About

Registered Number: 03156851
Date of Incorporation: 08/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Ridings, Green Street, Sunbury-On-Thames, Middlesex, TW16 6NX,

 

St. Paul's Trading Ltd was registered on 08 February 1996 with its registered office in Middlesex, it's status at Companies House is "Active". The current directors of the company are listed as Kaye, Edmund Jozef, Carvill, Joe, Gogarty, Pat, Rush, Noel Edward Anthony, Sawyer, Albert William, Stacey, Patrick John, Stubbs, Thomas, Teuten, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVILL, Joe 18 September 2003 12 November 2010 1
GOGARTY, Pat 18 September 2003 16 January 2009 1
RUSH, Noel Edward Anthony 20 March 1996 31 January 2001 1
SAWYER, Albert William 20 March 1996 13 January 2001 1
STACEY, Patrick John 09 March 1999 07 August 2002 1
STUBBS, Thomas 09 March 1999 07 August 2002 1
TEUTEN, Christopher 27 January 2005 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Edmund Jozef 20 March 1996 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC09 - N/A 28 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 07 November 2018
PSC02 - N/A 17 October 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 03 January 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 06 January 2013
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 10 February 2010
AR01 - Annual Return 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363s - Annual Return 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
123 - Notice of increase in nominal capital 23 October 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 18 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1996
MEM/ARTS - N/A 02 May 1996
CERTNM - Change of name certificate 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.