About

Registered Number: 03589894
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: SECOND FLOOR SUITE, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

 

Based in Stanmore, Barry Paydon Ltd was founded on 24 June 1998, it's status is listed as "Active". The companies director is listed as Paydon, Helen Colina Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAYDON, Helen Colina Frances 24 June 1998 20 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
DISS40 - Notice of striking-off action discontinued 05 November 2019
CS01 - N/A 02 November 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 13 March 2019
DISS40 - Notice of striking-off action discontinued 20 November 2018
CS01 - N/A 18 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 03 February 2014
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 30 May 2013
AP01 - Appointment of director 20 May 2013
AD01 - Change of registered office address 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 May 2001
AAMD - Amended Accounts 15 August 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.