Westminster
London
SW1P 2PN
Director Name | Paul Mannings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square Westminster London SW1P 2PN |
Secretary Name | Christine Mary Banstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1996(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1 Vincent Square Westminster London SW1P 2PN |
Director Name | Marina Capello |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 1997(1 year after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Giovanni Capello |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 17 August 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Emma Cole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2022) |
Role | Equity Investor |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
960 at £0.01 | Marina Capello 4.20% Ordinary |
---|---|
7.6k at £0.01 | Mc Cuneo Trust 33.40% Ordinary |
7.3k at £0.01 | Christine Mary Banstead 31.73% Ordinary |
7k at £0.01 | Paul Mannings 30.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120,693 |
Cash | £180,327 |
Current Liabilities | £380,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
27 January 2002 | Delivered on: 31 January 2002 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: L/H property k/a nonsuch school for girls, ewell road, cheam, surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
19 February 1999 | Delivered on: 24 February 1999 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: F/H property k/a thames ditton clinic mercer close thames ditton surey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 October 1998 | Delivered on: 3 November 1998 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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 l/h property k/a land and buildings lying to the south east of central road morden london t/n TGL135330. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 1998 | Delivered on: 27 October 1998 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: F/H property k/a 81 fulwell road teddington middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 January 1998 | Delivered on: 26 January 1998 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: F/H property k/a 52 church road teddington richmond upon thames middlesex t/no: SGL48568. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: L/H property k/a queens mill nursery 344-346 fulham palace road fulham london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 October 1997 | Delivered on: 12 November 1997 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 1997 | Delivered on: 23 April 1997 Satisfied on: 25 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or petits enfants (UK) limited 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. See the mortgage charge document for full details. Fully Satisfied |
25 October 2004 | Delivered on: 12 November 2004 Satisfied on: 25 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property, all buildings structures fixtures and fixed plant, all goodwill, all book debts, all shares and marketable securities, all right title and interest to and in any proceeds of any insurances and the undertaking and all other property assets and rights. Fully Satisfied |
25 October 2004 | Delivered on: 12 November 2004 Satisfied on: 25 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: One and two mercer close thames ditton surrey t/no SY684621. Fully Satisfied |
25 October 2004 | Delivered on: 12 November 2004 Satisfied on: 25 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Two ewell road,cheam,surrey t/no SY711887. Fully Satisfied |
11 April 2002 | Delivered on: 16 April 2002 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 the rafters radford road basford nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 April 1997 | Delivered on: 23 April 1997 Satisfied on: 6 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 martin way morden london borough of merton t/n's SGL10540 & SGL105806. Fully Satisfied |
22 April 2014 | Delivered on: 26 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 November 2013 | Delivered on: 29 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a 1 & 2 mercer close thames ditton surrey title no SY684621. Notification of addition to or amendment of charge. Outstanding |
13 November 2013 | Delivered on: 29 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property k/a treetops nursery two ewell road cheam surrey title no SY711887. Notification of addition to or amendment of charge. Outstanding |
13 November 2013 | Delivered on: 29 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold propelrty k/a 81 fulwell road teddington london title no TGL153391. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 12 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Director's details changed for Paul Mannings on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Paul Mannings as a person with significant control on 12 October 2022 (2 pages) |
24 August 2022 | Appointment of Mr Giovanni Capello as a director on 17 August 2022 (2 pages) |
4 April 2022 | Termination of appointment of Emma Cole as a director on 31 March 2022 (1 page) |
20 December 2021 | Director's details changed for Emma Cole on 20 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Paul Mannings on 20 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
20 December 2021 | Director's details changed for Ms Christine Mary Banstead on 20 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Christine Mary Banstead on 20 December 2021 (1 page) |
20 December 2021 | Director's details changed for Marina Capello on 20 December 2021 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 January 2021 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Notification of Christine Mary Banstead as a person with significant control on 27 November 2017 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
9 January 2018 | Notification of Paul Mannings as a person with significant control on 27 November 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Satisfaction of charge 13 in full (4 pages) |
25 September 2014 | Satisfaction of charge 11 in full (4 pages) |
25 September 2014 | Satisfaction of charge 12 in full (4 pages) |
25 September 2014 | Satisfaction of charge 13 in full (4 pages) |
25 September 2014 | Satisfaction of charge 12 in full (4 pages) |
25 September 2014 | Satisfaction of charge 11 in full (4 pages) |
26 April 2014 | Registration of charge 032875420018 (26 pages) |
26 April 2014 | Registration of charge 032875420018 (26 pages) |
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Registration of charge 032875420015 (41 pages) |
29 November 2013 | Registration of charge 032875420016 (41 pages) |
29 November 2013 | Registration of charge 032875420016 (41 pages) |
29 November 2013 | Registration of charge 032875420017 (41 pages) |
29 November 2013 | Registration of charge 032875420017 (41 pages) |
29 November 2013 | Registration of charge 032875420015 (41 pages) |
12 September 2013 | Registration of charge 032875420014 (44 pages) |
12 September 2013 | Registration of charge 032875420014 (44 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
11 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Director and secretary's change of particulars / christine banstead / 01/11/2008 (1 page) |
10 February 2009 | Return made up to 28/11/08; no change of members (5 pages) |
10 February 2009 | Return made up to 28/11/08; no change of members (5 pages) |
10 February 2009 | Director and secretary's change of particulars / christine banstead / 01/11/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2007 | Return made up to 28/11/06; full list of members (9 pages) |
10 January 2007 | Return made up to 28/11/06; full list of members (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 January 2006 | Return made up to 28/11/05; full list of members
|
19 January 2006 | Return made up to 28/11/05; full list of members
|
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 November 2003 | Return made up to 28/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 28/11/03; full list of members (8 pages) |
16 October 2003 | Company name changed petits enfants (U.K.) LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed petits enfants (U.K.) LIMITED\certificate issued on 16/10/03 (2 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (8 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 28/11/01; full list of members
|
26 January 2002 | Return made up to 28/11/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2001 | Return made up to 28/11/00; full list of members
|
30 January 2001 | Return made up to 28/11/00; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page) |
10 March 2000 | Return made up to 28/11/99; full list of members
|
10 March 2000 | Return made up to 28/11/99; full list of members
|
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
8 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 August 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Ad 03/03/98--------- £ si [email protected]=28 £ ic 200/228 (3 pages) |
3 April 1998 | S-div 04/03/98 (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Ad 03/03/98--------- £ si [email protected]=28 £ ic 200/228 (3 pages) |
3 April 1998 | S-div 04/03/98 (1 page) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
9 January 1998 | Ad 08/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 1998 | Ad 08/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 271 high street uxbridge middlesex UB8 1LQ (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 271 high street uxbridge middlesex UB8 1LQ (1 page) |
30 June 1997 | Company name changed petits enfants holdings LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed petits enfants holdings LIMITED\certificate issued on 01/07/97 (2 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
12 December 1996 | Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
28 November 1996 | Incorporation (17 pages) |
28 November 1996 | Incorporation (17 pages) |