PADDINGTON CENTRAL I (GP) LIMITED - LONDON


Company Profile Company Filings

Overview

PADDINGTON CENTRAL I (GP) LIMITED is a Private Limited Company from LONDON and has the status: Active.
PADDINGTON CENTRAL I (GP) LIMITED was incorporated 24 years ago on 06/12/1999 and has the registered number: 03891376. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

PADDINGTON CENTRAL I (GP) 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 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
BISHOPSBRIDGE (GP) LIMITED (until 05/07/2004)

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
TIMOTHY JOHN HADDON Aug 1981 British Director 2018-10-15 CURRENT
MR DAVID IAN LOCKYER Sep 1969 British Director 2013-07-04 CURRENT
ISABEL TURNER Apr 1989 British Director 2018-10-15 CURRENT
MR TIMOTHY CHARLES DOWNES Feb 1979 British Director 2018-10-15 CURRENT
MATHEW EDWARD ROBERT PINSENT Aug 1971 British Director 2001-12-31 UNTIL 2002-10-25 RESIGNED
JEFF GILLER Jan 1962 American Director 2006-07-21 UNTIL 2009-10-13 RESIGNED
MR JULIUS GOTTLIEB Jun 1968 British Director 2001-11-08 UNTIL 2008-06-13 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2013-08-14 UNTIL 2014-10-02 RESIGNED
MR RICHARD PETER JONES Mar 1961 British Director 1999-12-06 UNTIL 2013-07-04 RESIGNED
MR SCOTT LANDRESS Nov 1961 American Director 2006-07-21 UNTIL 2013-07-04 RESIGNED
GEOFFREY ROBERT LAUDER Sep 1944 British Director 2000-02-22 UNTIL 2004-09-27 RESIGNED
MR ADRIAN JAMES LITTLE Jun 1959 British Director 2002-10-25 UNTIL 2006-07-21 RESIGNED
MISS VICTORIA MARGARET PENRICE Aug 1964 British Director 2014-08-01 UNTIL 2015-04-29 RESIGNED
MR HENRY RICHARDSON Sep 1977 British Director 2007-03-30 UNTIL 2013-07-04 RESIGNED
MR DAVID EDWARD DAYNES Oct 1952 British Director 2000-11-25 UNTIL 2001-11-08 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2013-08-14 UNTIL 2017-04-05 RESIGNED
NDIANA EKPO Secretary 2013-07-04 UNTIL 2016-12-06 RESIGNED
JONATHAN PAUL STANLEY Oct 1965 Secretary 1999-12-06 UNTIL 2000-11-25 RESIGNED
PHILIP JOHN GADSDEN May 1962 British Director 2004-09-27 UNTIL 2006-07-21 RESIGNED
PAUL FRANCIS CONNELLAN Jan 1958 British Director 2000-02-22 UNTIL 2001-12-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-12-06 UNTIL 1999-12-06 RESIGNED
JONATHAN PAUL STANLEY Oct 1965 Director 1999-12-06 UNTIL 2000-11-25 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2013-03-14 UNTIL 2013-03-14 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2013-08-14 UNTIL 2015-01-30 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2013-08-14 UNTIL 2014-07-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2013-08-14 UNTIL 2018-01-19 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2013-08-14 UNTIL 2018-10-10 RESIGNED
MR ANDREW CHARLES APPLEYARD Sep 1965 British Director 2008-07-09 UNTIL 2013-07-04 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2013-08-14 UNTIL 2016-01-31 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2013-08-14 UNTIL 2018-10-15 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2013-07-04 UNTIL 2018-10-15 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-11-25 UNTIL 2013-07-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-12-06 UNTIL 1999-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Paddington Gp Secured Holdings Limited 2022-04-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bl Chess Limited 2016-04-06 - 2022-04-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLD PROPERTIES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BLACKWALL (1) LONDON Active DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (2) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (3) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL MEADOWHALL LIMITED LONDON Active DORMANT 74990 - Non-trading company
BL FRASER LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
122 LEADENHALL STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BARSTEP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BF PROPCO (NO.4) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.1) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL HEALTH CLUBS PH NO 2 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BL CWMBRAN LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL GP CHESS NO. 1 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL BLUEBUTTON 2014 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects