Paddington Basin Management Limited LONDON


Founded in 2001, Paddington Basin Management, classified under reg no. 04135307 is an active company. Currently registered at 7 Harbet Road W2 1AJ, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 24, 2001 Paddington Basin Management Limited is no longer carrying the name Filmfirst.

At present there are 4 directors in the the company, namely Roger T., Mark H. and Eileen S. and others. In addition 2 active secretaries, John K. and Stephane N. were appointed. At present 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 Management Limited Address / Contact

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

Company Information / Profile

Registration Number 04135307
Date of Incorporation Thu, 4th Jan 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 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: Director

Appointed: 10 December 2005

John K.

Position: Secretary

Appointed: 30 June 2005

Stephane N.

Position: Secretary

Appointed: 30 June 2005

Patrick O.

Position: Director

Appointed: 29 November 2006

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: 29 November 2006

Robert H.

Position: Director

Appointed: 22 August 2001

Resigned: 03 March 2003

Bruce J.

Position: Director

Appointed: 01 August 2001

Resigned: 01 July 2020

John K.

Position: Director

Appointed: 01 August 2001

Resigned: 07 April 2003

Anthony B.

Position: Director

Appointed: 01 August 2001

Resigned: 07 April 2003

Ian O.

Position: Secretary

Appointed: 15 February 2001

Resigned: 12 September 2002

William H.

Position: Director

Appointed: 15 February 2001

Resigned: 07 April 2003

David P.

Position: Director

Appointed: 15 February 2001

Resigned: 07 April 2003

Kenneth C.

Position: Secretary

Appointed: 15 February 2001

Resigned: 30 June 2005

Nicholas R.

Position: Director

Appointed: 15 February 2001

Resigned: 31 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2001

Resigned: 15 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 2001

Resigned: 15 February 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is European Land & Property Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

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 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Filmfirst July 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 3447 0835 78417 07047 53114 868212 054
Current Assets2 881 1132 877 048973 992735 646838 567845 531250 421
Debtors2 872 7692 869 965968 208718 576791 036830 66338 367
Other Debtors789 630791 845179 858166 773166 903167 28021 944
Other
Amounts Owed By Related Parties164 23716 776244 89116 42316 42316 42316 423
Amounts Owed To Group Undertakings2 030 5622 012 82158 65181 28081 280348 648226 121
Creditors2 880 9592 876 891973 835735 489838 410845 374250 264
Net Current Assets Liabilities154157157157157157157
Number Shares Issued Fully Paid  33    
Other Creditors729 917807 353818 107651 703652 223484 9112 199
Other Taxation Social Security Payable 9 3155 343    
Par Value Share  1    
Trade Creditors Trade Payables120 48047 40291 7342 506104 90711 81521 944
Trade Debtors Trade Receivables1 918 9022 061 344543 459535 380607 710646 960 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements