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.
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 |
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 |
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 |