Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PADMAR INVESTMENTS LIMITED
Company Information for

PADMAR INVESTMENTS LIMITED

2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
02211170
Private Limited Company
Active

Company Overview

About Padmar Investments Ltd
PADMAR INVESTMENTS LIMITED was founded on 1988-01-18 and has its registered office in London. The organisation's status is listed as "Active". Padmar Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PADMAR INVESTMENTS LIMITED
 
Legal Registered Office
2ND FLOOR GADD HOUSE
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in N3
 
Filing Information
Company Number 02211170
Company ID Number 02211170
Date formed 1988-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADMAR INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PADMAR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGH WILLIAM CHAPMAN
Director 2005-06-08
TERENCE PETER CHAPMAN
Director 2014-09-01
JAMES DOUGLAS ERINGER
Director 2014-09-01
CATHERINE MARY HASTE
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SALLIE MARY BRUCE
Director 2013-08-01 2017-01-02
ARNOLD BRUCE
Director 1992-07-03 2014-04-29
KARINA MARJA LIISA BOSTON
Director 1994-03-17 2014-03-14
WILLIAM DUFF
Company Secretary 1992-07-03 2012-09-05
JANE FAIRBURN
Director 2008-02-18 2012-09-05
KIMBERLY SLAWEK
Director 1995-12-19 2011-11-04
MONTOR INVESTMENT LIMITED
Director 1992-07-03 2008-02-18
BARBOUR RESOURCES LIMITED
Director 1999-11-02 2005-06-08
WINSTON SHAER
Director 1999-03-08 1999-11-02
SIDNEY CHARLES KURTH
Director 1992-07-03 1999-03-08
THOMAS RANDALL WILSON
Director 1993-10-01 1995-12-19
BRENDAN LAURENCE GARRY
Director 1992-07-03 1995-03-01
SIVASUBRAMANIAM SWAMINATHAN
Director 1992-07-03 1994-03-17
DEBORAH LEWIS NORTON
Director 1992-07-03 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH WILLIAM CHAPMAN MAUGERSBURY FIELDS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
HUGH WILLIAM CHAPMAN CHAPEL STREET GARAGES LTD Director 2013-11-04 CURRENT 2013-11-04 Active
JAMES DOUGLAS ERINGER JAMJO ENTERPRISES LTD Director 1991-11-22 CURRENT 1988-11-22 Active
CATHERINE MARY HASTE M BRAGG NEWCO LIMITED Director 1992-08-01 CURRENT 1968-05-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14DIRECTOR APPOINTED JONATHAN FRANK PUTNAM
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Change of details for Mr James Douglas Eringer as a person with significant control on 2023-07-03
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-06Director's details changed for Mr Hugh William Chapman on 2023-07-03
2023-07-06Director's details changed for Mr James Douglas Eringer on 2023-07-03
2023-03-09Current accounting period extended from 31/12/22 TO 31/03/23
2023-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-09Memorandum articles filed
2023-02-07Statement of company's objects
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBINSON
2022-12-14DIRECTOR APPOINTED MR MICHAEL ROBINSON
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HASTE
2021-07-01PSC07CESSATION OF CATHERINE MARY HASTE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 2198
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2198
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-26PSC07CESSATION OF SALLIE MARY BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY HASTE
2017-06-23AP01DIRECTOR APPOINTED MS CATHERINE MARY HASTE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE MARY BRUCE
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2198
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2198
2015-08-17AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-15CH01Director's details changed for Sallie Mary Bruce on 2015-07-15
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 13 Station Road Finchley London N3 2SB
2014-11-27CH01Director's details changed for Hugh William Chapman on 2014-09-09
2014-11-27AP01DIRECTOR APPOINTED JAMES DOUGLAS ERINGER
2014-11-27AP01DIRECTOR APPOINTED TERENCE PETER CHAPMAN
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2198
2014-10-09AR0103/07/14 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KARINA BOSTON
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD BRUCE
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 2549
2013-08-27AR0103/07/13 ANNUAL RETURN FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA MARJA LIISA BOSTON / 05/08/2013
2013-08-12AP01DIRECTOR APPOINTED SALLIE-MARY BRUCE
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUFF
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE FAIRBURN
2012-10-11AA31/12/11 TOTAL EXEMPTION FULL
2012-07-24AR0103/07/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY SLAWEK
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-13AR0103/07/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-14AR0103/07/10 FULL LIST
2009-11-27AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-10AA31/12/07 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MONTOR INVESTMENT LIMITED
2008-08-06288aDIRECTOR APPOINTED MS JANE FAIRBURN
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-08363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-06363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-26363aRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-14363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-04-07288bDIRECTOR RESIGNED
1999-03-30288aNEW DIRECTOR APPOINTED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-09363aRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07363aRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-19363aRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-09-19288DIRECTOR RESIGNED
1996-02-21288NEW DIRECTOR APPOINTED
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-24363xRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1995-03-09288DIRECTOR RESIGNED
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-31363xRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
1994-08-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PADMAR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PADMAR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PADMAR INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PADMAR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PADMAR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADMAR INVESTMENTS LIMITED
Trademarks
We have not found any records of PADMAR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADMAR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PADMAR INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PADMAR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADMAR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PADMAR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.