BRIAN PAUL (SECRETARIES) LIMITED

Register to unlock more data on OkredoRegister

BRIAN PAUL (SECRETARIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937852

Incorporation date

02/03/2000

Size

Dormant

Contacts

Registered address

Registered address

159a Chase Side, Enfield, Middlesex EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon25/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/03/2026
Termination of appointment of Parvez Dalal as a director on 2026-03-24
dot icon24/03/2026
Appointment of Parvez Mohammedbhai Dalal as a director on 2026-03-24
dot icon24/07/2025
Director's details changed for Mr Md Nazmul Razib on 2025-07-24
dot icon24/07/2025
Accounts for a dormant company made up to 2024-10-31
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 icon17/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/05/2024
Termination of appointment of Paul Jeremy Phillips as a secretary on 2024-05-14
dot icon15/05/2024
Termination of appointment of Paul Jeremy Phillips as a director on 2024-05-14
dot icon15/05/2024
Director's details changed for Mr Nazmul Alam Razib on 2024-05-14
dot icon15/05/2024
Appointment of Bishwo Adhikari as a director on 2024-05-14
dot icon15/05/2024
Appointment of Parvez Dalal as a director on 2024-05-14
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-10-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-10-31
dot icon22/03/2021
Change of details for Mr Paul Jeremy Phillips as a person with significant control on 2020-11-03
dot icon19/03/2021
Director's details changed for Mr Paul Jeremy Phillips on 2021-02-23
dot icon19/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon19/03/2021
Change of details for Mr Paul Jeremy Phillips as a person with significant control on 2020-11-03
dot icon19/03/2021
Cessation of Brian Michael O'leary as a person with significant control on 2020-11-03
dot icon18/06/2020
Micro company accounts made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
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 icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon01/07/2015
Director's details changed for Paul Jeremy Phillips on 2015-05-01
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon22/03/2010
Director's details changed for Paul Jeremy Phillips on 2010-03-02
dot icon22/03/2010
Director's details changed for Mr Brian Michael O'leary on 2010-03-02
dot icon22/03/2010
Secretary's details changed for Paul Jeremy Phillips on 2010-03-02
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Return made up to 02/03/09; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/05/2008
Return made up to 02/03/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/03/2007
Return made up to 02/03/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Return made up to 02/03/06; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/04/2005
Return made up to 02/03/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/04/2004
Return made up to 02/03/04; full list of members
dot icon05/04/2003
Return made up to 02/03/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon11/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/03/2002
Return made up to 02/03/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/08/2001
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon04/05/2001
Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New secretary appointed;new director appointed
dot icon17/03/2000
Registered office changed on 17/03/00 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon02/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
01/03/2000 - 01/03/2000
9026
Mohammedbhai Dalal, Parvez
Director
24/03/2026 - Present
-
Mr Parvez Dalal
Director
14/05/2024 - 24/03/2026
3
Mr Bishwo Adhikari
Director
14/05/2024 - Present
7
Phillips, Paul Jeremy
Director
02/03/2000 - 14/05/2024
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN PAUL (SECRETARIES) LIMITED

BRIAN PAUL (SECRETARIES) LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at 159a Chase Side, Enfield, Middlesex EN2 0PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN PAUL (SECRETARIES) LIMITED?

toggle

BRIAN PAUL (SECRETARIES) LIMITED is currently Active. It was registered on 02/03/2000 .

Where is BRIAN PAUL (SECRETARIES) LIMITED located?

toggle

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

What does BRIAN PAUL (SECRETARIES) LIMITED do?

toggle

BRIAN PAUL (SECRETARIES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRIAN PAUL (SECRETARIES) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-02 with no updates.