UKBizDB.co.uk

PARAMOUNT UK LIMITED

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

This company is commonly known as Paramount Uk Limited. The company was founded 20 years ago and was given the registration number 05094141. The firm's registered office is in LONDON. You can find them at Flat 4, 1 Egerton Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARAMOUNT UK LIMITED
Company Number:05094141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flat 4, 1 Egerton Road, London, N16 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 1 Egerton Road, London, N16 6UE

Secretary09 December 2004Active
2 Carmel Court, Gloucester Gardens, London, NW11 9AD

Director09 December 2004Active
Flat 4, 1 Egerton Road, London, N16 6UE

Director09 December 2004Active
24 Garrick Avenue, London, NW11 9AS

Secretary28 April 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 April 2004Active
24 Garrick Avenue, London, NW11 9AS

Director28 April 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director05 April 2004Active

People with Significant Control

Mr Moshe Monitz
Notified on:10 March 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 1 Egerton Road, Stamford Hill, United Kingdom, N16 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ari Kantor
Notified on:10 March 2017
Status:Active
Date of birth:June 1978
Nationality:Australian
Country of residence:United Kingdom
Address:2 Carmel Court, Gloucester Gardens, Hendon, United Kingdom, NW11 9AD
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
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Accounts

Change account reference date company previous shortened.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.