Paddington Basin Business Barges Limited LONDON


Paddington Basin Business Barges started in year 2002 as Private Limited Company with registration number 04423405. The Paddington Basin Business Barges company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 7 Harbet Road. Postal code: W2 1AJ.

Currently there are 6 directors in the the company, namely Roger T., Caroline P. and Mark H. and others. In addition 2 active secretaries, Stephane N. and John K. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paddington Basin Business Barges Limited Address / Contact

Office Address 7 Harbet Road
Town London
Post code W2 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423405
Date of Incorporation Wed, 24th Apr 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Roger T.

Position: Director

Appointed: 06 October 2022

Caroline P.

Position: Director

Appointed: 01 October 2021

Mark H.

Position: Director

Appointed: 01 July 2020

Gareth S.

Position: Director

Appointed: 16 April 2019

Eileen S.

Position: Director

Appointed: 28 September 2018

John K.

Position: Director

Appointed: 14 August 2008

Stephane N.

Position: Secretary

Appointed: 30 June 2005

John K.

Position: Secretary

Appointed: 30 June 2005

Victoria J.

Position: Director

Appointed: 21 July 2010

Resigned: 10 April 2014

James L.

Position: Director

Appointed: 11 November 2008

Resigned: 16 April 2019

Christopher H.

Position: Director

Appointed: 11 November 2008

Resigned: 13 November 2020

Patrick O.

Position: Director

Appointed: 28 June 2007

Resigned: 28 September 2018

Malcolm T.

Position: Director

Appointed: 12 April 2005

Resigned: 06 October 2022

Ross M.

Position: Director

Appointed: 12 April 2005

Resigned: 28 June 2007

Linda H.

Position: Secretary

Appointed: 04 September 2003

Resigned: 30 June 2005

Bruce J.

Position: Director

Appointed: 18 October 2002

Resigned: 01 July 2020

Stuart M.

Position: Director

Appointed: 18 October 2002

Resigned: 12 November 2008

Quentin P.

Position: Director

Appointed: 18 October 2002

Resigned: 01 October 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 April 2002

Resigned: 24 April 2002

Nicholas R.

Position: Director

Appointed: 24 April 2002

Resigned: 31 January 2005

Kenneth C.

Position: Secretary

Appointed: 24 April 2002

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 24 April 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Canal & River Trust from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a charitable trust", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is European Land & Property Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Canal & River Trust

Station House 500 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1BB, United Kingdom

Legal authority England & Wales
Legal form Charitable Trust
Country registered England & Wales
Place registered Charity Commission
Registration number 1146792
Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

European Land & Property Limited

7 Harbet Road, London, W2 1JS, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03128558
Notified on 26 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand166 510198 373222 720251 043301 378
Current Assets238 156244 754298 724320 560366 277
Debtors71 64646 38176 00469 51764 899
Other Debtors19 2275 51922 15217 67514 038
Property Plant Equipment151 771130 326108 88087 43465 988
Other
Accumulated Depreciation Impairment Property Plant Equipment277 135298 581320 027341 473362 919
Amounts Owed To Group Undertakings39 57939 57939 57931 42344 979
Creditors761 639748 251773 773763 959757 323
Deferred Tax Asset Debtors34 61934 96229 54824 24229 672
Increase From Depreciation Charge For Year Property Plant Equipment 21 44621 44621 44621 446
Net Current Assets Liabilities-523 483-503 497-475 049-443 399-391 046
Other Taxation Social Security Payable2 4831 0744 70040 6311 698
Property Plant Equipment Gross Cost428 907428 907428 907428 907 
Total Assets Less Current Liabilities-371 712-373 171-366 169-355 965-325 058
Trade Creditors Trade Payables4531 6332 946701 
Trade Debtors Trade Receivables17 8005 90024 30427 60021 189

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements