About

Registered Number: 04650992
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor One New Change, London, EC4M 9AF,

 

Based in London, Paddington Casino Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATY, Jon Clifford 24 March 2009 16 March 2009 1
CHALK, Robert Clifford 10 May 2006 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ADELMAN, Jonathan Mark 01 June 2012 18 April 2014 1
ARSENIĆ, Sonja 08 August 2019 21 November 2019 1
BUSHNELL, Adrian John 18 April 2014 15 July 2016 1
MASON, Geoffrey Keith Howard 15 July 2016 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
TM02 - Termination of appointment of secretary 03 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
AA - Annual Accounts 15 August 2019
AP03 - Appointment of secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
CS01 - N/A 24 May 2019
PSC05 - N/A 11 October 2018
AA - Annual Accounts 03 October 2018
CH04 - Change of particulars for corporate secretary 07 August 2018
AD01 - Change of registered office address 17 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 05 June 2018
AP04 - Appointment of corporate secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
PSC05 - N/A 05 April 2018
PSC05 - N/A 05 April 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CH01 - Change of particulars for director 30 October 2017
CH03 - Change of particulars for secretary 30 October 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 16 March 2017
CH01 - Change of particulars for director 24 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 21 July 2016
AP03 - Appointment of secretary 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 19 May 2015
AUD - Auditor's letter of resignation 25 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 21 September 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 09 June 2012
AR01 - Annual Return 18 May 2012
AA01 - Change of accounting reference date 19 April 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
225 - Change of Accounting Reference Date 09 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 May 2008
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 08 March 2007
225 - Change of Accounting Reference Date 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 10 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
395 - Particulars of a mortgage or charge 13 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
287 - Change in situation or address of Registered Office 23 February 2006
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
123 - Notice of increase in nominal capital 08 December 2005
AA - Annual Accounts 07 December 2005
363a - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
CERTNM - Change of name certificate 14 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.