About

Registered Number: 02940925
Date of Incorporation: 21/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2018 (5 years and 5 months ago)
Registered Address: DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Paramount Hotels Ltd was setup in 1994, it has a status of "Dissolved". The companies directors are listed as Procopis, Peter, Abdullah, Masri Khan Bt, Haron, Azman Shah, Lee, Su Nie at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULLAH, Masri Khan Bt 01 July 1997 29 May 1998 1
HARON, Azman Shah 01 July 1997 29 May 1998 1
LEE, Su Nie 01 July 1997 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
PROCOPIS, Peter 16 May 2014 01 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2018
AM23 - N/A 23 August 2018
AM10 - N/A 21 March 2018
AM01 - N/A 23 November 2017
AM06 - N/A 06 November 2017
AM03 - N/A 21 October 2017
2.12B - N/A 05 October 2017
AC92 - N/A 27 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2015
2.35B - N/A 17 September 2015
2.24B - N/A 14 July 2015
2.24B - N/A 05 February 2015
2.40B - N/A 22 December 2014
2.39B - N/A 22 December 2014
2.39B - N/A 22 December 2014
F2.18 - N/A 20 November 2014
2.17B - N/A 05 November 2014
2.16B - N/A 30 October 2014
AD01 - Change of registered office address 26 September 2014
2.12B - N/A 18 September 2014
AD01 - Change of registered office address 15 September 2014
RESOLUTIONS - N/A 13 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AD01 - Change of registered office address 18 June 2014
AP03 - Appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 31 March 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 14 February 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 26 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 01 April 2003
363s - Annual Return 11 July 2002
MISC - Miscellaneous document 09 July 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 03 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 15 May 2001
395 - Particulars of a mortgage or charge 25 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 13 April 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 17 May 1999
AUD - Auditor's letter of resignation 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
363s - Annual Return 22 July 1998
RESOLUTIONS - N/A 19 June 1998
MEM/ARTS - N/A 19 June 1998
RESOLUTIONS - N/A 16 June 1998
395 - Particulars of a mortgage or charge 16 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
AA - Annual Accounts 14 May 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
225 - Change of Accounting Reference Date 29 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
363s - Annual Return 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
288 - N/A 02 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 18 February 1995
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 02 December 1994
395 - Particulars of a mortgage or charge 02 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1994
288 - N/A 08 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
288 - N/A 11 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 1994
RESOLUTIONS - N/A 06 August 1994
RESOLUTIONS - N/A 06 August 1994
RESOLUTIONS - N/A 06 August 1994
MEM/ARTS - N/A 06 August 1994
288 - N/A 04 August 1994
288 - N/A 01 August 1994
123 - Notice of increase in nominal capital 01 August 1994
395 - Particulars of a mortgage or charge 30 July 1994
288 - N/A 29 July 1994
395 - Particulars of a mortgage or charge 27 July 1994
395 - Particulars of a mortgage or charge 27 July 1994
395 - Particulars of a mortgage or charge 25 July 1994
395 - Particulars of a mortgage or charge 25 July 1994
395 - Particulars of a mortgage or charge 25 July 1994
395 - Particulars of a mortgage or charge 25 July 1994
CERTNM - Change of name certificate 18 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge by assignment 23 December 2010 Outstanding

N/A

A deed of charge by assignment 10 December 2010 Outstanding

N/A

Supplemental legal charge 23 April 2007 Outstanding

N/A

Debenture 12 July 2004 Outstanding

N/A

Guarantee and debenture 21 March 2002 Fully Satisfied

N/A

Legal charge granted by the company in favour of nib capital bank N.V. (formerly known as de nationale investeringsbank N.V.) london branch (the security trustee) 19 September 2000 Fully Satisfied

N/A

Keyman insurance assignment 23 December 1999 Fully Satisfied

N/A

Guarantee & debenture 23 December 1999 Fully Satisfied

N/A

Guarantee & debenture 02 June 1998 Fully Satisfied

N/A

Legal mortgage 02 April 1997 Fully Satisfied

N/A

Legal charge 16 February 1995 Fully Satisfied

N/A

Mortgage of life policy 11 February 1995 Fully Satisfied

N/A

Mortgage of life policy 23 November 1994 Fully Satisfied

N/A

Mortgage of life policy 23 November 1994 Fully Satisfied

N/A

Mortgage of life policy 23 November 1994 Fully Satisfied

N/A

Mortgage of life policy 02 September 1994 Fully Satisfied

N/A

Mortgage of life policy 02 September 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Fixed floating charge 22 July 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Mortgage of life policy 22 July 1994 Fully Satisfied

N/A

Mortgage of life policy 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.