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

PAYNARD INVESTMENTS LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
00966623
Private Limited Company
Active

Company Overview

About Paynard Investments Ltd
PAYNARD INVESTMENTS LIMITED was founded on 1969-11-20 and has its registered office in London. The organisation's status is listed as "Active". Paynard Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
PAYNARD INVESTMENTS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SE1
 
Filing Information
Company Number 00966623
Company ID Number 00966623
Date formed 1969-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863191222  GB430967093  
Last Datalog update: 2024-02-05 16:10:41
Primary Source:Companies House
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 PAYNARD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM NEWTH PAYNE
Company Secretary 2002-09-21
BRENDA DORA MILLARD
Director 1992-01-14
EDWARD CHARLES MILLARD
Director 2010-11-26
ANDREW ROBERTSON PAYNE
Director 1992-01-14
WILLIAM JAMES BENEDICT PAYNE
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANN PAYNE
Company Secretary 1992-01-14 2002-09-21
ANN PAYNE
Director 1992-01-14 2002-09-21
IVY DURNDELL
Director 1992-01-14 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHARLES MILLARD MILLARD ESTATES LIMITED Director 2012-03-20 CURRENT 1929-04-06 Active
ANDREW ROBERTSON PAYNE WPP PHOENIX THREE LIMITED Director 2015-10-08 CURRENT 1962-10-16 Active - Proposal to Strike off
ANDREW ROBERTSON PAYNE WIRE & PLASTIC PRODUCTS LIMITED Director 2015-10-08 CURRENT 1967-02-24 Active
ANDREW ROBERTSON PAYNE ALTON WIRE PRODUCTS LIMITED Director 2015-10-07 CURRENT 1957-12-02 Active
ANDREW ROBERTSON PAYNE MILBURN FINANCE LIMITED Director 2015-10-07 CURRENT 1983-03-15 Active - Proposal to Strike off
ANDREW ROBERTSON PAYNE STREAMLAND MEDIA UK LIMITED Director 2015-10-06 CURRENT 1998-05-26 Active
ANDREW ROBERTSON PAYNE UNCLE POST PRODUCTION LIMITED Director 2015-10-06 CURRENT 2003-04-09 Active
ANDREW ROBERTSON PAYNE WUNDERMAN THOMPSON COMMERCE UK LIMITED Director 2015-07-28 CURRENT 1989-03-14 Active
ANDREW ROBERTSON PAYNE HOGARTH WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2009-04-07 Active
ANDREW ROBERTSON PAYNE WPP BEANS LIMITED Director 2015-07-27 CURRENT 1999-09-20 Active - Proposal to Strike off
ANDREW ROBERTSON PAYNE GLOBAL SPORTNET UK LIMITED Director 2015-07-27 CURRENT 1998-11-24 Active - Proposal to Strike off
ANDREW ROBERTSON PAYNE CLOCKWORK CAPITAL LIMITED Director 2014-01-22 CURRENT 1995-12-01 Active
ANDREW ROBERTSON PAYNE MILLARD DORMANT LIMITED Director 1994-05-25 CURRENT 1985-07-05 Active
ANDREW ROBERTSON PAYNE MILLARD ESTATES LIMITED Director 1991-12-13 CURRENT 1929-04-06 Active
WILLIAM JAMES BENEDICT PAYNE PRE MERGER ACCOUNTANCY LIMITED Director 2018-04-30 CURRENT 1994-07-22 Active
WILLIAM JAMES BENEDICT PAYNE PRE MERGER BUSINESS SOLUTIONS LIMITED Director 2018-04-30 CURRENT 2003-01-23 Active - Proposal to Strike off
WILLIAM JAMES BENEDICT PAYNE PRE MERGER ASHFORD LIMITED Director 2018-04-30 CURRENT 2008-03-26 Active
WILLIAM JAMES BENEDICT PAYNE ARIANA EXPLORATION & DEVELOPMENT LIMITED Director 2015-09-28 CURRENT 2002-08-13 Active
WILLIAM JAMES BENEDICT PAYNE ARIANA RESOURCES PLC Director 2010-07-22 CURRENT 2005-03-24 Active
WILLIAM JAMES BENEDICT PAYNE MILLARD DORMANT LIMITED Director 2004-11-29 CURRENT 1985-07-05 Active
WILLIAM JAMES BENEDICT PAYNE WEST BRIDGE CONSULTING LIMITED Director 2003-05-09 CURRENT 2003-02-12 Liquidation
WILLIAM JAMES BENEDICT PAYNE MILLARD ESTATES LIMITED Director 2001-11-20 CURRENT 1929-04-06 Active
WILLIAM JAMES BENEDICT PAYNE FIREANGEL SAFETY TECHNOLOGY LIMITED Director 2000-06-08 CURRENT 1998-09-30 Active
WILLIAM JAMES BENEDICT PAYNE FIREANGEL SAFETY TECHNOLOGY GROUP PLC Director 2000-05-22 CURRENT 2000-05-12 Active
WILLIAM JAMES BENEDICT PAYNE FERENSWAY LIMITED Director 1993-07-14 CURRENT 1986-12-03 Active
WILLIAM JAMES BENEDICT PAYNE MARLOWE INVESTMENTS (KENT) LIMITED Director 1993-07-14 CURRENT 1962-07-26 Active

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
2023-09-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009666230002
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DORA MILLARD
2020-10-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CH01Director's details changed for Mr William James Benedict Payne on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London SE1 9QR
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 4000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20CH01Director's details changed for Mr Edward Charles Millard on 2017-02-20
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4000
2016-02-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 TOTAL EXEMPTION SMALL
2015-08-10AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-16AR0114/01/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009666230002
2013-07-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0114/01/13 ANNUAL RETURN FULL LIST
2012-02-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0114/01/12 ANNUAL RETURN FULL LIST
2011-03-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0114/01/11 ANNUAL RETURN FULL LIST
2010-12-14AP01DIRECTOR APPOINTED MR EDWARD CHARLES MILLARD
2010-12-14AP01DIRECTOR APPOINTED MR WILLIAM JAMES BENEDICT PAYNE
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0114/01/10 ANNUAL RETURN FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-21363aRETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-06363aRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-13288aNEW SECRETARY APPOINTED
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-12363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-02363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-17363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDONA SE1 0HA
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 11, LANDSCAPE RD, WARLINGHAM, SURREY CR6 9JB
1999-01-19363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-20363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-30363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-28363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-11-16288DIRECTOR RESIGNED
1995-08-25SRES01ALTER MEM AND ARTS 02/06/95
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-13363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-11288DIRECTOR'S PARTICULARS CHANGED
1994-04-07288DIRECTOR'S PARTICULARS CHANGED
1994-01-20363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/93
1993-01-24363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-19363xRETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to PAYNARD 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 PAYNARD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1977-10-18 Outstanding HAMBRO PROVIDENT ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PAYNARD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PAYNARD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYNARD INVESTMENTS LIMITED
Trademarks
We have not found any records of PAYNARD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYNARD 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 (41100 - Development of building projects) as PAYNARD INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PAYNARD 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 PAYNARD 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 PAYNARD 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.