Basildon
Essex
SS14 3AX
Director Name | Mr Steven John West |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX |
Director Name | Mr Simon Marns |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | First Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX |
Director Name | David Stephen Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Farnes Drive Gidea Park Essex RM2 6NS |
Director Name | David John Emerson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Basildon Avenue Clayhall Ilford Essex IG5 0QD |
Director Name | John Little |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cornwallis Business Centre Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Peter John Lovett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cornwallis Business Centre Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Geoffrey Cusworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwallis Business Centre Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | David Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Farnes Drive Gidea Park Essex RM2 6NS |
Director Name | Mr Graham Michael Avision |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | paragon-ifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 284050 |
Telephone region | Basildon |
Registered Address | First Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Mr Graham Anthony Byrom 9.09% Ordinary H |
---|---|
5k at £1 | Mr Geoffrey Cusworth 18.18% Ordinary B |
5k at £1 | Mr John Little 18.18% Ordinary D |
5k at £1 | Mr Peter John Lovett 18.18% Ordinary E |
5k at £1 | Mr Stephen Andrew Skinner 18.18% Ordinary F |
5k at £1 | Mr Steven John West 18.18% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £125,139 |
Cash | £128,216 |
Current Liabilities | £43,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 May 2022 | Cessation of Geoffrey Cusworth as a person with significant control on 19 May 2022 (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 July 2021 | Change of details for Mr Steven John West as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Stephen Andrew Skinner on 1 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from Cornwallis Business Centre Cornwallis House Howard Chase Basildon Essex SS14 3BB to First Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX on 1 July 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Simon Marns on 1 July 2021 (2 pages) |
1 July 2021 | Change of details for Mr Stephen Andrew Skinner as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Steven John West on 1 July 2021 (2 pages) |
10 May 2021 | Termination of appointment of Geoffrey Cusworth as a director on 10 June 2020 (1 page) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (6 pages) |
7 September 2020 | Resolutions
|
19 August 2020 | Purchase of own shares. (3 pages) |
19 August 2020 | Cancellation of shares. Statement of capital on 1 November 2019
|
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 June 2020 | Director's details changed for Mr Simon Marns on 18 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Peter John Lovett as a director on 17 May 2018 (1 page) |
7 April 2020 | Notification of Geoffrey Cusworth as a person with significant control on 1 November 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
6 April 2020 | Withdrawal of a person with significant control statement on 6 April 2020 (2 pages) |
6 April 2020 | Notification of Stephen Andrew Skinner as a person with significant control on 1 November 2019 (2 pages) |
6 April 2020 | Notification of Steven John West as a person with significant control on 1 November 2019 (2 pages) |
6 March 2020 | Termination of appointment of Graham Michael Avision as a director on 1 October 2019 (1 page) |
26 February 2020 | Appointment of Mr Graham Michael Avision as a director on 1 October 2019 (2 pages) |
26 February 2020 | Termination of appointment of John Little as a director on 1 November 2019 (1 page) |
26 February 2020 | Appointment of Mr Simon Marns as a director on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (6 pages) |
24 October 2018 | Cancellation of shares. Statement of capital on 12 October 2018
|
24 October 2018 | Resolutions
|
24 October 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Purchase of own shares. (3 pages) |
10 May 2018 | Resolutions
|
2 May 2018 | Cancellation of shares. Statement of capital on 28 February 2018
|
2 May 2018 | Confirmation statement made on 4 March 2018 with updates (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-06
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages) |
19 October 2011 | Second filing of TM01 previously delivered to Companies House
|
19 October 2011 | Second filing of TM01 previously delivered to Companies House
|
9 May 2011 | Director's details changed for John Little on 1 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
9 May 2011 | Director's details changed for Peter John Lovett on 1 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Peter John Lovett on 1 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for John Little on 1 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
9 May 2011 | Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for John Little on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Steven John West on 1 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
9 May 2011 | Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Peter John Lovett on 1 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Steven John West on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Steven John West on 1 March 2011 (2 pages) |
3 February 2011 | Termination of appointment of David Brown as a secretary (1 page) |
3 February 2011 | Termination of appointment of David Brown as a secretary (1 page) |
3 February 2011 | Termination of appointment of David Brown as a director
|
3 February 2011 | Termination of appointment of David Brown as a director
|
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
11 September 2009 | Ad 03/09/09\gbp si 500@1=500\gbp ic 32000/32500\ (2 pages) |
11 September 2009 | Ad 03/09/09\gbp si 500@1=500\gbp ic 32000/32500\ (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (7 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (7 pages) |
22 October 2008 | Ad 06/10/08\gbp si 500@1=500\gbp ic 31500/32000\ (2 pages) |
22 October 2008 | Ad 06/10/08\gbp si 500@1=500\gbp ic 31500/32000\ (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (5 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (5 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 June 2005 | £ ic 35500/30500 09/05/05 £ sr 5000@1=5000 (1 page) |
28 June 2005 | £ ic 35500/30500 09/05/05 £ sr 5000@1=5000 (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 35000/35500 (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 35000/35500 (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 04/03/05; full list of members
|
29 March 2005 | Return made up to 04/03/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members (11 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members (11 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 91 pedley road dagenham essex RM8 1XQ (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 91 pedley road dagenham essex RM8 1XQ (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
18 April 2003 | Ad 04/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (22 pages) |
4 March 2003 | Incorporation (22 pages) |