PAUL RAYMOND HOLDINGS LIMITED
LONDON PAUL RAYMOND PUBLICATIONS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1D 4DL

Company number 04669596
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address PORTAND HOUSE, 12-13 GREEK STREET, LONDON, W1D 4DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 7,957 . The most likely internet sites of PAUL RAYMOND HOLDINGS LIMITED are www.paulraymondholdings.co.uk, and www.paul-raymond-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Paul Raymond Holdings Limited is a Private Limited Company. The company registration number is 04669596. Paul Raymond Holdings Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Paul Raymond Holdings Limited is Portand House 12 13 Greek Street London W1d 4dl. . WOOD, Rachel is a Secretary of the company. EGGLENTON, Melvyn John is a Director of the company. JAMES, Fawn Ilona is a Director of the company. JAMES, John is a Director of the company. WOOD, Rachel is a Director of the company. Secretary QUINN, Mark Philip Wyndham has been resigned. Secretary WARDEN, John Blackie has been resigned. Secretary WHALAN, Paul has been resigned. Secretary WHALAN, Paul has been resigned. Secretary ABC CORPORATE SERVICES LIMITED has been resigned. Director ABC CORPORATE NOMINEES LIMITED has been resigned. Director JAMES, Fawn Ilona has been resigned. Director QUINN, Mark Philip Wyndham has been resigned. Director RAYMOND, Paul has been resigned. Director SNITCHER, Carl Ellis has been resigned. Director SULLIVAN, Kevin John Patrick has been resigned. Director THOMPSON, Philip Lee has been resigned. Director WARDEN, John Blackie has been resigned. Director WARDEN, John Blackie has been resigned. Director WHALAN, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Rachel
Appointed Date: 01 July 2011

Director
EGGLENTON, Melvyn John
Appointed Date: 03 March 2011
68 years old

Director
JAMES, Fawn Ilona
Appointed Date: 24 March 2010
38 years old

Director
JAMES, John
Appointed Date: 30 November 2003
72 years old

Director
WOOD, Rachel
Appointed Date: 05 August 2015
49 years old

Resigned Directors

Secretary
QUINN, Mark Philip Wyndham
Resigned: 31 March 2010
Appointed Date: 06 November 2008

Secretary
WARDEN, John Blackie
Resigned: 06 November 2008
Appointed Date: 22 September 2003

Secretary
WHALAN, Paul
Resigned: 01 July 2011
Appointed Date: 01 April 2010

Secretary
WHALAN, Paul
Resigned: 01 April 2010
Appointed Date: 01 April 2010

Secretary
ABC CORPORATE SERVICES LIMITED
Resigned: 22 September 2003
Appointed Date: 18 February 2003

Director
ABC CORPORATE NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 18 February 2003
84 years old

Director
JAMES, Fawn Ilona
Resigned: 18 September 2007
Appointed Date: 18 September 2007
39 years old

Director
QUINN, Mark Philip Wyndham
Resigned: 31 March 2010
Appointed Date: 22 September 2003
61 years old

Director
RAYMOND, Paul
Resigned: 02 March 2008
Appointed Date: 22 September 2003
99 years old

Director
SNITCHER, Carl Ellis
Resigned: 06 July 2006
Appointed Date: 22 September 2003
84 years old

Director
SULLIVAN, Kevin John Patrick
Resigned: 26 September 2005
Appointed Date: 01 February 2004
65 years old

Director
THOMPSON, Philip Lee
Resigned: 31 March 2013
Appointed Date: 09 November 2011
62 years old

Director
WARDEN, John Blackie
Resigned: 06 November 2008
Appointed Date: 26 September 2005
80 years old

Director
WARDEN, John Blackie
Resigned: 10 February 2004
Appointed Date: 22 September 2003
80 years old

Director
WHALAN, Paul
Resigned: 31 March 2013
Appointed Date: 01 April 2010
62 years old

Persons With Significant Control

Soho Estates Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAUL RAYMOND HOLDINGS LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,957

05 Aug 2015
Appointment of Mrs Rachel Wood as a director on 5 August 2015
09 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
04 Oct 2003
Registered office changed on 04/10/03 from: 2 duke street st james's london SW1Y 6BJ
04 Oct 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
04 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Oct 2003
£ nc 1000/500000 22/09/03
18 Feb 2003
Incorporation