Company NamePink Ribbon Haberdashery Ltd
DirectorsShmuel Shmelka Pollak and Gittel Pollak
Company StatusActive
Company Number08138165
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Shmuel Shmelka Pollak
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Ashtead Road
London
E5 9BJ
Secretary NameMrs Gittel Pollak
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Ashtead Road
London
E5 9BJ
Director NameMrs Gittel Pollak
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ashtead Road
London
E5 9BJ
Director NameMrs Gittel Pollak
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Ashtead Road
London
E5 9BJ
Director NameMrs Gittel Pollak
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Ashtead Road
London
E5 9BJ
Secretary NameMrs Gittel Pollak
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address55a Ashtead Road
London
E5 9BJ

Location

Registered Address55 Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Gittel Pollak
50.00%
Ordinary
1 at £1Shumel Shmelka Pollak
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,471
Cash£70
Current Liabilities£4,943

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Notification of Shmuel Shmelka Pollak as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Notification of Shmuel Shmelka Pollak as a person with significant control on 4 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mrs Gittel Pollak as a person with significant control on 4 July 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 February 2015Registered office address changed from 55 Ashtead Road London E5 9BJ to 50 Craven Park Road South Tottenham London N15 6AB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 55 Ashtead Road London E5 9BJ to 50 Craven Park Road South Tottenham London N15 6AB on 19 February 2015 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Director's details changed for Mr Shumel Shmelka Pollak on 12 April 2013 (2 pages)
26 March 2014Director's details changed for Mr Shumel Shmelka Pollak on 12 April 2013 (2 pages)
19 August 2013Registered office address changed from 55 Ashtead Road London E5 9BJ England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 55 Ashtead Road London E5 9BJ England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 55a Ashtead Road London London E5 9BJ England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 55a Ashtead Road London London E5 9BJ England on 19 August 2013 (1 page)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
18 July 2012Termination of appointment of Gittel Pollak as a director (1 page)
18 July 2012Termination of appointment of Gittel Pollak as a secretary (1 page)
18 July 2012Appointment of Mrs Gittel Pollak as a secretary (1 page)
18 July 2012Termination of appointment of Gittel Pollak as a director (1 page)
18 July 2012Appointment of Mrs Gittel Pollak as a director (2 pages)
18 July 2012Appointment of Mrs Gittel Pollak as a secretary (1 page)
18 July 2012Termination of appointment of Gittel Pollak as a director (1 page)
18 July 2012Appointment of Mrs Gittel Pollak as a director (2 pages)
18 July 2012Appointment of Mrs Gittel Pollak as a director (2 pages)
18 July 2012Termination of appointment of Gittel Pollak as a secretary (1 page)
18 July 2012Appointment of Mrs Gittel Pollak as a director (2 pages)
18 July 2012Termination of appointment of Gittel Pollak as a director (1 page)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)