Company NameParoxite (London) Limited
DirectorIvan Pennington
Company StatusActive
Company Number00526846
CategoryPrivate Limited Company
Incorporation Date12 December 1953(70 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIvan Pennington
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(54 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameIvan Pennington
NationalityBritish
StatusCurrent
Appointed08 April 2008(54 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameNina Dimitrievitch
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address19 Cannon Place
London
NW3 1EH
Director NameMrs Anna Grant
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Kennington Park Road
London
SE11 4JJ
Director NameLudmilla Gray
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address19 Cannon Place
London
NW3 1EH
Secretary NameNina Dimitrievitch
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address19 Cannon Place
London
NW3 1EH
Secretary NameJoyce Edith Dobson
NationalityBritish
StatusResigned
Appointed30 June 1997(43 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address17 Rosedene Avenue
London
SW16 2LS
Director NamePeter Borchard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2008(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChief Financial Officer
Correspondence AddressEichhornchenweg 3a
D-25335 Elmshorn
Germany
Director NameMatthias Uhlig
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2008(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBroistedtstrasse 28
D-21423 Winsen
Germany

Contact

Websiteco.uk.lehvoss.de

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

305k at £1Lehvoss Uk LTD
98.71%
Ordinary
4k at £1Lehvoss Uk LTD
1.29%
Ordinary A

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

10 March 1995Delivered on: 14 March 1995
Satisfied on: 18 December 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 11 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 May 2017Director's details changed for Ivan Pennington on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Ivan Pennington on 11 May 2017 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 309,000
(4 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 309,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Director's details changed for Ivan Pennington on 1 January 2014 (2 pages)
14 July 2014Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page)
14 July 2014Director's details changed for Ivan Pennington on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Ivan Pennington on 1 January 2014 (2 pages)
14 July 2014Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page)
14 July 2014Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 309,000
(4 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 309,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Peter Borchard as a director (1 page)
15 July 2010Termination of appointment of Matthias Uhlig as a director (1 page)
15 July 2010Termination of appointment of Peter Borchard as a director (1 page)
15 July 2010Termination of appointment of Matthias Uhlig as a director (1 page)
7 July 2009Return made up to 26/06/09; full list of members (6 pages)
7 July 2009Return made up to 26/06/09; full list of members (6 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2008Solvency statement dated 11/12/08 (1 page)
17 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2008Min detail amend capital eff 17/12/08 (1 page)
17 December 2008Statement by directors (1 page)
17 December 2008Statement by directors (1 page)
17 December 2008Min detail amend capital eff 17/12/08 (1 page)
17 December 2008Solvency statement dated 11/12/08 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2008Return made up to 26/06/08; full list of members; amend (10 pages)
28 November 2008Return made up to 26/06/08; full list of members; amend (10 pages)
3 July 2008Return made up to 26/06/08; full list of members (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 April 2008Secretary appointed ivan pennington (1 page)
30 April 2008Secretary appointed ivan pennington (1 page)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Director appointed peter borchard (1 page)
15 April 2008Director appointed matthias uhlig (1 page)
15 April 2008Director appointed peter borchard (1 page)
15 April 2008Director appointed matthias uhlig (1 page)
14 April 2008Director appointed ivan pennington (1 page)
14 April 2008Director appointed ivan pennington (1 page)
11 April 2008Appointment terminated director ludmilla gray (1 page)
11 April 2008Appointment terminated director anna grant (1 page)
11 April 2008Appointment terminated director anna grant (1 page)
11 April 2008Registered office changed on 11/04/2008 from office unit 2, 7 dryden court renfrew road london SE11 4NH (1 page)
11 April 2008Auditors resignation (1 page)
11 April 2008Auditors resignation (1 page)
11 April 2008Appointment terminated secretary joyce dobson (1 page)
11 April 2008Registered office changed on 11/04/2008 from office unit 2, 7 dryden court renfrew road london SE11 4NH (1 page)
11 April 2008Appointment terminated director ludmilla gray (1 page)
11 April 2008Appointment terminated secretary joyce dobson (1 page)
20 August 2007£ sr 6100@1 28/02/07 (1 page)
20 August 2007£ sr 6100@1 28/02/07 (1 page)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 July 2006Return made up to 26/06/06; full list of members (9 pages)
18 July 2006Return made up to 26/06/06; full list of members (9 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 July 2005Return made up to 26/06/05; full list of members (9 pages)
22 July 2005Return made up to 26/06/05; full list of members (9 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
14 June 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
10 August 2003Return made up to 26/06/03; full list of members (9 pages)
10 August 2003Return made up to 26/06/03; full list of members (9 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 26/06/02; full list of members (9 pages)
25 June 2002Return made up to 26/06/02; full list of members (9 pages)
4 July 2001Return made up to 26/06/01; full list of members (9 pages)
4 July 2001Return made up to 26/06/01; full list of members (9 pages)
19 June 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
19 June 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
19 January 2001Ad 31/12/00--------- £ si 2000@1=2000 £ ic 307000/309000 (2 pages)
19 January 2001Ad 31/12/00--------- £ si 2000@1=2000 £ ic 307000/309000 (2 pages)
13 July 2000Return made up to 26/06/00; full list of members (9 pages)
13 July 2000Return made up to 26/06/00; full list of members (9 pages)
12 April 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 April 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 October 1999Ad 01/08/99--------- £ si 2000@1=2000 £ ic 305000/307000 (2 pages)
18 October 1999Ad 01/08/99--------- £ si 2000@1=2000 £ ic 305000/307000 (2 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 26/06/99; full list of members (6 pages)
26 July 1999Return made up to 26/06/99; full list of members (6 pages)
29 June 1999Ad 04/08/98--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages)
29 June 1999Ad 04/08/98--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages)
18 August 1998Return made up to 26/06/98; full list of members (6 pages)
18 August 1998Return made up to 26/06/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 January 1998£ nc 5000/550000 28/11/97 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
13 January 1998£ nc 5000/550000 28/11/97 (1 page)
1 September 1997Return made up to 26/06/97; full list of members (6 pages)
1 September 1997Return made up to 26/06/97; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
6 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 August 1995Return made up to 26/06/95; full list of members (6 pages)
16 August 1995Return made up to 26/06/95; full list of members (6 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 July 1993Return made up to 26/06/93; no change of members (4 pages)
1 July 1993Return made up to 26/06/93; no change of members (4 pages)
20 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
20 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
20 August 1991Return made up to 26/06/91; full list of members (7 pages)
20 August 1991Return made up to 26/06/91; full list of members (7 pages)
3 July 1991Director resigned (2 pages)
3 July 1991Director resigned (2 pages)
28 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
28 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
19 October 1990Return made up to 10/10/90; full list of members (4 pages)
19 October 1990Return made up to 10/10/90; full list of members (4 pages)
4 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
4 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
23 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
23 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
17 August 1988Accounts for a small company made up to 31 December 1987 (5 pages)
17 August 1988Return made up to 02/08/88; full list of members (4 pages)
17 August 1988Accounts for a small company made up to 31 December 1987 (5 pages)
17 August 1988Return made up to 02/08/88; full list of members (4 pages)
18 August 1987Return made up to 22/07/87; full list of members (4 pages)
18 August 1987Return made up to 22/07/87; full list of members (4 pages)
6 July 1987Accounts for a small company made up to 31 December 1986 (4 pages)
6 July 1987Accounts for a small company made up to 31 December 1986 (4 pages)
27 June 1986Return made up to 25/06/86; full list of members (4 pages)
27 June 1986Return made up to 25/06/86; full list of members (4 pages)
5 August 1983Accounts made up to 31 December 1982 (4 pages)
5 August 1983Accounts made up to 31 December 1982 (4 pages)