DAVID PARADINE LIMITED

Register to unlock more data on OkredoRegister

DAVID PARADINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693830

Incorporation date

29/05/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1984)
dot icon16/01/2026
Director's details changed for Mr George Frost on 2025-12-19
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Director's details changed for Mr Wilfred Paradine Frost on 2022-08-05
dot icon15/06/2022
Director's details changed for Mr Wilfred Paradine Frost on 2022-02-28
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Wilfred Paradine Frost on 2019-03-04
dot icon14/01/2019
Director's details changed for Mr Wilfred Paradine Frost on 2018-04-25
dot icon03/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Director's details changed for Mr Wilfred Paradine Frost on 2017-11-10
dot icon19/12/2017
Director's details changed for George Frost on 2017-11-10
dot icon19/12/2017
Director's details changed for Lady Carina Mary Ann Gabrielle Frost on 2017-11-10
dot icon19/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon28/11/2017
Appointment of Mr Michael Samuel Rosenberg as a director on 2017-09-22
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/02/2016
Director's details changed for Mr Wilfred Paradine Frost on 2016-01-27
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Miles Paradine Frost as a director on 2015-07-19
dot icon27/10/2015
Termination of appointment of Michael Samuel Rosenberg as a director on 2015-08-11
dot icon14/09/2015
Director's details changed for Mr Wilfred Paradine Frost on 2015-08-27
dot icon27/07/2015
Satisfaction of charge 2 in full
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon27/07/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Director's details changed for Miles Frost on 2015-06-12
dot icon15/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Richard Lasowski as a secretary on 2014-11-10
dot icon13/12/2014
Director's details changed for Mr Michael Samuel Rosenberg on 2014-11-10
dot icon13/12/2014
Director's details changed for Wilfred Frost on 2014-11-10
dot icon13/12/2014
Registered office address changed from The Penthouse 346 Kensington High Street London W14 8NS to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2014-12-13
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Termination of appointment of David Frost as a director
dot icon16/01/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon14/11/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon04/03/2013
Accounts for a small company made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/11/2012
Director's details changed for Miles Frost on 2012-09-01
dot icon14/11/2012
Director's details changed for Wilfred Frost on 2012-09-01
dot icon14/11/2012
Director's details changed for George Frost on 2012-09-01
dot icon14/11/2012
Director's details changed for Sir David Paradine Frost on 2012-09-01
dot icon14/11/2012
Director's details changed for Lady Carina Mary Ann Gabrielle Frost on 2012-09-01
dot icon23/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/11/2010
Director's details changed for Lady Carina Mary Ann Gabrielle Frost on 2010-11-10
dot icon11/11/2010
Director's details changed for George Frost on 2010-11-10
dot icon11/11/2010
Director's details changed for Wilfred Frost on 2010-11-10
dot icon11/11/2010
Director's details changed for Miles Frost on 2010-11-10
dot icon09/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon27/05/2009
Director appointed george frost logged form
dot icon26/05/2009
Director appointed miles frost
dot icon16/01/2009
Accounts for a small company made up to 2008-06-30
dot icon03/12/2008
Return made up to 10/11/08; full list of members
dot icon18/11/2008
Director appointed wilfred frost
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/11/2007
Return made up to 10/11/07; full list of members
dot icon25/07/2007
Accounts for a small company made up to 2006-06-30
dot icon14/11/2006
Secretary's particulars changed
dot icon14/11/2006
Return made up to 10/11/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon08/02/2006
Accounts for a small company made up to 2004-06-30
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon23/07/2005
Return made up to 10/11/04; no change of members
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon08/04/2005
Registered office changed on 08/04/05 from: 1ST floor 5 st mary abbots place london W8 6LS
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon07/05/2004
Accounts for a small company made up to 2003-06-30
dot icon16/12/2003
Return made up to 10/11/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon18/04/2003
Registered office changed on 18/04/03 from: 2 bloomsbury street london WC1B 3ST
dot icon12/12/2002
Return made up to 10/11/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon19/12/2001
Return made up to 10/11/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Return made up to 10/11/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/01/1999
Return made up to 10/11/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon12/12/1997
Return made up to 10/11/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Return made up to 10/11/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 10/11/95; no change of members
dot icon03/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 10/11/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon20/12/1993
Return made up to 10/11/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon07/01/1993
Return made up to 10/11/92; no change of members
dot icon10/12/1992
Secretary's particulars changed
dot icon07/07/1992
Full group accounts made up to 1991-06-30
dot icon10/12/1991
Return made up to 10/11/91; change of members
dot icon14/10/1991
Full group accounts made up to 1990-06-30
dot icon04/03/1991
Full group accounts made up to 1989-06-30
dot icon03/01/1991
Return made up to 19/11/90; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 99 aldwych london WC2B 4JF
dot icon15/01/1990
Particulars of mortgage/charge
dot icon12/12/1989
Return made up to 10/11/89; full list of members
dot icon02/10/1989
Full group accounts made up to 1988-06-30
dot icon19/05/1989
Director resigned
dot icon09/05/1989
New secretary appointed
dot icon28/02/1989
Particulars of mortgage/charge
dot icon14/12/1988
Return made up to 02/11/88; full list of members
dot icon30/09/1988
Full accounts made up to 1987-06-30
dot icon21/03/1988
Delivery of annual acc. Ext. By 3 mths to 30/06/87
dot icon15/01/1988
Return made up to 02/11/87; full list of members
dot icon20/10/1987
Full group accounts made up to 1986-06-30
dot icon06/02/1987
Return made up to 16/12/86; full list of members
dot icon30/01/1987
Group of companies' accounts made up to 1985-06-30
dot icon11/06/1986
Group of companies' accounts made up to 1984-06-30
dot icon04/07/1984
Accounts made up to 1982-06-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.69K
-
0.00
38.37K
-
2022
4
3.55K
-
0.00
44.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Wilfred Paradine
Director
01/10/2008 - Present
15
Frost, George
Director
01/10/2008 - Present
7
Rosenberg, Michael Samuel
Director
22/09/2017 - Present
28

Persons with Significant Control

0

No PSC data available.

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 DAVID PARADINE LIMITED

DAVID PARADINE LIMITED is an(a) Active company incorporated on 29/05/1961 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. 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 DAVID PARADINE LIMITED?

toggle

DAVID PARADINE LIMITED is currently Active. It was registered on 29/05/1961 .

Where is DAVID PARADINE LIMITED located?

toggle

DAVID PARADINE LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does DAVID PARADINE LIMITED do?

toggle

DAVID PARADINE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DAVID PARADINE LIMITED?

toggle

The latest filing was on 16/01/2026: Director's details changed for Mr George Frost on 2025-12-19.