UKBizDB.co.uk

PAPERCHASE DESIGNS LIMITED

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

This company is commonly known as Paperchase Designs Limited. The company was founded 26 years ago and was given the registration number 03530861. The firm's registered office is in . You can find them at 12 Alfred Place, London, , . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:PAPERCHASE DESIGNS LIMITED
Company Number:03530861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:12 Alfred Place, London, WC1E 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
346-348, Chiswick High Road, London, England, W4 5TA

Director02 September 2019Active
6 Woodside Road, New Malden, KT3 3AH

Secretary16 November 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 March 1998Active
12 Alfred Place, London, WC1E 7EB

Secretary26 September 2013Active
29 Cloudesley Mansions, Islington, London, N1 0ED

Secretary24 March 1998Active
6 Woodside Road, New Malden, KT3 3AH

Director16 November 2000Active
70 Limerston Street, London, SW10 0HJ

Director22 June 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 March 1998Active
Fryern Court, Fryern Court Road Burgate, Fordingbridge, SP6 1NF

Director03 February 1999Active
12 Alfred Place, London, WC1E 7EB

Director24 March 1998Active
4 Briants Close, Hatch End, Pinner, HA5 4SY

Director22 June 2000Active
2558 Kent Ridge Court, Bloomfield Hills, Usa,

Director03 February 1999Active
100 Phoenix Drive, Ann Arbor, Usa,

Director23 June 2005Active
108 Gifford Street, London, N1 0DF

Director03 February 1999Active
29 Cloudesley Mansions, Islington, London, N1 0ED

Director24 March 1998Active

People with Significant Control

Paperchase Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-14Dissolution

Dissolution application strike off company.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-10-09Accounts

Change account reference date company previous shortened.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.