About

Registered Number: 05126407
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, IG1 4TG,

 

Paget Paul Properties Ltd was founded on 12 May 2004 and has its registered office in Ilford, it's status is listed as "Active". We do not know the number of employees at Paget Paul Properties Ltd. This company has 2 directors listed as Paget, Justin Mark, Paul, Inderjit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGET, Justin Mark 12 May 2004 - 1
PAUL, Inderjit 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 13 April 2017
AD01 - Change of registered office address 12 April 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AR01 - Annual Return 14 October 2016
AD01 - Change of registered office address 14 October 2016
AD01 - Change of registered office address 14 October 2016
AD01 - Change of registered office address 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 26 February 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 26 February 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
395 - Particulars of a mortgage or charge 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 23 February 2005
395 - Particulars of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2008 Outstanding

N/A

Debenture 01 November 2007 Outstanding

N/A

Legal charge 13 January 2006 Fully Satisfied

N/A

Legal charge 10 June 2004 Fully Satisfied

N/A

Debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.