About

Registered Number: 02743908
Date of Incorporation: 01/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Stationmasters House, Mottingham Station Approach, London, SE9 4EL

 

Based in London, Paye Stonework & Restoration Ltd was founded on 01 September 1992, it's status at Companies House is "Active". We don't currently know the number of employees at Paye Stonework & Restoration Ltd. The companies directors are listed as Devon, David John, Greer, Robert William, Peachey, Dominic John, Paye, Lindsey Jean, Sayadian, Sayad Nova at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVON, David John 01 December 2014 - 1
GREER, Robert William 01 July 2008 - 1
PEACHEY, Dominic John 01 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PAYE, Lindsey Jean 01 September 1992 18 July 1994 1
SAYADIAN, Sayad Nova 18 July 1994 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 May 2019
RESOLUTIONS - N/A 20 September 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
MISC - Miscellaneous document 20 September 2004
363s - Annual Return 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 21 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 16 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 06 September 1999
395 - Particulars of a mortgage or charge 29 July 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 21 February 1999
395 - Particulars of a mortgage or charge 19 November 1998
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 18 May 1998
AA - Annual Accounts 17 February 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
363s - Annual Return 07 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 22 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 February 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 01 November 1994
395 - Particulars of a mortgage or charge 08 September 1994
288 - N/A 16 August 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 07 October 1993
287 - Change in situation or address of Registered Office 21 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
288 - N/A 15 October 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 April 2001 Fully Satisfied

N/A

Charge of deposit 28 February 2001 Fully Satisfied

N/A

Charge of deposit 26 July 1999 Fully Satisfied

N/A

Charge of deposit 04 June 1999 Fully Satisfied

N/A

Charge of deposit 12 November 1998 Fully Satisfied

N/A

Charge over credit balances 11 May 1998 Fully Satisfied

N/A

Mortgage debenture 02 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.