About

Registered Number: 02368317
Date of Incorporation: 04/04/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 7 Eurocourt, Cosgrove Road Oliver Close, West Thurrock, Essex, RM20 3EE

 

Paramount 26 Ltd was registered on 04 April 1989 with its registered office in West Thurrock, it's status at Companies House is "Active". The current directors of this business are Weldon, Ailbhe, Weldon, David, Carolan, Sheila, Carolan, Laurence, Higgs, Patricia Ivy, Kieran, Patrick, O Hurley, Finbar. We don't know the number of employees at Paramount 26 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELDON, David 24 August 2010 - 1
CAROLAN, Laurence N/A 24 August 2010 1
HIGGS, Patricia Ivy 09 April 1996 27 October 2000 1
KIERAN, Patrick 27 October 2002 13 September 2006 1
O HURLEY, Finbar 09 April 1996 27 September 2002 1
Secretary Name Appointed Resigned Total Appointments
WELDON, Ailbhe 24 August 2010 - 1
CAROLAN, Sheila 01 March 1995 24 August 2010 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 03 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 17 September 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 December 2011
RP04 - N/A 06 July 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 January 2011
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 23 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 06 May 2004
169 - Return by a company purchasing its own shares 26 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 19 February 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 15 October 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 22 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
225 - Change of Accounting Reference Date 19 October 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 28 November 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
363s - Annual Return 10 April 1996
RESOLUTIONS - N/A 18 December 1995
123 - Notice of increase in nominal capital 18 December 1995
AA - Annual Accounts 14 November 1995
395 - Particulars of a mortgage or charge 22 June 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 06 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 08 July 1992
288 - N/A 28 April 1992
363b - Annual Return 26 April 1992
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 18 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1989
287 - Change in situation or address of Registered Office 18 May 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

Legal charge 14 September 2012 Outstanding

N/A

Debenture 18 June 2012 Outstanding

N/A

Fixed & floating charge 19 May 2011 Outstanding

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Mortgage debenture 19 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.