GUY PAUL & CO LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 00796246
Status Active
Incorporation Date 16 March 1964
Company Type Private Limited Company
Address VYMAN HOUSE 104 COLLEGE ROAD, 3RD FLOOR, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 33,500 . The most likely internet sites of GUY PAUL & CO LIMITED are www.guypaulco.co.uk, and www.guy-paul-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Guy Paul Co Limited is a Private Limited Company. The company registration number is 00796246. Guy Paul Co Limited has been working since 16 March 1964. The present status of the company is Active. The registered address of Guy Paul Co Limited is Vyman House 104 College Road 3rd Floor Harrow Middlesex Ha1 1bq. . SAUJANI, Surekha Praful is a Secretary of the company. SAUJANI, Praful Narandas is a Director of the company. SAUJANI, Surekha Praful is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director

GUY PAUL & CO LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 33,500

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33,500

...
... and 83 more events
10 Jan 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

14 Oct 1986
First gazette

08 Oct 1986
Registered office changed on 08/10/86 from: ashley house 18/20 george st richmond surrey TW9 1HY

GUY PAUL & CO LIMITED Charges

12 May 1994
First fixed charge
Delivered: 13 May 1994
Status: Satisfied on 3 December 2013
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all book and other debts and the proceeds…
7 August 1990
Mortgage debenture
Delivered: 20 August 1990
Status: Satisfied on 3 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 3 December 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit B4, A1 industrial park, little end…