON EXCHANGE LIMITED are:
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. |