About

Registered Number: 00604241
Date of Incorporation: 08/05/1958 (65 years and 11 months ago)
Company Status: Active
Registered Address: 1 Gemini Court,, 42a Throwley Way,, Sutton, Surrey, SM1 4AF,

 

Established in 1958, Edward Paul & Co Ltd has its registered office in Sutton in Surrey, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Barbara Peggy N/A 30 August 2019 1
PAUL, Daisy Spearink N/A 02 November 1992 1
PAUL, Derek Edgar N/A 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PAUL, Nicholas Anthony 29 June 2011 - 1
ANTHONY, Paul Nicholas 16 April 2010 08 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 26 March 2020
SH01 - Return of Allotment of shares 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 22 May 2019
SH03 - Return of purchase of own shares 29 April 2019
CS01 - N/A 02 April 2019
SH06 - Notice of cancellation of shares 28 March 2019
SH06 - Notice of cancellation of shares 28 March 2019
SH01 - Return of Allotment of shares 24 September 2018
SH08 - Notice of name or other designation of class of shares 24 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 24 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 22 May 2013
CERTNM - Change of name certificate 08 March 2013
CONNOT - N/A 01 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2011
AP03 - Appointment of secretary 30 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 01 June 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 21 May 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 06 June 1999
AUD - Auditor's letter of resignation 02 September 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 28 May 1998
363s - Annual Return 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 24 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 21 May 1993
288 - N/A 20 November 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 08 May 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.