UKBizDB.co.uk

PADDINGTON CENTRAL II (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paddington Central Ii (gp) Limited. The company was founded 20 years ago and was given the registration number 05092409. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PADDINGTON CENTRAL II (GP) LIMITED
Company Number:05092409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 October 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 October 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director04 July 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 October 2018Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary02 April 2004Active
York House, 45 Seymour Street, London, England, W1H 7LX

Secretary04 July 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary30 June 2004Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director09 July 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director02 April 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
Little Orchard, Snow Hill, Crawley Down, RH10 3EE

Director27 September 2004Active
8 Southway, Totteridge, London, N20 8EA

Director30 June 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director02 December 2011Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director30 June 2004Active
57 Pine Grove, Brookmans Park, Hatfield, AL9 7BL

Director30 June 2004Active
Chinthurst House, Chinthurst Lane, Shalford, GU4 8JR

Director30 June 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 July 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 August 2013Active

People with Significant Control

Paddington Gp Secured Holdings Limited
Notified on:22 April 2022
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Chess Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Address

Change sail address company with old address new address.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-12Officers

Change person director company.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.