The Paddington Partnership Ltd. LONDON


Founded in 2001, The Paddington Partnership, classified under reg no. 04193693 is an active company. Currently registered at 7 Praed Street W2 1NJ, London the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 24th Oct 2014 The Paddington Partnership Ltd. is no longer carrying the name Paddington Waterside Partnership.

At present there are 7 directors in the the firm, namely Daniel B., Daniel E. and Timothy H. and others. In addition one secretary - Kay B. - is with the company. At present 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.

The Paddington Partnership Ltd. Address / Contact

Office Address 7 Praed Street
Town London
Post code W2 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193693
Date of Incorporation Wed, 4th Apr 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 23 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 Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 10 October 2023

Daniel E.

Position: Director

Appointed: 28 October 2022

Timothy H.

Position: Director

Appointed: 11 November 2021

Bernadette B.

Position: Director

Appointed: 13 September 2021

Emily P.

Position: Director

Appointed: 09 December 2019

Adam G.

Position: Director

Appointed: 09 December 2019

Kay B.

Position: Secretary

Appointed: 30 July 2013

Kay B.

Position: Director

Appointed: 11 February 2005

Sophie C.

Position: Director

Appointed: 29 September 2020

Resigned: 28 October 2022

Leslie F.

Position: Director

Appointed: 09 December 2019

Resigned: 29 September 2020

Amanda R.

Position: Director

Appointed: 09 December 2019

Resigned: 11 November 2021

Vasiliki A.

Position: Director

Appointed: 16 May 2017

Resigned: 26 January 2018

Tim H.

Position: Director

Appointed: 23 November 2016

Resigned: 09 December 2019

Harry F.

Position: Director

Appointed: 03 October 2016

Resigned: 16 May 2017

Andrew S.

Position: Director

Appointed: 23 March 2016

Resigned: 13 September 2021

Fraser B.

Position: Director

Appointed: 01 September 2015

Resigned: 29 November 2018

David L.

Position: Director

Appointed: 05 March 2015

Resigned: 03 October 2016

David R.

Position: Director

Appointed: 06 November 2014

Resigned: 03 October 2016

Elaine H.

Position: Director

Appointed: 06 November 2014

Resigned: 05 March 2015

Robert J.

Position: Director

Appointed: 15 January 2013

Resigned: 09 July 2014

Simon H.

Position: Director

Appointed: 16 November 2010

Resigned: 17 September 2013

James L.

Position: Director

Appointed: 16 November 2010

Resigned: 15 January 2013

Richard R.

Position: Director

Appointed: 14 September 2009

Resigned: 16 November 2010

Orlando B.

Position: Director

Appointed: 08 July 2009

Resigned: 08 July 2009

Austin C.

Position: Secretary

Appointed: 12 June 2008

Resigned: 30 July 2013

Richard B.

Position: Director

Appointed: 28 February 2008

Resigned: 29 February 2016

Lynne M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 12 June 2008

Paul W.

Position: Director

Appointed: 22 March 2007

Resigned: 09 December 2019

Mark S.

Position: Director

Appointed: 03 November 2005

Resigned: 07 September 2006

Anthony B.

Position: Director

Appointed: 03 November 2005

Resigned: 11 March 2008

Kay B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 18 September 2007

Walter K.

Position: Director

Appointed: 05 April 2001

Resigned: 16 November 2010

Jackie S.

Position: Secretary

Appointed: 05 April 2001

Resigned: 06 January 2002

Nick R.

Position: Director

Appointed: 05 April 2001

Resigned: 08 June 2005

Mike N.

Position: Director

Appointed: 05 April 2001

Resigned: 14 July 2009

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 09 April 2001

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 09 April 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Kay B. The abovementioned PSC has significiant influence or control over the company,.

Kay B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Paddington Waterside Partnership October 24, 2014
Paddington Regeneration Partnership January 24, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements