PADDINGTON CENTRAL I (GP) LIMITED
Overview
Company Name | PADDINGTON CENTRAL I (GP) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03891376 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PADDINGTON CENTRAL I (GP) LIMITED?
- Development of building projects (41100) / Construction
Where is PADDINGTON CENTRAL I (GP) LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PADDINGTON CENTRAL I (GP) LIMITED?
Company Name | From | Until |
---|---|---|
BISHOPSBRIDGE (GP) LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for PADDINGTON CENTRAL I (GP) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PADDINGTON CENTRAL I (GP) LIMITED?
Last Confirmation Statement Made Up To | Sep 14, 2025 |
---|---|
Next Confirmation Statement Due | Sep 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2024 |
Overdue | No |
What are the latest filings for PADDINGTON CENTRAL I (GP) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy John Haddon on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Paddington Gp Secured Holdings Limited as a person with significant control on Apr 22, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Bl Chess Limited as a person with significant control on Apr 22, 2022 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Registration of charge 038913760002, created on Jul 19, 2022 | 61 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Director's details changed for Isabel Jeans on May 18, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PADDINGTON CENTRAL I (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
DOWNES, Timothy Charles | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 226687740001 | ||||||||
HADDON, Timothy John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Asset Manager | 177588140002 | ||||||||
LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 157840890001 | ||||||||
TURNER, Isabel Alice | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 251474220002 | ||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House England | 180253370001 | |||||||||||
STANLEY, Jonathan Paul | Secretary | 15 Mill Hill Road NR2 3DP Norwich Norfolk | British | Accountant | 67576410002 | |||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
APPLEYARD, Andrew Charles | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | Head Of Specialist Funds | 131498200001 | ||||||||
BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Accountant | 32809050044 | ||||||||
BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CONNELLAN, Paul Francis | Director | 23 St Albans Gardens TW11 8AE Teddington Middlesex | England | British | Chartered Surveyor | 60246580001 | ||||||||
DAYNES, David Edward | Director | Willow House Bungay Road NR15 2NG Hempnall Norwich | United Kingdom | British | Insurance Company Official | 167360150001 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
GADSDEN, Philip John | Director | Little Orchard Snow Hill RH10 3EE Crawley Down West Sussex | United Kingdom | British | Surveyor | 98081300001 | ||||||||
GILLER, Jeff | Director | 1636 Las Canoas Road Santa Barbara Ca 93105 Usa | American | Fund Manager | 114731000001 | |||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
JONES, Richard Peter | Director | 45 Seymour Street W1H 7LX London York House England | England | British | Chartered Surveyor | 76584200002 | ||||||||
LANDRESS, Scott | Director | 580 Throckmorton Avenue Mill Valley Ca 94941 Usa | Usa | American | Fund Manager | 114730890001 | ||||||||
LAUDER, Geoffrey Robert | Director | 57 Pine Grove Brookmans Park AL9 7BL Hatfield Hertfordshire | British | Chartered Surveyor | 70015160001 | |||||||||
LITTLE, Adrian James | Director | Chinthurst House Chinthurst Lane GU4 8JR Shalford Surrey | England | British | Chartered Surveyor | 152598350001 | ||||||||
PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||||||
PINSENT, Mathew Edward Robert | Director | 2 Poplar Cottages Vale Road KT13 9NR Weybridge Surrey | British | Company Director | 80496760001 | |||||||||
RICHARDSON, Henry | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | Asset Manager | 120772480002 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
STANLEY, Jonathan Paul | Director | 15 Mill Hill Road NR2 3DP Norwich Norfolk | British | Accountant | 67576410002 | |||||||||
VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58059360001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PADDINGTON CENTRAL I (GP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paddington Gp Secured Holdings Limited | Apr 22, 2022 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bl Chess Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0