THE PARAGON CENTRE MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
02/10/232 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

View Document

13/09/2313 September 2023 Appointment of Mr Olivier Louis Philippe Colin as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Mrs Mary Louise Brooks as a director on 2023-02-28

View Document

13/09/2313 September 2023 Appointment of Ms Julia Feix as a director on 2023-09-13

View Document

08/09/238 September 2023 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 322 Upper Richmond Road London SW15 6TL on 2023-09-08

View Document

08/09/238 September 2023 Appointment of J C F P Secretaries Ltd as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-08-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

09/03/239 March 2023 Termination of appointment of Robert Andrew Wilson as a director on 2023-02-28

View Document

13/02/2313 February 2023 Termination of appointment of Alex Martins as a director on 2023-01-30

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Document deleted

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

17/12/2117 December 2021 Termination of appointment of Ruth Theresa Thandera Ashby as a director on 2021-12-15

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/09/2127 September 2021 Appointment of Mr Alex Martins as a director on 2020-12-07

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

15/07/2015 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 04/07/2020

View Document

15/07/2015 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 04/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FEIX / 10/03/2020

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS RUTH THERESA THANDERA ASHBY

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS CLARE BIDDLE

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRI SPECTOR

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA FISHER

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHERRETT

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED DR JONATHAN CRAIG WALMSLEY

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORR

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR VIDAR ANDRE STRYGER

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/09/159 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL CHERRETT

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED DR CHRISTOPHER GREGORY ORR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
27/02/1427 February 2014 DIRECTOR APPOINTED MRS BELINDA FISHER

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED DR SHIRI SPECTOR

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCNALLY

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/11/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICO MAIA

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICO MAIA / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FEIX / 04/07/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR EILIDH MACTAGGART

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR LIZA DREW

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY KEITH REYNOLDS ASSOCIATES LIMITED

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document



25/02/1025 February 2010 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIMKIN

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: C/O KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM C/O KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED MICHELE COLIN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHELE COLIN

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED JULIA FEIX

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED TIMOTHY JAMES MCNALLY

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/07/02; CHANGE OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 15 THE PARAGON 43 SEARLES ROAD LONDON SE1 4YL

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 19 THE PARAGON 43 SEARLES ROAD LONDON SE1 4YL

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 87 CAMDEN STREET BIRMINGHAM B1 3DE

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 87 CAMDEN STREET BIRMINGHAM B1 3DE

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/07/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/975 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

04/07/974 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company