Company NameCPM Property Limited
Company StatusActive
Company Number03287542
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Previous NamesPetits Enfants Holdings Limited and Petits Enfants (U.K.) Limited

Business Activity

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

Directors

Director NameMs Christine Mary Banstead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Westminster
London
SW1P 2PN
Director NamePaul Mannings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Westminster
London
SW1P 2PN
Secretary NameChristine Mary Banstead
NationalityBritish
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Westminster
London
SW1P 2PN
Director NameMarina Capello
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 1997(1 year after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Giovanni Capello
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed17 August 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameEmma Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(8 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2022)
RoleEquity Investor
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

960 at £0.01Marina Capello
4.20%
Ordinary
7.6k at £0.01Mc Cuneo Trust
33.40%
Ordinary
7.3k at £0.01Christine Mary Banstead
31.73%
Ordinary
7k at £0.01Paul Mannings
30.68%
Ordinary

Financials

Year2014
Net Worth£1,120,693
Cash£180,327
Current Liabilities£380,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

27 January 2002Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 1997Delivered 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 2014Delivered on: 26 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 November 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 12 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 December 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Director's details changed for Paul Mannings on 12 October 2022 (2 pages)
12 October 2022Change of details for Paul Mannings as a person with significant control on 12 October 2022 (2 pages)
24 August 2022Appointment of Mr Giovanni Capello as a director on 17 August 2022 (2 pages)
4 April 2022Termination of appointment of Emma Cole as a director on 31 March 2022 (1 page)
20 December 2021Director's details changed for Emma Cole on 20 December 2021 (2 pages)
20 December 2021Director's details changed for Paul Mannings on 20 December 2021 (2 pages)
20 December 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
20 December 2021Director's details changed for Ms Christine Mary Banstead on 20 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christine Mary Banstead on 20 December 2021 (1 page)
20 December 2021Director's details changed for Marina Capello on 20 December 2021 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 January 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Notification of Christine Mary Banstead as a person with significant control on 27 November 2017 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 28 November 2017 with updates (5 pages)
9 January 2018Notification of Paul Mannings as a person with significant control on 27 November 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 228.8
(7 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 228.8
(7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 228.8
(7 pages)
14 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 228.8
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Satisfaction of charge 13 in full (4 pages)
25 September 2014Satisfaction of charge 11 in full (4 pages)
25 September 2014Satisfaction of charge 12 in full (4 pages)
25 September 2014Satisfaction of charge 13 in full (4 pages)
25 September 2014Satisfaction of charge 12 in full (4 pages)
25 September 2014Satisfaction of charge 11 in full (4 pages)
26 April 2014Registration of charge 032875420018 (26 pages)
26 April 2014Registration of charge 032875420018 (26 pages)
24 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 228.8
(8 pages)
24 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 228.8
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Registration of charge 032875420015 (41 pages)
29 November 2013Registration of charge 032875420016 (41 pages)
29 November 2013Registration of charge 032875420016 (41 pages)
29 November 2013Registration of charge 032875420017 (41 pages)
29 November 2013Registration of charge 032875420017 (41 pages)
29 November 2013Registration of charge 032875420015 (41 pages)
12 September 2013Registration of charge 032875420014 (44 pages)
12 September 2013Registration of charge 032875420014 (44 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
20 December 2011Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
20 December 2011Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
20 December 2011Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
20 December 2011Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
11 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Director and secretary's change of particulars / christine banstead / 01/11/2008 (1 page)
10 February 2009Return made up to 28/11/08; no change of members (5 pages)
10 February 2009Return made up to 28/11/08; no change of members (5 pages)
10 February 2009Director and secretary's change of particulars / christine banstead / 01/11/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2007Return made up to 28/11/07; full list of members (4 pages)
5 December 2007Return made up to 28/11/07; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2007Return made up to 28/11/06; full list of members (9 pages)
10 January 2007Return made up to 28/11/06; full list of members (9 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 28/11/04; full list of members (8 pages)
22 December 2004Return made up to 28/11/04; full list of members (8 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 November 2003Return made up to 28/11/03; full list of members (8 pages)
25 November 2003Return made up to 28/11/03; full list of members (8 pages)
16 October 2003Company name changed petits enfants (U.K.) LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed petits enfants (U.K.) LIMITED\certificate issued on 16/10/03 (2 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 November 2002Return made up to 28/11/02; full list of members (8 pages)
30 November 2002Return made up to 28/11/02; full list of members (8 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page)
3 October 2000Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page)
10 March 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Accounts made up to 31 March 1999 (13 pages)
8 September 1999Accounts made up to 31 March 1999 (13 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 28/11/98; no change of members (4 pages)
7 January 1999Return made up to 28/11/98; no change of members (4 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 August 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 April 1998Ad 03/03/98--------- £ si [email protected]=28 £ ic 200/228 (3 pages)
3 April 1998S-div 04/03/98 (1 page)
3 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 April 1998Ad 03/03/98--------- £ si [email protected]=28 £ ic 200/228 (3 pages)
3 April 1998S-div 04/03/98 (1 page)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 28/11/97; full list of members (6 pages)
26 January 1998Return made up to 28/11/97; full list of members (6 pages)
9 January 1998Ad 08/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 1998Ad 08/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
19 September 1997Registered office changed on 19/09/97 from: 271 high street uxbridge middlesex UB8 1LQ (1 page)
19 September 1997Registered office changed on 19/09/97 from: 271 high street uxbridge middlesex UB8 1LQ (1 page)
30 June 1997Company name changed petits enfants holdings LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed petits enfants holdings LIMITED\certificate issued on 01/07/97 (2 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 December 1996Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
28 November 1996Incorporation (17 pages)
28 November 1996Incorporation (17 pages)