About

Registered Number: 04394918
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Having been setup in 2002, Payper Box Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEN, Bernice Sandra 27 January 2004 11 January 2012 1
COWEN, Paul Daniel 05 June 2002 27 January 2004 1
LEWIS, Gonda Taryn 16 October 2003 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
COWEN, Jonathan Steven 30 June 2004 11 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 22 July 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 18 March 2019
PSC09 - N/A 14 March 2019
AA - Annual Accounts 27 July 2018
AA01 - Change of accounting reference date 27 April 2018
PSC01 - N/A 28 March 2018
CS01 - N/A 28 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 July 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 31 May 2005
363a - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363a - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
225 - Change of Accounting Reference Date 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363a - Annual Return 25 March 2003
MISC - Miscellaneous document 25 March 2003
395 - Particulars of a mortgage or charge 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
CERTNM - Change of name certificate 29 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.