Paramount Lettings Limited


Paramount Lettings started in year 1993 as Private Limited Company with registration number 02826589. The Paramount Lettings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 150 West End Lane. Postal code: NW6 1SD.

At the moment there are 2 directors in the the company, namely Spencer L. and Mark G.. In addition one secretary - Roshan P. - is with the firm. At the moment there is one former director listed by the company - Roshan P., who left the company on 31 July 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

Paramount Lettings Limited Address / Contact

Office Address 150 West End Lane
Office Address2 London
Town
Post code NW6 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826589
Date of Incorporation Mon, 14th Jun 1993
Industry Real estate agencies
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Roshan P.

Position: Secretary

Appointed: 19 March 2018

Spencer L.

Position: Director

Appointed: 28 September 2006

Mark G.

Position: Director

Appointed: 14 June 1993

Clare M.

Position: Secretary

Appointed: 01 August 2000

Resigned: 19 March 2018

Roshan P.

Position: Secretary

Appointed: 04 July 1997

Resigned: 31 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1993

Resigned: 14 June 1993

Jacqueline C.

Position: Secretary

Appointed: 14 June 1993

Resigned: 04 July 1997

Roshan P.

Position: Director

Appointed: 14 June 1993

Resigned: 31 July 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Spencer L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roshan P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roshan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand23 10193 670268 603358 352619 391375 034383 711
Current Assets209 344245 343445 764639 022920 834768 733910 753
Debtors186 243151 673177 161280 670301 443393 699527 042
Net Assets Liabilities  169 129293 178376 866365 161 
Other Debtors94 66026 69029 75131 53839 07155 76857 781
Property Plant Equipment10 41934 00222 91226 82224 91927 43628 371
Other
Accumulated Depreciation Impairment Property Plant Equipment109 464130 439142 531157 273160 855172 120185 369
Average Number Employees During Period    232524
Bank Borrowings Overdrafts   5 4472 3552 772 
Corporation Tax Payable 21 43656 59197 657121 00493 527117 335
Creditors219 338206 608299 5475 4472 355431 008452 553
Dividends Paid 15 000135 000298 000430 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 83310 061
Increase From Depreciation Charge For Year Property Plant Equipment 20 97512 09214 74214 03711 26513 249
Net Current Assets Liabilities-9 99438 735146 217271 803354 302337 725458 200
Number Shares Issued Fully Paid    30  
Other Creditors159 608101 73393 007101 84692 86061 92783 032
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 455  
Other Disposals Property Plant Equipment    14 935  
Other Taxation Social Security Payable37 38473 633117 257151 569311 893238 458225 496
Par Value Share    1  
Profit Loss-13 78887 312231 392422 049513 688  
Property Plant Equipment Gross Cost119 883164 441165 443184 095185 774199 556213 740
Total Additions Including From Business Combinations Property Plant Equipment 44 5581 00218 65216 61413 78214 184
Total Assets Less Current Liabilities42572 737169 129298 625379 221365 161486 571
Trade Creditors Trade Payables22 3469 80632 69212 31636 94434 32426 690
Trade Debtors Trade Receivables91 583124 983147 410249 132262 372337 931469 261

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements