Paddington Central Ii (gp) Limited LONDON


Founded in 2004, Paddington Central Ii (gp), classified under reg no. 05092409 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2004/06/30 Paddington Central Ii (gp) Limited is no longer carrying the name Dwsco 2519.

The firm has 4 directors, namely Isabel T., Timothy D. and Timothy H. and others. Of them, David L. has been with the company the longest, being appointed on 4 July 2013 and Isabel T. and Timothy D. and Timothy H. have been with the company for the least time - from 15 October 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ndiana E. who worked with the the firm until 6 December 2016.

Paddington Central Ii (gp) Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092409
Date of Incorporation Fri, 2nd Apr 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Isabel T.

Position: Director

Appointed: 15 October 2018

Timothy D.

Position: Director

Appointed: 15 October 2018

Timothy H.

Position: Director

Appointed: 15 October 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

David L.

Position: Director

Appointed: 04 July 2013

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Sarah B.

Position: Director

Appointed: 14 August 2013

Resigned: 10 October 2018

Anthony B.

Position: Director

Appointed: 14 August 2013

Resigned: 31 July 2014

Lucinda B.

Position: Director

Appointed: 14 August 2013

Resigned: 19 January 2018

Simon C.

Position: Director

Appointed: 14 August 2013

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 14 August 2013

Resigned: 02 October 2014

Nigel W.

Position: Director

Appointed: 14 August 2013

Resigned: 15 October 2018

Christopher F.

Position: Director

Appointed: 14 August 2013

Resigned: 05 April 2017

Jean-Marc V.

Position: Director

Appointed: 14 August 2013

Resigned: 31 January 2016

Timothy R.

Position: Director

Appointed: 04 July 2013

Resigned: 15 October 2018

Ndiana E.

Position: Secretary

Appointed: 04 July 2013

Resigned: 06 December 2016

Barry H.

Position: Director

Appointed: 02 December 2011

Resigned: 04 July 2013

Andrew A.

Position: Director

Appointed: 09 July 2008

Resigned: 04 July 2013

Philip G.

Position: Director

Appointed: 27 September 2004

Resigned: 16 November 2004

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 04 July 2013

Richard J.

Position: Director

Appointed: 30 June 2004

Resigned: 04 July 2013

Julius G.

Position: Director

Appointed: 30 June 2004

Resigned: 13 June 2008

Adrian L.

Position: Director

Appointed: 30 June 2004

Resigned: 16 November 2004

Geoffrey L.

Position: Director

Appointed: 30 June 2004

Resigned: 27 September 2004

Dws Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 30 June 2004

Dws Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 30 June 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Paddington Gp Secured Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bl Chess Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", 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.

Paddington Gp Secured Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13843346
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bl Chess Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08548399
Notified on 1 April 2017
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dwsco 2519 June 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, December 2023
Free Download (37 pages)

Company search

Advertisements