PAUL RAYMOND ORGANISATION LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Appointment of Mr Luke James Roderic O'sullivan as a secretary on 2025-04-25

View Document

03/05/253 May 2025 Termination of appointment of Rachel Wood as a secretary on 2025-04-25

View Document

03/05/253 May 2025 Termination of appointment of Rachel Wood as a director on 2025-04-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Director's details changed for Miss Fawn Ilona James on 2024-04-13

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

06/05/226 May 2022 Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 2022-05-06

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM PORTAND HOUSE 12-13 GREEK STREET LONDON W1D 4DL

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS RACHEL WOOD

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 1368

View Document

29/07/1329 July 2013 SOLVENCY STATEMENT DATED 17/07/13

View Document

29/07/1329 July 2013 REDUCE ISSUED CAPITAL 17/07/2013

View Document

29/07/1329 July 2013 STATEMENT BY DIRECTORS

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 2ND FLOOR 3-5 BATEMAN STREET LONDON W1D 4AG UNITED KINGDOM

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MRS RACHEL WOOD

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 3RD FLOOR QUEENS HOUSE 1 LEICESTER PLACE LONDON WC2H 7BP

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MELVYN JOHN EGGLENTON

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

23/03/1123 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SULLIVAN

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN SULLIVAN

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PATRICK SULLIVAN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAWN ILONA JAMES / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN PATRICK SULLIVAN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP WYNDHAM QUINN / 01/10/2009

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 2 ARCHER STREET LONDON W1D 7AW

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RAYMOND

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; NO CHANGE OF MEMBERS

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 ADOPT MEM AND ARTS 30/01/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 27/06/95

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 01/02/90

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/898 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 CONVE

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 180687

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 180687

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: RAYMOND THEATRE REVUE BAR 11 WALKER COURT BREWER STREET LONDON W1

View Document

17/09/8617 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

01/02/841 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

24/10/8124 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/08/775 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company