PATISSERIE VALERIE HOLDINGS LIMITED
BIRMINGHAM PIMCO 2531 LIMITED

Hellopages » West Midlands » Birmingham » B28 8DT

Company number 05914839
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address 146-156 SAREHOLE ROAD, BIRMINGHAM, B28 8DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of PATISSERIE VALERIE HOLDINGS LIMITED are www.patisserievalerieholdings.co.uk, and www.patisserie-valerie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Patisserie Valerie Holdings Limited is a Private Limited Company. The company registration number is 05914839. Patisserie Valerie Holdings Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Patisserie Valerie Holdings Limited is 146 156 Sarehole Road Birmingham B28 8dt. . MARSH, Christopher David is a Secretary of the company. JOHNSON, Luke Oliver is a Director of the company. MAY, Paul Edward is a Director of the company. Secretary BHOGAL, Joginder Singh has been resigned. Secretary FARRER-BROWN, Mark David has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director FARRER-BROWN, Mark has been resigned. Director JOHNSON, Liza Vera has been resigned. Director SCALZO, Robert has been resigned. Director SCALZO, Victor has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSH, Christopher David
Appointed Date: 31 March 2008

Director
JOHNSON, Luke Oliver
Appointed Date: 15 September 2006
63 years old

Director
MAY, Paul Edward
Appointed Date: 23 January 2007
66 years old

Resigned Directors

Secretary
BHOGAL, Joginder Singh
Resigned: 15 March 2007
Appointed Date: 23 January 2007

Secretary
FARRER-BROWN, Mark David
Resigned: 31 March 2008
Appointed Date: 15 September 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 15 September 2006
Appointed Date: 23 August 2006

Director
FARRER-BROWN, Mark
Resigned: 31 March 2008
Appointed Date: 15 September 2006
58 years old

Director
JOHNSON, Liza Vera
Resigned: 14 May 2014
Appointed Date: 25 February 2013
52 years old

Director
SCALZO, Robert
Resigned: 09 July 2007
Appointed Date: 15 September 2006
64 years old

Director
SCALZO, Victor
Resigned: 12 September 2014
Appointed Date: 15 September 2006
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 September 2006
Appointed Date: 23 August 2006

Persons With Significant Control

Patisserie Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATISSERIE VALERIE HOLDINGS LIMITED Events

16 Jan 2017
Full accounts made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
18 Jan 2016
Full accounts made up to 30 September 2015
19 Oct 2015
Termination of appointment of Liza Vera Johnson as a director on 14 May 2014
19 Oct 2015
Appointment of Mrs Liza Vera Johnson as a director on 25 February 2013
...
... and 71 more events
27 Sep 2006
Particulars of mortgage/charge
25 Sep 2006
New director appointed
22 Sep 2006
Particulars of mortgage/charge
08 Sep 2006
Company name changed pimco 2531 LIMITED\certificate issued on 08/09/06
23 Aug 2006
Incorporation

PATISSERIE VALERIE HOLDINGS LIMITED Charges

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…
14 December 2006
Legal mortgage
Delivered: 19 December 2006
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a pavillion building 37 brushfield street…
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 Risk Capital Partners LLP, Robert Scalzo, Victor Scalzo Each a Noteholder and Togethernoteholders
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…