PADDINGTON CENTRAL I (GP) LIMITED

PADDINGTON CENTRAL I (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePADDINGTON CENTRAL I (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03891376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PADDINGTON CENTRAL I (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOPSBRIDGE (GP) LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for PADDINGTON CENTRAL I (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PADDINGTON CENTRAL I (GP) LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for PADDINGTON CENTRAL I (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    36 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy John Haddon on Sep 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Notification of Paddington Gp Secured Holdings Limited as a person with significant control on Apr 22, 2022

    2 pagesPSC02

    Cessation of Bl Chess Limited as a person with significant control on Apr 22, 2022

    1 pagesPSC07

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/officers of the company authorisation 05/07/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Registration of charge 038913760002, created on Jul 19, 2022

    61 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Director's details changed for Isabel Jeans on May 18, 2019

    2 pagesCH01

    Who are the officers of PADDINGTON CENTRAL I (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    DOWNES, Timothy Charles
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor226687740001
    HADDON, Timothy John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishAsset Manager177588140002
    LOCKYER, David Ian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor157840890001
    TURNER, Isabel Alice
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director251474220002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    England
    180253370001
    STANLEY, Jonathan Paul
    15 Mill Hill Road
    NR2 3DP Norwich
    Norfolk
    Secretary
    15 Mill Hill Road
    NR2 3DP Norwich
    Norfolk
    BritishAccountant67576410002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLEYARD, Andrew Charles
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritishHead Of Specialist Funds131498200001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Accountant32809050044
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishTreasury Executive170891060001
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishTreasury Executive170891060001
    CONNELLAN, Paul Francis
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    Director
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    EnglandBritishChartered Surveyor60246580001
    DAYNES, David Edward
    Willow House
    Bungay Road
    NR15 2NG Hempnall
    Norwich
    Director
    Willow House
    Bungay Road
    NR15 2NG Hempnall
    Norwich
    United KingdomBritishInsurance Company Official167360150001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director1898090001
    GADSDEN, Philip John
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    Director
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    United KingdomBritishSurveyor98081300001
    GILLER, Jeff
    1636 Las Canoas Road
    Santa Barbara
    Ca 93105
    Usa
    Director
    1636 Las Canoas Road
    Santa Barbara
    Ca 93105
    Usa
    AmericanFund Manager114731000001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    JONES, Richard Peter
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritishChartered Surveyor76584200002
    LANDRESS, Scott
    580 Throckmorton Avenue
    Mill Valley
    Ca 94941
    Usa
    Director
    580 Throckmorton Avenue
    Mill Valley
    Ca 94941
    Usa
    UsaAmericanFund Manager114730890001
    LAUDER, Geoffrey Robert
    57 Pine Grove
    Brookmans Park
    AL9 7BL Hatfield
    Hertfordshire
    Director
    57 Pine Grove
    Brookmans Park
    AL9 7BL Hatfield
    Hertfordshire
    BritishChartered Surveyor70015160001
    LITTLE, Adrian James
    Chinthurst House
    Chinthurst Lane
    GU4 8JR Shalford
    Surrey
    Director
    Chinthurst House
    Chinthurst Lane
    GU4 8JR Shalford
    Surrey
    EnglandBritishChartered Surveyor152598350001
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Secretary189931090001
    PINSENT, Mathew Edward Robert
    2 Poplar Cottages
    Vale Road
    KT13 9NR Weybridge
    Surrey
    Director
    2 Poplar Cottages
    Vale Road
    KT13 9NR Weybridge
    Surrey
    BritishCompany Director80496760001
    RICHARDSON, Henry
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritishAsset Manager120772480002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    STANLEY, Jonathan Paul
    15 Mill Hill Road
    NR2 3DP Norwich
    Norfolk
    Director
    15 Mill Hill Road
    NR2 3DP Norwich
    Norfolk
    BritishAccountant67576410002
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrenchCompany Director170947050001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58059360001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PADDINGTON CENTRAL I (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Apr 22, 2022
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13843346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bl Chess Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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