Warning: file_put_contents(c/7a6fef33be4f06f883a8bda676de8574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thg Paris Limited, NW10 7XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THG PARIS LIMITED

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

This company is commonly known as Thg Paris Limited. The company was founded 36 years ago and was given the registration number 02217534. The firm's registered office is in LONDON. You can find them at 11 Commercial Way, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THG PARIS LIMITED
Company Number:02217534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:11 Commercial Way, London, England, NW10 7XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Commercial Way, London, England, NW10 7XF

Director30 June 2021Active
11, Commercial Way, Abbey Road, United Kingdom, NW10 7XF

Director01 September 2022Active
3, Wenlock Gardens, London, NW4 4XJ

Secretary-Active
Little Regency, 94 Elstree Road, Bushey Heath, WD23 4GQ

Director02 September 1991Active
Flat 1, 42 Stanmore Hill, Stanmore, United Kingdom, HA7 3BN

Director01 October 2011Active
Little Regency, 94 Elstree Road, Bushey Heath, WD23 4GQ

Director12 January 1994Active
24 Elmgate Gardens, Edgware, HA8 9RT

Director-Active
11, Commercial Way, London, England, NW10 7XF

Director26 January 2015Active
95a, Anson Road, London, Uk, NW2 4AB

Director01 October 2011Active
11, Commercial Way, London, England, NW10 7XF

Director26 January 2015Active

People with Significant Control

Lin Xiaofa
Notified on:30 June 2021
Status:Active
Date of birth:March 1973
Nationality:Chinese
Country of residence:China
Address:Jomoo Industrial Park, Economic Developing-Area, Nan'An, China,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Laurence Jeanne Leonide Gosse
Notified on:30 April 2016
Status:Active
Date of birth:June 1962
Nationality:French
Country of residence:England
Address:11, Commercial Way, London, England, NW10 7XF
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Incorporation

Memorandum articles.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Change sail address company with old address new address.

Download
2019-06-21Address

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

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.