PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED
Overview
| Company Name | PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09304318 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED located?
| Registered Office Address | 51 Homer Road B91 3QJ Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAVAGREEN LIMITED | Nov 10, 2014 | Nov 10, 2014 |
What are the latest accounts for PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Ms. Helena Paivi Whitaker on Mar 08, 2017 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 20 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 14 pages | AA | ||
Termination of appointment of James Patrick Johnston Fairrie as a director on Nov 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||
Change of details for Sfm Corporate Services Limited as a person with significant control on Dec 09, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Sep 30, 2016 | 13 pages | AA | ||
Appointment of Ms Paivi Helena Whitaker as a director on Mar 08, 2017 | 2 pages | AP01 | ||
Appointment of Mr James Paul Giles as a director on Mar 08, 2017 | 2 pages | AP01 | ||
Who are the officers of PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILES, James Paul | Director | Homer Road B91 3QJ Solihull 51 West Midlands | England | British | 226798280001 | |||||||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | Finnish | 305048350001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 | ||||||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | 198207960001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| FAIRRIE, James Patrick Johnston | Director | Old Jewry EC2R 8DU London 11 England | England | British | 45091610002 | |||||||||
| HARVEY, John Alexander | Director | Homer Road B91 3QJ Solihull 51 West Midlands | England | British | 49929970002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 103195230005 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 |
Who are the persons with significant control of PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertrust Corporate Services Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
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