Background WavePink WaveYellow Wave

PAUL RAYMOND HOLDINGS LIMITED (04669596)

PAUL RAYMOND HOLDINGS LIMITED (04669596) is an active UK company. incorporated on 18 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAUL RAYMOND HOLDINGS LIMITED has been registered for 23 years. Current directors include EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John.

Company Number
04669596
Status
active
Type
ltd
Incorporated
18 February 2003
Age
23 years
Address
Level 8, Ilona Rose House Level 8, Ilona Rose House, London, W1D 4AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL RAYMOND HOLDINGS LIMITED

PAUL RAYMOND HOLDINGS LIMITED is an active company incorporated on 18 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAUL RAYMOND HOLDINGS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04669596

LTD Company

Age

23 Years

Incorporated 18 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PAUL RAYMOND PUBLICATIONS HOLDINGS LIMITED
From: 18 February 2003To: 2 September 2009
Contact
Address

Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

58 Wardour Street London W1D 4JQ England
From: 13 June 2017To: 6 May 2022
Portand House 12-13 Greek Street London W1D 4DL
From: 26 November 2012To: 13 June 2017
2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom
From: 11 May 2011To: 26 November 2012
3Rd Floor Queens House 1 Leicester Place London WC2H 7BP
From: 18 February 2003To: 11 May 2011
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Joined
May 11
Director Joined
Nov 11
Share Buyback
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Capital Update
Jul 13
Capital Update
Sept 13
Director Joined
Aug 15
Director Left
May 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

O'SULLIVAN, Luke James Roderic

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 25 Apr 2025

EGGLENTON, Melvyn John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born February 1957
Director
Appointed 03 Mar 2011

JAMES, Fawn Ilona

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born December 1986
Director
Appointed 24 Mar 2010

JAMES, John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born March 1953
Director
Appointed 30 Nov 2003

QUINN, Mark Philip Wyndham

Resigned
Mounts Hill House, WindsorSL4 4RH
Secretary
Appointed 06 Nov 2008
Resigned 31 Mar 2010

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Secretary
Appointed 22 Sept 2003
Resigned 06 Nov 2008

WHALAN, Paul

Resigned
Queens House, LondonWC2H 7BP
Secretary
Appointed 01 Apr 2010
Resigned 01 Apr 2010

WHALAN, Paul

Resigned
Floor, LondonW1D 4AG
Secretary
Appointed 01 Apr 2010
Resigned 01 Jul 2011

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 01 Jul 2011
Resigned 25 Apr 2025

ABC CORPORATE SERVICES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 18 Feb 2003
Resigned 22 Sept 2003

JAMES, Fawn Ilona

Resigned
Stanners Hill House, WokingGU24 8JE
Born January 1986
Director
Appointed 18 Sept 2007
Resigned 18 Sept 2007

QUINN, Mark Philip Wyndham

Resigned
Mounts Hill House, WindsorSL4 4RH
Born June 1964
Director
Appointed 22 Sept 2003
Resigned 31 Mar 2010

RAYMOND, Paul

Resigned
Flat 96, Arlington House, LondonSW1A 1RL
Born November 1925
Director
Appointed 22 Sept 2003
Resigned 02 Mar 2008

SNITCHER, Carl Ellis

Resigned
171 Gloucester Avenue, LondonNW1 8LA
Born July 1941
Director
Appointed 22 Sept 2003
Resigned 06 Jul 2006

SULLIVAN, Kevin John Patrick

Resigned
22 Webster Road, LondonSE16 4DF
Born January 1960
Director
Appointed 01 Feb 2004
Resigned 26 Sept 2005

THOMPSON, Philip Lee

Resigned
12-13 Greek Street, LondonW1D 4DL
Born July 1963
Director
Appointed 09 Nov 2011
Resigned 31 Mar 2013

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Born April 1945
Director
Appointed 26 Sept 2005
Resigned 06 Nov 2008

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Born April 1945
Director
Appointed 22 Sept 2003
Resigned 10 Feb 2004

WHALAN, Paul

Resigned
12-13 Greek Street, LondonW1D 4DL
Born May 1963
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2013

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Born May 1976
Director
Appointed 05 Aug 2015
Resigned 25 Apr 2025

ABC CORPORATE NOMINEES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate director
Appointed 18 Feb 2003
Resigned 22 May 2003

Persons with significant control

1

12-13 Greek Street, LondonW1D 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
8 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2013
SH19Statement of Capital
Legacy
9 September 2013
SH20SH20
Legacy
9 September 2013
CAP-SSCAP-SS
Resolution
9 September 2013
RESOLUTIONSResolutions
Legacy
9 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2013
SH19Statement of Capital
Legacy
25 July 2013
CAP-SSCAP-SS
Resolution
25 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Capital Return Purchase Own Shares
11 January 2013
SH03Return of Purchase of Own Shares
Resolution
26 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Miscellaneous
22 June 2012
MISCMISC
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Capital Cancellation Shares
22 April 2010
SH06Cancellation of Shares
Resolution
22 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Certificate Change Of Name Company
25 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 September 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
287Change of Registered Office
Legacy
4 October 2003
225Change of Accounting Reference Date
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
123Notice of Increase in Nominal Capital
Incorporation Company
18 February 2003
NEWINCIncorporation