Borehamwood
WD6 5PL
Secretary Name | Mrs Lorraine Bernice Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Cottage High Canons Borehamwood WD6 5PL |
Director Name | Mr Michael David Davis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Montrose 3 Hendon Avenue London N3 1UL |
Director Name | Stephen Katz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reservoir House Aldenham Road Elstree Borehamwood Hertfordshire WD6 3BB |
Secretary Name | Mr Michael David Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Montrose 3 Hendon Avenue London N3 1UL |
Secretary Name | Mr Stuart Ivor Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | papillonribbon.com |
---|
Registered Address | 36 Grange Road Elstree Borehamwood Herts WD6 3LY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
102 at £1 | Stuart Ivor Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,373 |
Cash | £16,599 |
Current Liabilities | £19,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
19 July 2010 | Delivered on: 21 July 2010 Persons entitled: The Trustees of the Pension Fund C/O Mr Klein and Mrs S Klein Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intellectual property rights defined as any patent trade mark copyright design right registered design technical or commercial information or other intellectual property see image for full details. Outstanding |
---|---|
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
13 January 2000 | Delivered on: 2 February 2000 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. Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
18 July 2023 | Secretary's details changed for Mrs Lorraine Bernice Klein on 17 July 2023 (1 page) |
18 July 2023 | Director's details changed for Mr Stuart Ivor Klein on 17 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from Bell Cottage High Canons Borehamwood WD6 5PL England to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 15 March 2023 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 12 Audley House Margaret Street London W1W 8RH England to Bell Cottage High Canons Borehamwood WD6 5PL on 23 May 2022 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
28 June 2021 | Change of details for Mr Stuart Ivor Klein as a person with significant control on 28 May 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
13 May 2021 | Secretary's details changed for Mrs Lorraine Bernice Klein on 30 April 2021 (1 page) |
13 May 2021 | Director's details changed for Mr Stuart Ivor Klein on 30 April 2021 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Notification of Stuart Ivor Klein as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Notification of Stuart Ivor Klein as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
13 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
22 May 2003 | Auditor's resignation (1 page) |
22 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
17 March 2003 | Particulars of contract relating to shares (3 pages) |
17 March 2003 | Particulars of contract relating to shares (3 pages) |
17 March 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 March 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: c/o w s secretarial services 145/157 st john street london EC1V 4PY (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: c/o w s secretarial services 145/157 st john street london EC1V 4PY (1 page) |
29 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
29 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
31 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | Return made up to 25/06/99; full list of members (5 pages) |
22 July 1999 | Return made up to 25/06/99; full list of members (5 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
14 September 1998 | Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1998 | Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (20 pages) |
25 June 1998 | Incorporation (20 pages) |