Company NamePauls Property Investment Limited
DirectorArjun Vedhara
Company StatusActive
Company Number04085407
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arjun Vedhara
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
Secretary NameMr Kamal Vedhara
NationalityBritish
StatusCurrent
Appointed03 November 2000(4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
Director NameMr Kamal Vedhara
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMrs Veena Vedhara
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2000(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressWoodlands
Ponteland Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Yash Paul Vedhara
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2000(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressWoodlands
Ponteland Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.kurtmuller.com
Email address[email protected]
Telephone0191 5170099
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£650,795
Cash£7,083
Current Liabilities£140,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

18 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21023 clayton street newcastle upon tyne.
Outstanding
17 December 2015Delivered on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 September 2005Delivered on: 17 September 2005
Satisfied on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 newgate street, bishop auckland, county durham, and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 17 September 2005
Satisfied on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 clayton street, newcastle upon tyne and 23 clayton street, newcastle upon tyne, t/no's TY128169 and TY377606, and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 17 September 2005
Satisfied on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 May 2002Delivered on: 8 June 2002
Satisfied on: 8 February 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 newcastle street bishop auckland co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 April 2001Delivered on: 24 April 2001
Satisfied on: 8 February 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21-23 clayton street newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 December 2000Delivered on: 21 December 2000
Satisfied on: 22 December 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 March 2023Change of details for Mr Arjun Vedhara as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Change of details for Mr Arjun Vedhara as a person with significant control on 17 October 2022 (2 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
24 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Notification of Arjun Vedhara as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Arjun Vedhara as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
8 May 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
8 May 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Satisfaction of charge 4 in full (4 pages)
22 December 2015Satisfaction of charge 6 in full (4 pages)
22 December 2015Satisfaction of charge 4 in full (4 pages)
22 December 2015Satisfaction of charge 5 in full (4 pages)
22 December 2015Satisfaction of charge 5 in full (4 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Registration of charge 040854070008, created on 18 December 2015 (9 pages)
22 December 2015Registration of charge 040854070008, created on 18 December 2015 (9 pages)
22 December 2015Satisfaction of charge 6 in full (4 pages)
18 December 2015Registration of charge 040854070007, created on 17 December 2015 (5 pages)
18 December 2015Registration of charge 040854070007, created on 17 December 2015 (5 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
10 November 2014Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page)
10 November 2014Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page)
10 November 2014Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 February 2014Satisfaction of charge 3 in full (3 pages)
8 February 2014Satisfaction of charge 3 in full (3 pages)
8 February 2014Satisfaction of charge 2 in full (3 pages)
8 February 2014Satisfaction of charge 2 in full (3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 6 October 2010 (13 pages)
27 October 2010Annual return made up to 6 October 2010 (13 pages)
27 October 2010Annual return made up to 6 October 2010 (13 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
31 December 2009Register inspection address has been changed (2 pages)
31 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
31 December 2009Register inspection address has been changed (2 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 November 2008Return made up to 06/10/08; full list of members (3 pages)
21 November 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
29 January 2007Return made up to 06/10/06; full list of members (3 pages)
29 January 2007Return made up to 06/10/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 December 2005Return made up to 06/10/05; full list of members (3 pages)
29 December 2005Return made up to 06/10/05; full list of members (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (6 pages)
17 September 2005Particulars of mortgage/charge (6 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
31 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2002Return made up to 06/10/02; full list of members (9 pages)
12 November 2002Return made up to 06/10/02; full list of members (9 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 55 george street newcastle upon tyne tyne & wear NE4 7JN (1 page)
26 July 2002Registered office changed on 26/07/02 from: 55 george street newcastle upon tyne tyne & wear NE4 7JN (1 page)
8 June 2002Particulars of mortgage/charge (5 pages)
8 June 2002Particulars of mortgage/charge (5 pages)
22 October 2001Return made up to 06/10/01; full list of members (7 pages)
22 October 2001Return made up to 06/10/01; full list of members (7 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
12 December 2000Ad 03/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: 55 george street newcastle upon tyne NE4 7JN (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Ad 03/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: 55 george street newcastle upon tyne NE4 7JN (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
6 October 2000Incorporation (20 pages)
6 October 2000Incorporation (20 pages)