About

Registered Number: 04383901
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Haslemere Industrial Estate, Pig Lane, Bishop's Stortford, Hertfordshire, CM23 3HG

 

Founded in 2002, Paper Projects Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Ferguson, Ian Douglas, Dixon, Linda Margaret, Christmas, Joseph Luther, Dixon, Raymond Charles for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Linda Margaret 04 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Ian Douglas 10 August 2009 - 1
CHRISTMAS, Joseph Luther 14 March 2007 10 August 2009 1
DIXON, Raymond Charles 04 March 2002 14 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 December 2018
CH03 - Change of particulars for secretary 11 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 08 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 27 April 2015
MR04 - N/A 22 December 2014
AA - Annual Accounts 23 September 2014
MR04 - N/A 14 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 November 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
DISS40 - Notice of striking-off action discontinued 08 August 2012
AR01 - Annual Return 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
SH01 - Return of Allotment of shares 23 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
AP03 - Appointment of secretary 18 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 12 January 2008
287 - Change in situation or address of Registered Office 08 June 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 30 June 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 05 March 2003
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 October 2012 Outstanding

N/A

Debenture 14 December 2009 Fully Satisfied

N/A

Legal assignment over contract monies 02 December 2009 Outstanding

N/A

Rent deposit deed 16 June 2008 Outstanding

N/A

Debenture 08 January 2008 Outstanding

N/A

All assets debenture 26 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.