BRIAN PAUL LIMITED

Register to unlock more data on OkredoRegister

BRIAN PAUL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536450

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

159a Chase Side, Enfield, Middlesex EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon10/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/11/2025
Termination of appointment of Paul Jeremy Phillips as a director on 2025-11-06
dot icon07/11/2025
Previous accounting period extended from 2025-04-30 to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon14/04/2025
Resolutions
dot icon13/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 159a Chase Side Enfield Middlesex EN2 0PW on 2025-02-13
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/07/2024
Resolutions
dot icon15/07/2024
Secretary's details changed for Md Nazmul Razib on 2024-07-15
dot icon15/07/2024
Change of details for Md Nazmul Razib as a person with significant control on 2024-07-15
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon15/07/2024
Change of details for Mr Parvez Dalal as a person with significant control on 2024-07-15
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon15/05/2024
Appointment of Bishwo Adhikari as a director on 2024-05-14
dot icon15/05/2024
Appointment of Mr Md Nazmul Alam Razib as a director on 2024-05-14
dot icon15/05/2024
Appointment of Mr Parvez Dalal as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of Paul Jeremy Phillips as a secretary on 2024-05-14
dot icon15/05/2024
Appointment of Md Nazmul Razib as a secretary on 2024-05-14
dot icon15/05/2024
Cessation of Paul Jeremy Phillips as a person with significant control on 2024-05-14
dot icon15/05/2024
Notification of Bishwo Adhikari as a person with significant control on 2024-05-14
dot icon15/05/2024
Notification of Md Nazmul Razib as a person with significant control on 2024-05-14
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon15/05/2024
Notification of Parvez Dalal as a person with significant control on 2024-05-14
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon13/12/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon23/03/2021
Director's details changed for Mr Paul Jeremy Phillips on 2021-02-23
dot icon23/03/2021
Change of details for Mr Paul Jeremy Phillips as a person with significant control on 2020-11-03
dot icon23/03/2021
Change of details for Mr Paul Jeremy Phillips as a person with significant control on 2021-02-23
dot icon23/03/2021
Cessation of Brian Michael O'leary as a person with significant control on 2020-11-03
dot icon14/12/2020
Cancellation of shares. Statement of capital on 2020-11-02
dot icon14/12/2020
Purchase of own shares.
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon10/02/2020
Satisfaction of charge 1 in full
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/11/2019
Registration of charge 035364500002, created on 2019-11-09
dot icon02/10/2019
Termination of appointment of Nazmul Alam Razib as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Nazmul Alam Razib as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Brian Michael O'leary as a director on 2019-10-01
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Director's details changed for Paul Jeremy Phillips on 2015-05-01
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon08/04/2011
Director's details changed for Paul Jeremy Phillips on 2011-04-08
dot icon08/04/2011
Director's details changed for Mr Brian Michael O'leary on 2011-04-08
dot icon08/04/2011
Secretary's details changed for Paul Jeremy Phillips on 2011-04-08
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Paul Jeremy Phillips on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Brian Michael O'leary on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Paul Jeremy Phillips on 2010-03-22
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 18/03/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/07/2008
Return made up to 18/03/08; full list of members
dot icon17/03/2008
Amended accounts made up to 2007-04-30
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Resolutions
dot icon23/03/2007
Return made up to 18/03/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 18/03/06; full list of members
dot icon24/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon11/05/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon12/04/2005
Return made up to 18/03/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 18/03/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 18/03/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 18/03/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon26/03/2001
Return made up to 27/03/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 27/03/00; full list of members
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 27/03/99; full list of members
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
Registered office changed on 01/04/98 from: international house 31 church road, hendon london NW4 4EB
dot icon27/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+29.76 % *

* during past year

Cash in Bank

£42,763.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
31.94K
-
0.00
42.20K
-
2022
12
69.79K
-
0.00
32.96K
-
2023
12
100.20K
-
0.00
42.76K
-
2023
12
100.20K
-
0.00
42.76K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

100.20K £Ascended43.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.76K £Ascended29.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Paul Jeremy
Secretary
27/03/1998 - 14/05/2024
-
Razib, Nazmul Alam
Director
01/10/2019 - 01/10/2019
5
Razib, Md Nazmul Alam
Secretary
14/05/2024 - Present
-
ACCESS NOMINEES LIMITED
Nominee Director
27/03/1998 - 27/03/1998
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
27/03/1998 - 27/03/1998
2023

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIAN PAUL LIMITED

BRIAN PAUL LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at 159a Chase Side, Enfield, Middlesex EN2 0PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN PAUL LIMITED?

toggle

BRIAN PAUL LIMITED is currently Active. It was registered on 27/03/1998 .

Where is BRIAN PAUL LIMITED located?

toggle

BRIAN PAUL LIMITED is registered at 159a Chase Side, Enfield, Middlesex EN2 0PW.

What does BRIAN PAUL LIMITED do?

toggle

BRIAN PAUL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BRIAN PAUL LIMITED have?

toggle

BRIAN PAUL LIMITED had 12 employees in 2023.

What is the latest filing for BRIAN PAUL LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-06-30.