Radlett
Hertfordshire
WD7 7DQ
Secretary Name | Mrs Lorraine Bernice Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Cottage High Canons Borehamwood WD6 5PL |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | London Presence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
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 |
1 at £1 | Impex Fashion Accessories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,761 |
Cash | £592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
28 April 2003 | Delivered on: 6 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
18 July 2023 | Director's details changed for Mr Stuart Ivor Klein on 17 July 2023 (2 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) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 December 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to Bell Cottage High Canons Borehamwood WD6 5PL on 23 December 2022 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
9 June 2021 | Secretary's details changed for Mrs Lorraine Bernice Klein on 25 May 2021 (1 page) |
9 June 2021 | Director's details changed for Mr Stuart Ivor Klein on 26 May 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
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) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Stuart Ivor Klein on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Stuart Ivor Klein on 23 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (4 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) |
6 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (3 pages) |
20 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 st 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 st john street london EC1V 4PY (1 page) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
23 December 2002 | Incorporation (18 pages) |
23 December 2002 | Incorporation (18 pages) |