Company NamePPM Mount Street Limited
DirectorsRobert Graham Jones and Nicholas Slade
Company StatusActive
Company Number03990303
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Graham Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Secretary NameMr Robert Graham Jones
StatusCurrent
Appointed01 May 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Nicholas Slade
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Christopher Anthony Holder
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 2000(2 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address88-90 North Hill
Highgate
London
N6 4RL
Director NameRaymond John Kerr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 13 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Secretary NameMrs Anne Clayton
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Director NameMr Simon Mautner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DN
Secretary NameMr Paul Marshall
StatusResigned
Appointed13 August 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepetitpapillon.co.uk

Location

Registered Address15 Sackville Street
Mayfair
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Petit Papillon Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

2 July 2020Termination of appointment of Simon Mautner as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Nicholas Slade as a director on 30 June 2020 (2 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page)
25 August 2015Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Raymond John Kerr as a director on 13 August 2015 (1 page)
25 August 2015Termination of appointment of Raymond John Kerr as a director on 13 August 2015 (1 page)
25 August 2015Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 March 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2010Director's details changed for Raymond John Kerr on 11 May 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Raymond John Kerr on 11 May 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
16 September 2008Return made up to 11/05/08; full list of members (3 pages)
16 September 2008Return made up to 11/05/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 11/05/07; no change of members (7 pages)
12 June 2007Return made up to 11/05/07; no change of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 11/05/05; full list of members (7 pages)
18 May 2005Return made up to 11/05/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 11/05/03; full list of members (8 pages)
2 June 2003Return made up to 11/05/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 June 2001Return made up to 11/05/01; full list of members (6 pages)
13 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/08/00
(1 page)
13 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/08/00
(1 page)
30 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
11 May 2000Incorporation (17 pages)
11 May 2000Incorporation (17 pages)