Paddington Basin Developments Limited LONDON


Paddington Basin Developments started in year 1988 as Private Limited Company with registration number 02300862. The Paddington Basin Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 7 Harbet Road. Postal code: W2 1AJ.

At the moment there are 4 directors in the the firm, namely Roger T., Mark H. and Eileen S. and others. In addition one secretary - John K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paddington Basin Developments Limited Address / Contact

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

Company Information / Profile

Registration Number 02300862
Date of Incorporation Thu, 29th Sep 1988
Industry Development of building projects
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Roger T.

Position: Director

Appointed: 06 October 2022

Mark H.

Position: Director

Appointed: 01 July 2020

Eileen S.

Position: Director

Appointed: 28 September 2018

John K.

Position: Secretary

Appointed: 30 June 2005

John K.

Position: Director

Appointed: 06 June 2001

Malcolm T.

Position: Director

Appointed: 07 October 2011

Resigned: 06 October 2022

Francesco C.

Position: Director

Appointed: 11 September 2008

Resigned: 02 December 2009

Hans G.

Position: Director

Appointed: 18 September 2007

Resigned: 11 September 2008

Michael G.

Position: Director

Appointed: 28 June 2007

Resigned: 27 September 2011

Patrick O.

Position: Director

Appointed: 01 June 2006

Resigned: 28 September 2018

Paolo F.

Position: Director

Appointed: 02 December 2005

Resigned: 18 September 2007

Richard B.

Position: Director

Appointed: 12 April 2005

Resigned: 31 May 2006

Malcolm T.

Position: Director

Appointed: 12 April 2005

Resigned: 02 December 2009

Stephane N.

Position: Director

Appointed: 12 April 2005

Resigned: 02 December 2009

Stephane N.

Position: Secretary

Appointed: 12 April 2005

Resigned: 02 December 2009

Ross M.

Position: Director

Appointed: 12 April 2005

Resigned: 28 June 2007

Joseph J.

Position: Director

Appointed: 21 June 2004

Resigned: 02 December 2009

Flavio F.

Position: Director

Appointed: 23 December 2003

Resigned: 02 December 2005

Robert H.

Position: Director

Appointed: 22 August 2001

Resigned: 17 December 2003

Anthony B.

Position: Director

Appointed: 06 June 2001

Resigned: 01 June 2004

Bruce J.

Position: Director

Appointed: 06 June 2001

Resigned: 01 July 2020

Nicholas R.

Position: Director

Appointed: 06 June 2001

Resigned: 31 January 2005

Jack J.

Position: Director

Appointed: 12 December 1996

Resigned: 12 September 2000

Richard F.

Position: Director

Appointed: 12 December 1996

Resigned: 02 December 1998

David P.

Position: Director

Appointed: 12 December 1996

Resigned: 12 April 2005

Ian O.

Position: Secretary

Appointed: 12 December 1996

Resigned: 12 September 2002

David Y.

Position: Director

Appointed: 12 December 1996

Resigned: 11 August 2000

Elliott B.

Position: Director

Appointed: 12 December 1996

Resigned: 23 November 2004

William H.

Position: Director

Appointed: 09 August 1996

Resigned: 12 April 2005

Kenneth C.

Position: Secretary

Appointed: 09 August 1996

Resigned: 30 June 2005

Maurice P.

Position: Director

Appointed: 09 August 1996

Resigned: 12 December 1996

Godfrey B.

Position: Director

Appointed: 09 August 1996

Resigned: 06 June 2001

Robin B.

Position: Director

Appointed: 09 August 1996

Resigned: 06 June 2001

Henry W.

Position: Director

Appointed: 23 February 1996

Resigned: 09 August 1996

Timothy G.

Position: Director

Appointed: 25 July 1994

Resigned: 09 August 1996

Gerard K.

Position: Secretary

Appointed: 22 July 1994

Resigned: 09 August 1996

Raymond N.

Position: Secretary

Appointed: 17 May 1992

Resigned: 22 July 1994

Patrick G.

Position: Director

Appointed: 17 May 1992

Resigned: 05 August 1993

Christopher D.

Position: Director

Appointed: 17 May 1992

Resigned: 22 July 1994

Donald H.

Position: Director

Appointed: 17 May 1992

Resigned: 23 February 1996

Gerard K.

Position: Director

Appointed: 17 May 1992

Resigned: 09 August 1996

Jonathan S.

Position: Director

Appointed: 17 May 1992

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is European Land & Property Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is European Land &Amp; Property Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

European Land & Property Limited

The Waterline 31 Harbet Road, London, England, W2 1JS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03128558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

European Land &Amp; Property Limited

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

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03128558
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 57713 57713 577       
Balance Sheet
Cash Bank On Hand   1111111
Current Assets876 750876 750876 750876 752876 752876 752876 752876 752876 752876 752
Debtors876 750876 750876 750876 751876 751876 751876 751876 751876 751876 751
Net Assets Liabilities   13 57913 57913 57913 57913 57913 57913 579
Net Assets Liabilities Including Pension Asset Liability13 57713 57713 577       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve3 5773 5773 577       
Shareholder Funds13 57713 57713 577       
Other
Amounts Owed To Group Undertakings  863 173863 173      
Creditors   863 173863 173863 173863 173863 173863 173863 173
Net Current Assets Liabilities13 57713 57713 577876 75213 57913 57913 579876 752876 75213 579
Total Assets Less Current Liabilities13 57713 57713 577876 752876 75213 579876 752876 75213 57913 579
Creditors Due Within One Year863 173863 173863 173       
Number Shares Allotted  10 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid 10 00010 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2016
filed on: 26th, September 2017
Free Download (7 pages)

Company search

Advertisements