London
W1S 3DN
Secretary Name | Mr Robert Graham Jones |
---|---|
Status | Current |
Appointed | 01 May 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Nicholas Slade |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Christopher Anthony Holder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | 88-90 North Hill Highgate London N6 4RL |
Director Name | Raymond John Kerr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 13 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Mandeville Close Broxbourne Hertfordshire EN10 7PN |
Secretary Name | Mrs Anne Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Director Name | Mr Simon Mautner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Secretary Name | Mr Paul Marshall |
---|---|
Status | Resigned |
Appointed | 13 August 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | petitpapillon.co.uk |
---|
Registered Address | 15 Sackville Street Mayfair London W1S 3DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Petit Papillon Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
2 July 2020 | Termination of appointment of Simon Mautner as a director on 30 June 2020 (1 page) |
---|---|
2 July 2020 | Appointment of Mr Nicholas Slade as a director on 30 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Raymond John Kerr as a director on 13 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Raymond John Kerr as a director on 13 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 March 2015 | Registered office address changed from 88-90 North Hill London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 88-90 North Hill London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2010 | Director's details changed for Raymond John Kerr on 11 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Raymond John Kerr on 11 May 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
16 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
30 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (17 pages) |
11 May 2000 | Incorporation (17 pages) |