About

Registered Number: 02930249
Date of Incorporation: 18/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Based in Wokingham in Berkshire, Paradise Street Ltd was registered on 18 May 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOY, Chi Ling 31 March 1995 28 January 1998 1
KRAUNSOE, Niels 31 March 1995 29 February 2000 1
SHERRINGTON, Malcolm 07 June 2004 01 February 2008 1
SHUM, Mun Ling 31 March 1995 15 May 2005 1
XIAO, Jianliang 31 March 1995 28 January 1998 1
YUNG, Liza 31 March 1995 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 11 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 15 December 1995
288 - N/A 07 September 1995
288 - N/A 21 August 1995
288 - N/A 17 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 14 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
363s - Annual Return 04 July 1995
287 - Change in situation or address of Registered Office 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 23 May 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.