About

Registered Number: 01357305
Date of Incorporation: 13/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Studio D128 62 Tritton Road, London, SE21 8DE,

 

Paul Owen Associates Ltd was founded on 13 March 1978 and are based in London. There are 6 directors listed as Sheath, Timothy James, Williams, Stephen, Owen, Keith Edward, Owen, Marcia Dawn, Morley, Brian John, Owen, Paul Martin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEATH, Timothy James 14 December 2017 - 1
WILLIAMS, Stephen 01 March 1997 - 1
MORLEY, Brian John N/A 03 August 2009 1
OWEN, Paul Martin N/A 12 October 2006 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Keith Edward 20 May 1996 05 April 1998 1
OWEN, Marcia Dawn N/A 20 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 July 2020
SH06 - Notice of cancellation of shares 10 February 2020
SH03 - Return of purchase of own shares 10 February 2020
MR04 - N/A 22 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 06 July 2018
CH03 - Change of particulars for secretary 31 January 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 02 March 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 25 August 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 19 October 2011
SH03 - Return of purchase of own shares 03 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 08 June 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 June 2007
RESOLUTIONS - N/A 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
169 - Return by a company purchasing its own shares 11 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 July 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
CERT1 - Re-registration of a company from unlimited to limited 15 May 1997
MAR - Memorandum and Articles - used in re-registration 15 May 1997
51 - Application by an unlimited company to be re-registered as limited 15 May 1997
363s - Annual Return 27 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
363s - Annual Return 16 June 1995
363s - Annual Return 21 June 1994
363s - Annual Return 24 June 1993
363s - Annual Return 24 June 1992
363b - Annual Return 07 August 1991
288 - N/A 01 October 1990
363 - Annual Return 24 August 1990
363 - Annual Return 30 March 1990
363 - Annual Return 12 May 1989
287 - Change in situation or address of Registered Office 12 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 05 July 1988
363 - Annual Return 12 May 1987
288 - N/A 14 March 1987
288 - N/A 28 February 1987
363 - Annual Return 12 May 1986
CERTNM - Change of name certificate 13 March 1986
NEWINC - New incorporation documents 13 March 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.