About

Registered Number: 04492823
Date of Incorporation: 23/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Suite G2, West One, 67 Bromham Road, Bedford, MK40 2FG,

 

Based in Bedford, Padeol Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Padeol Ltd. There are 2 directors listed as Meniru, Hendrick Emeka, Meniru, Wendy Diane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENIRU, Hendrick Emeka 23 July 2002 02 April 2013 1
MENIRU, Wendy Diane 16 September 2002 08 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 25 July 2013
MISC - Miscellaneous document 10 July 2013
AD01 - Change of registered office address 17 May 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
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 14 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 22 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 30 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 05 February 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.