Paddington Walk Limited LONDON


Founded in 2002, Paddington Walk, classified under reg no. 04597829 is an active company. Currently registered at 7 Harbet Road W2 1AJ, London the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Roger T., Mark H. and Eileen S. and others. In addition 2 active secretaries, John K. and Stephane N. were appointed. 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 - Kenneth C. who worked with the the firm until 30 June 2005.

Paddington Walk Limited Address / Contact

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

Company Information / Profile

Registration Number 04597829
Date of Incorporation Fri, 22nd Nov 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

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

Stephane N.

Position: Secretary

Appointed: 30 June 2005

John K.

Position: Director

Appointed: 29 November 2002

Patrick O.

Position: Director

Appointed: 28 June 2007

Resigned: 28 September 2018

Ross M.

Position: Director

Appointed: 12 April 2005

Resigned: 28 June 2007

Malcolm T.

Position: Director

Appointed: 12 April 2005

Resigned: 06 October 2022

William H.

Position: Director

Appointed: 29 November 2002

Resigned: 12 April 2005

Bruce J.

Position: Director

Appointed: 29 November 2002

Resigned: 01 July 2020

Nicholas R.

Position: Director

Appointed: 22 November 2002

Resigned: 31 January 2005

Kenneth C.

Position: Secretary

Appointed: 22 November 2002

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2002

Resigned: 22 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 November 2002

Resigned: 22 November 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is European Land & Property Limited from London, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% 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 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

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 Hand177 408351 237230 393388 61377 695276 72984 167
Current Assets830 370958 175861 6251 043 0711 074 5051 264 1761 025 882
Debtors377 876344 652372 142395 368737 720728 357682 625
Net Assets Liabilities180 18346 484-117 944-306 948-981 264-1 002 622-33 569
Other Debtors319 224303 943313 490336 716369 610308 820569 222
Total Inventories275 086262 286259 090259 090259 090259 090259 090
Other
Amounts Owed By Related Parties58 65240 70958 65258 65258 65258 65258 652
Amounts Owed To Group Undertakings201 735201 735461 305811 758842 303965 487934 407
Average Number Employees During Period   1   
Creditors329 788605 127685 6631 054 206978 4391 204 8701 092 724
Deferred Tax Asset Debtors    95 22195 221 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -430 000 -210 000
Investment Property1 910 0001 910 0001 910 0001 910 0001 480 0001 480 0001 270 000
Investment Property Fair Value Model  1 910 0001 910 0001 480 0001 480 0001 270 000
Net Current Assets Liabilities500 582353 048175 962-11 13596 06659 306-66 842
Other Creditors117 694371 444214 991198 967123 278217 945149 881
Other Taxation Social Security Payable1 5113 210  12 858  
Provisions  2 203 9062 205 8132 557 3302 541 9281 236 727
Provisions For Liabilities Balance Sheet Subtotal2 230 3992 216 5642 203 9062 205 8132 557 3302 541 9281 236 727
Taxation Including Deferred Taxation Balance Sheet Subtotal73 19671 97054 27067 256  45 000
Total Assets Less Current Liabilities2 410 5822 263 0482 085 9621 898 8651 576 0661 539 3061 203 158
Trade Creditors Trade Payables8 84828 7389 36743 481 21 4388 436
Trade Debtors Trade Receivables    214 237265 66454 751

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements