About

Registered Number: 03652559
Date of Incorporation: 14/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 59 Elgin Avenue, London, W9 2DB,

 

Based in London, Paddington Development Trust was registered on 14 October 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Paddington Development Trust. Johnston, Neil William, Albert, Concia, Ali, Fislan, Carter, Abigail Frances, Jacob, William Mungo, The Venerable Dr., Kahlalech, Hasna, Newman, Ines Marian, Stephens, Yvann, Watson, Andrew Martin, Zonouzi, Maryam, Ashton, Virginia Sarah Alix, Barry, Gabrielle, Bellamy, Paul, Bora, Smita, Bosch, Florian, Brathwaite, Kenneth, Choudary-salter, Lena, Coleman, Denis Neal, Cowell, Keith, Cummins, Gloria Inez, Davies, Cathy, Edwards, Alan, Fitzhugh, Gillian, Forsdyke, Richard John, Gardner, Debi, Kirkham, Simon Charles William, Macdonald, Craig, Phillips, John, Ralph, David Anthony, Rana, Saima, Dr, Roberts, Steve, Rosenberg, Jackie, Scotland, Steve Robert, Shreeve, Robin James, Stevenson, Drew, Professor, Superville, Catherine, Thorpe, Jayne, Way, Michael David, Wilson, John Benedict, Winningham, Stephen Meredith are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Concia 01 December 2019 - 1
ALI, Fislan 01 December 2019 - 1
CARTER, Abigail Frances 11 October 2016 - 1
JACOB, William Mungo, The Venerable Dr. 15 June 2016 - 1
KAHLALECH, Hasna 11 October 2016 - 1
NEWMAN, Ines Marian 17 April 2016 - 1
STEPHENS, Yvann 02 March 2020 - 1
WATSON, Andrew Martin 12 April 1999 - 1
ZONOUZI, Maryam 24 February 2009 - 1
ASHTON, Virginia Sarah Alix 14 December 2011 31 May 2020 1
BARRY, Gabrielle 12 April 1999 21 October 2003 1
BELLAMY, Paul 14 October 1998 30 December 2008 1
BORA, Smita 27 October 2009 20 January 2018 1
BOSCH, Florian 06 February 2018 30 November 2019 1
BRATHWAITE, Kenneth 12 April 1999 31 December 2019 1
CHOUDARY-SALTER, Lena 11 October 2016 31 March 2019 1
COLEMAN, Denis Neal 14 October 1998 06 August 2003 1
COWELL, Keith 13 December 2016 24 July 2017 1
CUMMINS, Gloria Inez 12 April 1999 22 June 2016 1
DAVIES, Cathy 28 March 2004 16 April 2006 1
EDWARDS, Alan 01 July 2002 18 December 2017 1
FITZHUGH, Gillian 16 December 2011 20 January 2018 1
FORSDYKE, Richard John 12 April 1999 28 December 2000 1
GARDNER, Debi 12 April 1999 22 June 2016 1
KIRKHAM, Simon Charles William 14 October 1998 15 August 2000 1
MACDONALD, Craig 11 October 2016 31 May 2020 1
PHILLIPS, John 12 April 1999 23 February 2004 1
RALPH, David Anthony 12 April 1999 01 February 2000 1
RANA, Saima, Dr 13 December 2016 31 May 2020 1
ROBERTS, Steve 14 October 1998 31 December 2001 1
ROSENBERG, Jackie 12 April 1999 31 July 2002 1
SCOTLAND, Steve Robert 13 December 2016 18 December 2017 1
SHREEVE, Robin James 20 September 2005 14 July 2009 1
STEVENSON, Drew, Professor 14 October 1998 13 December 2016 1
SUPERVILLE, Catherine 14 October 1998 22 June 2016 1
THORPE, Jayne 24 February 2009 15 April 2010 1
WAY, Michael David 20 September 2005 07 June 2006 1
WILSON, John Benedict 14 October 1998 11 November 2002 1
WINNINGHAM, Stephen Meredith 18 December 2012 18 December 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Neil William 02 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 07 August 2017
CH01 - Change of particulars for director 01 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 23 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 July 2015
AAMD - Amended Accounts 25 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 05 February 2010
AP01 - Appointment of director 03 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 06 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 September 2007
MEM/ARTS - N/A 25 April 2007
RESOLUTIONS - N/A 09 March 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 02 June 2006
MEM/ARTS - N/A 02 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 17 October 2001
AA - Annual Accounts 21 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 22 June 2000
363s - Annual Return 03 November 1999
225 - Change of Accounting Reference Date 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
RESOLUTIONS - N/A 08 February 1999
MEM/ARTS - N/A 08 February 1999
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.