Company NamePadworth Investments Limited
DirectorsDavid Alliance and Joshua Jacob Moshe Alliance
Company StatusActive
Company Number01629094
CategoryPrivate Limited Company
Incorporation Date15 April 1982(41 years, 11 months ago)

Business Activity

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

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Acacia Road
London
NW8 6AP
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(35 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameHon Graham Neil Alliance
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11740 West Sunset Blvd
Appt 32
Los Angeles
Ca 90049
United States
Director NameJennifer Margaret Ridgway
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address23 Bradford Road
Eccles
Manchester
M30 9FF
Secretary NameHon Graham Neil Alliance
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11740 West Sunset Blvd
Appt 32
Los Angeles
Ca 90049
United States
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Correspondence Address23 Bradford Road
Eccles
Manchester
M30 9FF

Location

Registered AddressSuite 1b Maclaren House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Anglo Eastern Trust LTD
100.00%
Deferred
200 at £0.01Anglo Eastern Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

7 December 2020Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 7 December 2020 (1 page)
9 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,002
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,002
(4 pages)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,002
(4 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,002
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,002
(4 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,002
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Graham Alliance as a secretary (1 page)
7 November 2011Director's details changed for Lord David Alliance on 1 December 2010 (2 pages)
7 November 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
7 November 2011Termination of appointment of Graham Alliance as a secretary (1 page)
7 November 2011Termination of appointment of Graham Alliance as a director (1 page)
7 November 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
7 November 2011Termination of appointment of Graham Alliance as a director (1 page)
7 November 2011Director's details changed for Lord David Alliance on 1 December 2010 (2 pages)
7 November 2011Director's details changed for Lord David Alliance on 1 December 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 November 2010Annual return made up to 10 October 2010 (15 pages)
2 November 2010Annual return made up to 10 October 2010 (15 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 December 2008Return made up to 10/10/08; no change of members (11 pages)
4 December 2008Director's change of particulars / alliance / 10/10/2008 (1 page)
4 December 2008Return made up to 10/10/08; no change of members (11 pages)
4 December 2008Director's change of particulars / alliance / 10/10/2008 (1 page)
19 November 2008Director and secretary's change of particulars / graham alliance / 05/09/2008 (1 page)
19 November 2008Director and secretary's change of particulars / graham alliance / 05/09/2008 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 November 2007Return made up to 10/10/07; no change of members (7 pages)
4 November 2007Return made up to 10/10/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 October 2005Return made up to 10/10/05; full list of members (7 pages)
31 October 2005Return made up to 10/10/05; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
30 October 2003Return made up to 10/10/03; full list of members (8 pages)
30 October 2003Return made up to 10/10/03; full list of members (8 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 November 2002Return made up to 10/10/02; full list of members (8 pages)
6 November 2002Return made up to 10/10/02; full list of members (8 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 October 2001Return made up to 10/10/01; full list of members (7 pages)
12 October 2001Return made up to 10/10/01; full list of members (7 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 November 1999Return made up to 10/10/99; full list of members (7 pages)
9 November 1999Return made up to 10/10/99; full list of members (7 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 October 1998Return made up to 10/10/98; no change of members (6 pages)
12 October 1998Return made up to 10/10/98; no change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
4 November 1997Return made up to 10/10/97; no change of members (6 pages)
4 November 1997Return made up to 10/10/97; no change of members (6 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
24 October 1996Return made up to 10/10/96; full list of members (8 pages)
24 October 1996Return made up to 10/10/96; full list of members (8 pages)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 10/10/95; no change of members (6 pages)
25 October 1995Return made up to 10/10/95; no change of members (6 pages)
19 September 1995Full accounts made up to 30 June 1994 (11 pages)
19 September 1995Full accounts made up to 30 June 1994 (11 pages)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
15 April 1982Incorporation (13 pages)
15 April 1982Incorporation (13 pages)