About

Registered Number: 04266315
Date of Incorporation: 07/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, Finchley, London, N3 1XW

 

Established in 2001, Paragon Software Systems Trustee Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Stein, Hellen Maria, Salter, William Basdell, Cooper, Graham Mark, Brewer, Kenneth, Holmes, David William, Dr, Nockold, Charles Richard Thrale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, William Basdell 07 August 2001 - 1
BREWER, Kenneth 07 August 2001 11 March 2020 1
HOLMES, David William, Dr 07 August 2001 11 March 2020 1
NOCKOLD, Charles Richard Thrale 07 August 2001 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
STEIN, Hellen Maria 11 March 2020 - 1
COOPER, Graham Mark 14 December 2006 11 March 2020 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP03 - Appointment of secretary 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
CH01 - Change of particulars for director 21 January 2020
AA - Annual Accounts 09 October 2019
PSC05 - N/A 12 August 2019
CS01 - N/A 12 August 2019
MR04 - N/A 21 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 September 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 July 2013
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 17 August 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 11 June 2003
395 - Particulars of a mortgage or charge 25 November 2002
363a - Annual Return 23 August 2002
RESOLUTIONS - N/A 30 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 22 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.