PADDINGTON AND COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9BQ

Company number 01125775
Status Active
Incorporation Date 31 July 1973
Company Type Private Limited Company
Address STUDIOCANAL 50, MARSHALL STREET, LONDON, W1F 9BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Change of share class name or designation; Resolutions RES13 ‐ Other comapny business 23/12/2016 . The most likely internet sites of PADDINGTON AND COMPANY LIMITED are www.paddingtonandcompany.co.uk, and www.paddington-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Paddington and Company Limited is a Private Limited Company. The company registration number is 01125775. Paddington and Company Limited has been working since 31 July 1973. The present status of the company is Active. The registered address of Paddington and Company Limited is Studiocanal 50 Marshall Street London W1f 9bq. . BUET, Rodolphe is a Director of the company. FORDE, James is a Director of the company. Secretary DURBRIDGE, Nicholas Francis has been resigned. Secretary JANKEL, Anthony Louis Harry has been resigned. Secretary JONES, Jenifer Lilian has been resigned. Director DURBRIDGE, Nicholas Francis has been resigned. Director JANKEL, Anthony Louis Harry has been resigned. Director JANKEL, Harrison Louis has been resigned. Director JANKEL, India Alexandra has been resigned. Director JANKEL, Karen Mary has been resigned. Director JANKEL, Robyn Tara has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUET, Rodolphe
Appointed Date: 30 June 2016
62 years old

Director
FORDE, James
Appointed Date: 30 June 2016
57 years old

Resigned Directors

Secretary
DURBRIDGE, Nicholas Francis
Resigned: 21 November 1994
Appointed Date: 06 March 1992

Secretary
JANKEL, Anthony Louis Harry
Resigned: 30 June 2016
Appointed Date: 21 November 1994

Secretary
JONES, Jenifer Lilian
Resigned: 06 March 1992

Director
DURBRIDGE, Nicholas Francis
Resigned: 30 June 2016
76 years old

Director
JANKEL, Anthony Louis Harry
Resigned: 30 June 2016
Appointed Date: 01 June 1997
75 years old

Director
JANKEL, Harrison Louis
Resigned: 30 June 2016
Appointed Date: 01 June 2014
37 years old

Director
JANKEL, India Alexandra
Resigned: 30 June 2016
Appointed Date: 01 June 2014
33 years old

Director
JANKEL, Karen Mary
Resigned: 30 June 2016
67 years old

Director
JANKEL, Robyn Tara
Resigned: 30 June 2016
Appointed Date: 01 June 2014
40 years old

Persons With Significant Control

Studiocanal
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

PADDINGTON AND COMPANY LIMITED Events

30 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES13 ‐ Other comapny business 23/12/2016

19 Jan 2017
Resolutions
  • RES13 ‐ Other company business 23/12/2016

19 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 114 more events
08 Aug 1978
Company name changed\certificate issued on 08/08/78
25 Sep 1977
Particulars of mortgage/charge
13 Jun 1977
New secretary appointed
31 Jul 1973
Certificate of incorporation
31 Jul 1973
Incorporation

PADDINGTON AND COMPANY LIMITED Charges

17 August 1977
Legal charge
Delivered: 5 September 1977
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank LTD
Description: 22 gawford place, london W1. Floating charge over all…