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

PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED

1 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
05357332
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Paddington Business Improvement District Ltd
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED was founded on 2005-02-08 and has its registered office in London. The organisation's status is listed as "Active". Paddington Business Improvement District Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED
 
Legal Registered Office
1 SPRING STREET
LONDON
W2 3RA
Other companies in W2
 
Filing Information
Company Number 05357332
Company ID Number 05357332
Date formed 2005-02-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB858516489  
Last Datalog update: 2024-03-06 20:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED
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 PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED

Current Directors
Officer Role Date Appointed
KAY BUXTON
Company Secretary 2007-07-12
ORLANDO BARRY
Director 2009-07-08
POLINIKIS PAUL CHARALAMBOUS
Director 2005-03-04
WILLIAM ROBERT NEVILLE CLAYTON
Director 2011-07-13
HARRY FOSTER
Director 2017-11-23
ANGELA MARGARET KRETSCHMER
Director 2013-01-24
SALLY JOANNE MARTIN
Director 2017-11-23
ANASTASE MOROS
Director 2005-03-04
ALEXIS NEOKLEOUS
Director 2015-10-15
KOOLESH DHIRU SHAH
Director 2016-12-07
HENRY VAUGHAN LOCKHART SMITH
Director 2013-01-24
MICHELE MARY WHEELER
Director 2016-12-07
GERALDINE WONG-SMITH
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
VASILIKI ARVANITI
Director 2017-06-22 2017-11-23
NICHOLAS PAUL JOHNSON
Director 2013-01-24 2017-09-20
HARRY FOSTER
Director 2015-10-15 2017-06-22
ROBERT BOSE
Director 2016-12-07 2017-04-24
ROBERT HANNINGTON
Director 2014-07-09 2015-10-15
MAXINE CHAPMAN
Director 2005-03-04 2014-07-09
JOHN KENNETH CRYER
Director 2010-02-03 2014-07-09
ROBERT JAMES JEWELL
Director 2011-06-15 2014-07-09
LYNDA HELEN ADDISON
Director 2005-03-23 2013-01-24
GARY GOLDSTON
Director 2005-03-04 2010-03-31
ANDREAS KLOHE
Director 2009-07-08 2010-03-31
EDWARD JAMES PATRICK GREEN
Director 2009-07-08 2009-12-12
ANDREAS KLOHE
Company Secretary 2009-07-08 2009-07-08
JONATHAN RICHARD MAURICE GERBER
Director 2005-09-27 2009-07-08
ANDREAS KLOHE
Director 2009-07-08 2009-07-08
HARRY PETER KRENDEL
Director 2005-03-23 2009-03-26
ANTHONY JAMES BIRKETT
Director 2005-03-23 2008-03-11
GORDON ELLEN
Director 2006-09-12 2007-09-20
ANNA CAROLINE GLASS
Company Secretary 2005-02-09 2007-07-12
HESHAM BADRA
Director 2005-03-04 2006-11-23
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-02-08 2005-02-09
HIGHSTONE DIRECTORS LIMITED
Director 2005-02-08 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT NEVILLE CLAYTON GRESHAM LEISURE LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
WILLIAM ROBERT NEVILLE CLAYTON CLAYTON RESTAURANTS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Liquidation
WILLIAM ROBERT NEVILLE CLAYTON ENJOY YOUR HEALTH LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2014-09-23
WILLIAM ROBERT NEVILLE CLAYTON UNIVERSAL COVERT PROJECTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
WILLIAM ROBERT NEVILLE CLAYTON BLUETRACK (UK) LTD Director 2013-04-01 CURRENT 2012-01-19 Active
WILLIAM ROBERT NEVILLE CLAYTON BLUEMOON COLLEGE LTD Director 2012-05-01 CURRENT 2005-11-09 Active
WILLIAM ROBERT NEVILLE CLAYTON BLUEMOON SCHOOL OF INVESTIGATION LIMITED Director 2012-05-01 CURRENT 2006-12-14 Active - Proposal to Strike off
WILLIAM ROBERT NEVILLE CLAYTON BLUEMOON INVESTIGATIONS LIMITED Director 2012-05-01 CURRENT 2008-06-02 Active - Proposal to Strike off
WILLIAM ROBERT NEVILLE CLAYTON BLUEMOON INVESTIGATIONS GROUP LIMITED Director 2011-11-01 CURRENT 2006-06-21 Active
WILLIAM ROBERT NEVILLE CLAYTON GRESHAM (UK) LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off
WILLIAM ROBERT NEVILLE CLAYTON TAW HOLDINGS LIMITED Director 2008-10-28 CURRENT 2008-10-28 Dissolved 2014-11-25
HARRY FOSTER VICTORIA BUSINESS IMPROVEMENT DISTRICT LTD Director 2017-09-20 CURRENT 2007-01-03 Active
SALLY JOANNE MARTIN UNIQUE VENTURES LIMITED Director 2018-03-01 CURRENT 2011-06-10 Active
KOOLESH DHIRU SHAH LTH (PADDINGTON) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
KOOLESH DHIRU SHAH LTH (LONDON STREET) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
KOOLESH DHIRU SHAH LTH (TALBOT SQUARE) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
KOOLESH DHIRU SHAH SUB SALT SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2014-01-09 Active
KOOLESH DHIRU SHAH LTH HOTELS (DERBY) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
KOOLESH DHIRU SHAH SRI AUROBINDO TRUST LIMITED Director 2002-10-13 CURRENT 1977-07-28 Active
KOOLESH DHIRU SHAH LTH ESTATES LIMITED Director 2000-04-09 CURRENT 2000-03-09 Active
KOOLESH DHIRU SHAH LONDON TOWN HOTELS (OPERATIONS) LIMITED Director 1991-02-28 CURRENT 1987-10-23 Active
HENRY VAUGHAN LOCKHART SMITH BARBRIDGE FLYOVER COMPANY LTD Director 2002-09-15 CURRENT 2002-09-13 Active - Proposal to Strike off
HENRY VAUGHAN LOCKHART SMITH FRONTLINE TELEVISION NEWS LIMITED Director 2001-10-12 CURRENT 2001-10-10 Active
MICHELE MARY WHEELER ELEGANCE AND GRACE LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2015-12-01

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
2023-08-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 7 Praed Street London W2 1NJ England
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20PSC08Notification of a person with significant control statement
2022-10-20AP03Appointment of Mr Henry Vaughan Lockhart Smith as company secretary on 2022-09-13
2022-10-20TM02Termination of appointment of Kay Buxton on 2022-09-13
2022-10-20AP01DIRECTOR APPOINTED MS KAY BUXTON
2022-10-20PSC07CESSATION OF HENRY VAUGHAN LOCKHART SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LE BEAU
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KOOLESH DHIRU SHAH
2021-10-05AP01DIRECTOR APPOINTED MS BERNADETTE LE BEAU
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIRE BAKER
2021-03-10AP01DIRECTOR APPOINTED MR KOOLESH DHIRU SHAH
2021-02-09AP01DIRECTOR APPOINTED DR MATTHEW JAMES CHRISTOPHER TULLEY
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EUGENE FITZGERALD
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MARY WHEELER
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SCRIVENER
2019-02-21AP01DIRECTOR APPOINTED MR SIMON PATRICK FROOM
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FOSTER
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 19 Eastbourne Terrace London W2 6LG England
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAY BUXTON on 2018-03-07
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOSE
2018-01-31AP01DIRECTOR APPOINTED MR HARRY FOSTER
2018-01-31AP01DIRECTOR APPOINTED MISS SALLY JOANNE MARTIN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI ARVANITI
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MS VASILIKI ARVANITI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FOSTER
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 25 Nutford Place London W1H 5YQ England
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS MICHELE MARY WHEELER
2017-01-27AP01DIRECTOR APPOINTED MR ROBERT BOSE
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY FOSTER / 26/01/2017
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINFORTH JONES
2017-01-26AP01DIRECTOR APPOINTED MR KOOLESH DHIRU SHAH
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-10AR0108/02/16 NO MEMBER LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM BRIDGE HOUSE 63-65 NORTH WHARF ROAD LONDON W2 1LA
2015-11-27AP01DIRECTOR APPOINTED MR ALEXIS NEOKLEOUS
2015-11-27AP01DIRECTOR APPOINTED MR HARRY FOSTER
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNINGTON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROTH
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OSAMA MUTTAWA
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PALFREEMAN
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGWELL
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26AP01DIRECTOR APPOINTED MR ROBERT HANNINGTON
2015-03-09AR0108/02/15 NO MEMBER LIST
2015-03-09AP01DIRECTOR APPOINTED MR DAVID BENJAMIN RIDGWELL
2015-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRYER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CHAPMAN
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17AR0108/02/14 NO MEMBER LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE TREMAIN
2013-07-30AP01DIRECTOR APPOINTED MR MARK CAMERON ROTH
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL JOHNSON
2013-02-27AR0108/02/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED MRS ANGELA MARGARET KRETSCHMER
2013-02-27AP01DIRECTOR APPOINTED MR OSAMA OMAR MOHAMED MUTTAWA
2013-02-27AP01DIRECTOR APPOINTED MR RICHARD PALFREEMAN
2013-02-27AP01DIRECTOR APPOINTED MS GERALDINE WONG-SMITH
2013-02-27AP01DIRECTOR APPOINTED MR HENRY VAUGHAN LOCKHART SMITH
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ADDISON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NEWELL
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAKERLEY
2012-03-28AR0108/02/12 NO MEMBER LIST
2012-03-28AP01DIRECTOR APPOINTED MISS ALICE TREMAIN
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NANCY RANDALL
2012-03-28AP01DIRECTOR APPOINTED MR WILLIAM ROBERT NEVILLE CLAYTON
2012-03-28AP01DIRECTOR APPOINTED MR ROBERT JAMES JEWELL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OSAMA MUTTAWA
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0108/02/11 NO MEMBER LIST
2011-02-22AP01DIRECTOR APPOINTED LORD MALCOLM LINFORTH JONES
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KLOHE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSTON
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0108/02/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY CLAIRE RANDALL / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEWELL / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KLOHE / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAKERLEY / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GOLDSTON / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / POLINIKIS PAUL CHARALAMBOUS / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHAPMAN / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO BARRY / 08/02/2010
2010-03-24AP01DIRECTOR APPOINTED MR JOHN KENNETH CRYER
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GERBER
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGINITY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KLOHE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GERBER
2009-11-23RES01ADOPT ARTICLES 08/07/2009
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS KLOHE
2009-11-17AP01DIRECTOR APPOINTED MR ANDREAS KLOHE
2009-11-16AP01DIRECTOR APPOINTED MR ORLANDO BARRY
2009-07-29288aSECRETARY APPOINTED MR ANDREAS KLOHE
2009-07-29288aDIRECTOR APPOINTED MR ANDREAS KLOHE
2009-07-28288aDIRECTOR APPOINTED MR EDWARD GREEN
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LINFORTH JONES
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR HARRY KRENDEL
2009-03-31288aDIRECTOR APPOINTED MR OSAMA MUTTAWA
2009-02-16363aANNUAL RETURN MADE UP TO 08/02/09
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ALI MUTTAWA
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA MACKEY
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ROOM B108, MACMILLAN HOUSE PLATFORM ONE PADDINGTON STATION LONDON W2 1FT
2008-06-11288aDIRECTOR APPOINTED NANCY CLAIRE RANDALL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PADDINGTON BUSINESS IMPROVEMENT DISTRICT 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 PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED
Trademarks
We have not found any records of PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADDINGTON BUSINESS IMPROVEMENT DISTRICT 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 (94990 - Activities of other membership organizations n.e.c.) as PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PADDINGTON BUSINESS IMPROVEMENT DISTRICT 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 PADDINGTON BUSINESS IMPROVEMENT DISTRICT 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 PADDINGTON BUSINESS IMPROVEMENT DISTRICT 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.