About

Registered Number: 01296420
Date of Incorporation: 01/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: 16 Praed Mews, Paddington, London, W2 1QY

 

Based in London, Paul Economou & Company Ltd was established in 1977, it has a status of "Active". This company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECONOMOU, Andreas 15 June 1998 - 1
ECONOMOU, Katerina 01 September 2005 - 1
ECONOMOU, Aphrodite N/A 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ECONOMOU, Paul N/A 15 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 03 August 2017
SH06 - Notice of cancellation of shares 14 June 2017
SH03 - Return of purchase of own shares 14 June 2017
RESOLUTIONS - N/A 26 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 December 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 29 April 2016
SH06 - Notice of cancellation of shares 04 April 2016
SH03 - Return of purchase of own shares 04 April 2016
RESOLUTIONS - N/A 10 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 29 October 2014
RESOLUTIONS - N/A 27 June 2014
SH06 - Notice of cancellation of shares 26 June 2014
SH03 - Return of purchase of own shares 26 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 September 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
RESOLUTIONS - N/A 03 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 June 2011
SH06 - Notice of cancellation of shares 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
RESOLUTIONS - N/A 06 May 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
SH06 - Notice of cancellation of shares 27 April 2011
SH03 - Return of purchase of own shares 27 April 2011
RESOLUTIONS - N/A 12 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 13 December 1993
395 - Particulars of a mortgage or charge 16 September 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 02 September 1991
395 - Particulars of a mortgage or charge 23 May 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 15 June 1989
395 - Particulars of a mortgage or charge 23 May 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1993 Outstanding

N/A

Legal charge 14 May 1991 Outstanding

N/A

Legal charge 16 May 1989 Outstanding

N/A

2ND charge 07 May 1980 Fully Satisfied

N/A

Legal charge 07 May 1980 Outstanding

N/A

Mortgage 04 August 1978 Outstanding

N/A

Legal charge 20 April 1978 Outstanding

N/A

Mortgage 08 August 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.