Company number 02167764
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARAMOUNT KITCHENS LIMITED are www.paramountkitchens.co.uk, and www.paramount-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount Kitchens Limited is a Private Limited Company.
The company registration number is 02167764. Paramount Kitchens Limited has been working since 21 September 1987.
The present status of the company is Active. The registered address of Paramount Kitchens Limited is Gable House 239 Regents Park Road London N3 3lf. . PESTER, Peter John is a Secretary of the company. PESTER, Peter John is a Director of the company. Secretary SPENCLEY, Maureen has been resigned. Director BALLESTRIERI, Anchise has been resigned. Director BALLESTRIERI, Sandra has been resigned. Director BIRRI, James Battista has been resigned. Director SPENCLEY, Robert has been resigned. The company operates in "Manufacture of kitchen furniture".
Current Directors
Resigned Directors
Persons With Significant Control
Casacucina Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARAMOUNT KITCHENS LIMITED Events
16 Feb 2017
Confirmation statement made on 30 June 2016 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
06 Sep 2016
Termination of appointment of Anchise Ballestrieri as a director on 9 October 2015
...
... and 90 more events
11 Dec 1987
Particulars of mortgage/charge
06 Nov 1987
Particulars of mortgage/charge
26 Oct 1987
Wd 15/10/87 ad 21/09/87--------- £ si 98@1=98 £ ic 2/100
12 Oct 1987
Secretary resigned;new secretary appointed
21 Sep 1987
Incorporation
24 April 2004
Guarantee & debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2001
Guarantee & debenture
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1997
Guarantee & debenture
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 December 1987
Debenture
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1987
Floating charge.
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.