PARAMOUNT LETTINGS LIMITED

Hellopages » Greater London » Camden » NW6 1SD

Company number 02826589
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address 150 WEST END LANE, LONDON, NW6 1SD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 30 ; Secretary's details changed for Clare Cozens on 28 November 2015. The most likely internet sites of PARAMOUNT LETTINGS LIMITED are www.paramountlettings.co.uk, and www.paramount-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Paramount Lettings Limited is a Private Limited Company. The company registration number is 02826589. Paramount Lettings Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Paramount Lettings Limited is 150 West End Lane London Nw6 1sd. . MILAZZO, Clare is a Secretary of the company. GREIG, Mark James is a Director of the company. LAWRENCE, Spencer is a Director of the company. Secretary CONSIN - MOSHESHE, Jacqueline has been resigned. Secretary PATHMAN, Roshan Renaldo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATHMAN, Roshan Renaldo has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MILAZZO, Clare
Appointed Date: 01 August 2000

Director
GREIG, Mark James
Appointed Date: 14 June 1993
62 years old

Director
LAWRENCE, Spencer
Appointed Date: 28 September 2006
51 years old

Resigned Directors

Secretary
CONSIN - MOSHESHE, Jacqueline
Resigned: 04 July 1997
Appointed Date: 14 June 1993

Secretary
PATHMAN, Roshan Renaldo
Resigned: 31 July 2000
Appointed Date: 04 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1993
Appointed Date: 14 June 1993

Director
PATHMAN, Roshan Renaldo
Resigned: 31 July 2000
Appointed Date: 14 June 1993
58 years old

PARAMOUNT LETTINGS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30

04 Dec 2015
Secretary's details changed for Clare Cozens on 28 November 2015
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 30

...
... and 59 more events
03 Aug 1994
Return made up to 14/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed

04 Mar 1994
Accounting reference date notified as 31/07

20 Jul 1993
Particulars of mortgage/charge

17 Jun 1993
Secretary resigned

14 Jun 1993
Incorporation

PARAMOUNT LETTINGS LIMITED Charges

12 September 2007
Guarantee & debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2000
Debenture
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Guarantee and debenture
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…