About

Registered Number: 10072282
Date of Incorporation: 18/03/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: The Harlequin Building, 65 Southwark Street, London, SE1 0HR,

 

Paragon Building Consultancy Holdings Ltd was setup in 2016, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Perry, Kari, Perry, Robert Keith, Smith, Louisa, Jackson, Mark Adam in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Kari 01 January 2019 - 1
PERRY, Robert Keith 26 April 2016 - 1
SMITH, Louisa 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Mark Adam 01 September 2017 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 20 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
TM02 - Termination of appointment of secretary 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 16 January 2019
SH01 - Return of Allotment of shares 16 January 2019
SH01 - Return of Allotment of shares 24 December 2018
RESOLUTIONS - N/A 21 December 2018
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
RESOLUTIONS - N/A 19 July 2018
AD01 - Change of registered office address 13 July 2018
CH01 - Change of particulars for director 06 July 2018
MR01 - N/A 30 May 2018
MR04 - N/A 15 May 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 03 January 2018
AP03 - Appointment of secretary 12 September 2017
RESOLUTIONS - N/A 01 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 10 January 2017
SH01 - Return of Allotment of shares 17 May 2016
MR01 - N/A 12 May 2016
RESOLUTIONS - N/A 06 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
NEWINC - New incorporation documents 18 March 2016
AA01 - Change of accounting reference date 18 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 22 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.