About

Registered Number: 05937022
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP,

 

Paradise Hill Ltd was established in 2006, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Petropoulos, Julia Vasilia, Kuhn, Johannes, Kuhn, Johannes, Kuhn, Ute.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETROPOULOS, Julia Vasilia 10 April 2019 - 1
KUHN, Johannes 06 August 2015 10 April 2019 1
KUHN, Ute 15 September 2006 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
KUHN, Johannes 15 September 2006 06 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 19 June 2019
AD01 - Change of registered office address 30 April 2019
MR04 - N/A 16 April 2019
MR04 - N/A 16 April 2019
MR04 - N/A 16 April 2019
MR04 - N/A 16 April 2019
MR04 - N/A 16 April 2019
AD01 - Change of registered office address 11 April 2019
PSC01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
PSC09 - N/A 10 January 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 10 September 2018
MR01 - N/A 21 June 2018
MR01 - N/A 21 March 2018
MR01 - N/A 21 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 October 2017
MR01 - N/A 22 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
TM02 - Termination of appointment of secretary 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 16 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 04 June 2007
395 - Particulars of a mortgage or charge 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 15 May 2017 Fully Satisfied

N/A

Mortgage 21 September 2012 Fully Satisfied

N/A

Legal charge and debenture 15 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.