Company number 04622279
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 146-156 SAREHOLE ROAD, HALL GREEN, BIRMINGHAM, B28 8DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PATISSERIE VALERIE EXPRESS LIMITED are www.patisserievalerieexpress.co.uk, and www.patisserie-valerie-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Patisserie Valerie Express Limited is a Private Limited Company.
The company registration number is 04622279. Patisserie Valerie Express Limited has been working since 19 December 2002.
The present status of the company is Active. The registered address of Patisserie Valerie Express Limited is 146 156 Sarehole Road Hall Green Birmingham B28 8dt. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. MARSH, Christopher David is a Director of the company. Secretary SCALZO, Enzo Luigi has been resigned. Secretary SCALZO, Victor has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GALLOPPA, Raffaele has been resigned. Director SCALZO, Enzo Luigi has been resigned. Director SCALZO, Robert has been resigned. Director SCALZO, Vittorio has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
patisserie valerie express Key Finiance
LIABILITIES
£1k
CASH
n/a
TOTAL ASSETS
£1k
All Financial Figures
Current Directors
Resigned Directors
Secretary
SCALZO, Victor
Resigned: 12 September 2014
Appointed Date: 15 September 2006
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002
Director
GALLOPPA, Raffaele
Resigned: 15 September 2006
Appointed Date: 27 January 2003
65 years old
Director
SCALZO, Enzo Luigi
Resigned: 15 September 2006
Appointed Date: 27 January 2003
76 years old
Director
SCALZO, Robert
Resigned: 09 July 2007
Appointed Date: 15 September 2006
65 years old
Director
SCALZO, Vittorio
Resigned: 12 September 2014
Appointed Date: 27 January 2003
65 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002
Persons With Significant Control
Patisserie Valerie Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PATISSERIE VALERIE EXPRESS LIMITED Events
28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
14 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
12 Feb 2003
New secretary appointed;new director appointed
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
30 Dec 2002
Registered office changed on 30/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
19 Dec 2002
Incorporation
10 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied
on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Debenture
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Risk Capital Partners LLP, Robert Scalzo, Victor Scalzo Each a Noteholder and Togethernoteholders
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
Legal mortgage
Delivered: 4 November 2005
Status: Satisfied
on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 81 duke of york square sloane square…
3 November 2005
Legal mortgage
Delivered: 4 November 2005
Status: Satisfied
on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 9 duke of york square sloane square…
28 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied
on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…