PADDINGTON BASIN DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

PADDINGTON BASIN DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
PADDINGTON BASIN DEVELOPMENTS LIMITED was incorporated 35 years ago on 29/09/1988 and has the registered number: 02300862. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

PADDINGTON BASIN DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 HARBET ROAD
LONDON
W2 1AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK FREDERICK HOOTON Oct 1961 British Director 2020-07-01 CURRENT
MR JOHN ANTHONY KIERNANDER Apr 1944 British Secretary 2005-06-30 CURRENT
MR JOHN ANTHONY KIERNANDER Apr 1944 British Director 2001-06-06 CURRENT
MS EILEEN MARIE SAWYER Sep 1979 British Director 2018-09-28 CURRENT
MR ROGER THORNTON May 1971 British Director 2022-10-06 CURRENT
ROBERT HEBERLEIN Nov 1941 Swiss Director 2001-08-22 UNTIL 2003-12-17 RESIGNED
MR KENNETH ALAN COOK Jul 1946 British Secretary 1996-08-09 UNTIL 2005-06-30 RESIGNED
MR DAVID PHILLIPS Mar 1960 British Director 1996-12-12 UNTIL 2005-04-12 RESIGNED
MAURICE PEARSE Jan 1954 Irish Director 1996-08-09 UNTIL 1996-12-12 RESIGNED
MR PATRICK COLIN O'DRISCOLL May 1975 Irish Director 2006-06-01 UNTIL 2018-09-28 RESIGNED
MR NICHOLAS GEOFFREY ROBERTS Mar 1957 British Director 2001-06-06 UNTIL 2005-01-31 RESIGNED
ROSS ARNOLD MCDIVEN Aug 1949 Australian Director 2005-04-12 UNTIL 2007-06-28 RESIGNED
GERARD PATRICK KELLY Dec 1951 British Director RESIGNED
JOSEPH RICHARD JARVIS Apr 1974 British Director 2004-06-21 UNTIL 2009-12-02 RESIGNED
BRUCE DARREL GRAYSTON JARVIS Jul 1948 British Director 2001-06-06 UNTIL 2020-07-01 RESIGNED
MR JACK LEO JACOBS Feb 1936 British Director 1996-12-12 UNTIL 2000-09-12 RESIGNED
MR WILLIAM NIGEL HUGILL Feb 1958 British Director 1996-08-09 UNTIL 2005-04-12 RESIGNED
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2005-04-12 UNTIL 2009-12-02 RESIGNED
RAYMOND CHARLES NLAMEY Jul 1936 British Secretary RESIGNED
GERARD PATRICK KELLY Dec 1951 British Secretary 1994-07-22 UNTIL 1996-08-09 RESIGNED
IAN OSBORNE Jul 1946 Secretary 1996-12-12 UNTIL 2002-09-12 RESIGNED
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Secretary 2005-04-12 UNTIL 2009-12-02 RESIGNED
LORD DAVID IVOR YOUNG-OF-GRAFFHAM Feb 1932 British Director 1996-12-12 UNTIL 2000-08-11 RESIGNED
ELLIOTT BERNERD May 1945 British Director 1996-12-12 UNTIL 2004-11-23 RESIGNED
MR PATRICK FRANCIS GARNER Mar 1946 British Director RESIGNED
MR RICHARD SANDOR FRISCHMANN Aug 1960 British Director 1996-12-12 UNTIL 1998-12-02 RESIGNED
DR. PAOLO FILIPPINI Feb 1967 Italian Director 2005-12-02 UNTIL 2007-09-18 RESIGNED
FLAVIO FACCHIN Apr 1963 Italian Director 2003-12-23 UNTIL 2005-12-02 RESIGNED
CHRISTOPHER JOHN MORRISON DONALD Sep 1940 British Director RESIGNED
FRANCESCO CERUTI Jun 1975 Italian Director 2008-09-11 UNTIL 2009-12-02 RESIGNED
MR MICHAEL DAVID GUBBAY May 1963 British Director 2007-06-28 UNTIL 2011-09-27 RESIGNED
MR ROBIN ELLIOTT BUTLER Jun 1959 British Director 1996-08-09 UNTIL 2001-06-06 RESIGNED
GODFREY MICHAEL BRADMAN Sep 1936 British Director 1996-08-09 UNTIL 2001-06-06 RESIGNED
JONATHAN PETER SPENCER Jul 1954 British Director RESIGNED
RICHARD PETER BANKS Oct 1972 British Director 2005-04-12 UNTIL 2006-05-31 RESIGNED
MR ANTHONY GEORGE BUNKER Oct 1944 British Director 2001-06-06 UNTIL 2004-06-01 RESIGNED
HANS GUGOLZ Nov 1946 Swiss Director 2007-09-18 UNTIL 2008-09-11 RESIGNED
MR TIMOTHY CLAUDE GARNHAM Oct 1956 British Director 1994-07-25 UNTIL 1996-08-09 RESIGNED
DONALD CRUDEN HENDERSON Feb 1944 British Director RESIGNED
HENRY GRIFFITH REES WILLIAMS Jan 1953 British Director 1996-02-23 UNTIL 1996-08-09 RESIGNED
MR MALCOLM ROBIN TURNER Sep 1935 British Director 2005-04-12 UNTIL 2009-12-02 RESIGNED
MR MALCOLM ROBIN TURNER Sep 1935 British Director 2011-10-07 UNTIL 2022-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
European Land &Amp; Property Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
European Land & Property Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REEDBASE LIMITED MAIDSTONE ENGLAND Active SMALL 98000 - Residents property management
JOHN CABOT ACADEMY SOUTH GLOUCESTERSHIRE Active MICRO ENTITY 85310 - General secondary education
PNI DIGITAL MEDIA EUROPE LIMITED SOUTHAMPTON Dissolved... SMALL 62012 - Business and domestic software development
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
JEWISH CARE COMMUNITY FOUNDATION LONDON Active DORMANT 99999 - Dormant Company
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AGP (2001) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
552 KINGS ROAD LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
CAMPDEN HILL (CAMPUS) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
NEWHAVEN MANAGEMENT SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LONDON ACTIVE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPECTRUM INTERACTIVE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 70100 - Activities of head offices
KYP HOLDINGS PLC STEVENAGE Dissolved... GROUP 70100 - Activities of head offices
PNI DIGITAL MEDIA LIMITED SOUTHAMPTON Dissolved... 70100 - Activities of head offices
DEEP TEK OFFSHORE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
DEEP TEK LIMITED NEWPORT ON TAY Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEEP TEK UNDERWATER IP LIMITED NEWPORT-ON-TAY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
PADDINGTON BASIN DEVELOPMENTS LIMITED 2023-09-29 31-12-2022 £1 Cash £13,579 equity
PADDINGTON BASIN DEVELOPMENTS LIMITED 2022-09-27 31-12-2021 £1 Cash £13,579 equity
PADDINGTON BASIN DEVELOPMENTS LIMITED 2021-10-01 31-12-2020 £1 Cash £13,579 equity
PADDINGTON BASIN DEVELOPMENTS LIMITED 2020-10-29 31-12-2019 £1 Cash £13,579 equity
PADDINGTON BASIN DEVELOPMENTS LIMITED 2019-09-26 31-12-2018 £1 Cash £13,579 equity
PADDINGTON BASIN DEVELOPMENTS LIMITED 2018-09-26 31-12-2017 £1 Cash £13,579 equity
PADDINGTON_BASIN_DEVELOPM - Accounts 2017-09-27 31-12-2016
Abbreviated Company Accounts - PADDINGTON BASIN DEVELOPMENTS LIMITED 2016-09-15 31-12-2015 £13,577 equity
Abbreviated Company Accounts - PADDINGTON BASIN DEVELOPMENTS LIMITED 2015-09-29 31-12-2014 £13,577 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
5 MERCHANT SQUARE (NOMINEE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
3 MERCHANT SQUARE (NOMINEE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
2 MERCHANT SQUARE (NOMINEE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
4 MERCHANT SQUARE RESIDENTIAL LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
4 MERCHANT SQUARE EAST MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
3 MERCHANT SQUARE MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
THREE MERCHANT SQUARE RESIDENTIAL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate