About

Registered Number: 01125775
Date of Incorporation: 31/07/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Paddington And Company Limited 4 Pancras Square, 6th Floor, London, N1C 4AG,

 

Paddington & Company Ltd was registered on 31 July 1973 and are based in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jankel, Harrison Louis, Jankel, India Alexandra, Jankel, Robyn Tara for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANKEL, Harrison Louis 01 June 2014 30 June 2016 1
JANKEL, India Alexandra 01 June 2014 30 June 2016 1
JANKEL, Robyn Tara 01 June 2014 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2018
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 25 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 20 December 2017
RP04SH01 - N/A 23 October 2017
AD01 - Change of registered office address 14 September 2017
RESOLUTIONS - N/A 12 September 2017
AD01 - Change of registered office address 05 September 2017
AP04 - Appointment of corporate secretary 05 September 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
SH01 - Return of Allotment of shares 27 April 2017
RP04CS01 - N/A 27 April 2017
AA01 - Change of accounting reference date 30 March 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 31 October 2016
AP01 - Appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
RESOLUTIONS - N/A 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AD01 - Change of registered office address 18 July 2016
AP01 - Appointment of director 18 July 2016
MA - Memorandum and Articles 18 July 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
RESOLUTIONS - N/A 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 15 April 2011
RESOLUTIONS - N/A 07 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 22 December 2006
363s - Annual Return 22 December 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 04 December 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 17 December 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 20 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 December 1994
288 - N/A 08 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 25 November 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
288 - N/A 07 April 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 05 December 1991
363(287) - N/A 05 December 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 14 December 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 15 February 1988
288 - N/A 15 February 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 14 August 1986
AA - Annual Accounts 05 July 1986
CERTNM - Change of name certificate 08 August 1978
395 - Particulars of a mortgage or charge 25 September 1977
288a - Notice of appointment of directors or secretaries 13 June 1977
NEWINC - New incorporation documents 31 July 1973
MISC - Miscellaneous document 31 July 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.