VOYAGE PARIS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 02804033
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of VOYAGE PARIS LIMITED are www.voyageparis.co.uk, and www.voyage-paris.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. Voyage Paris Limited is a Private Limited Company. The company registration number is 02804033. Voyage Paris Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Voyage Paris Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £241.58k. It is £-18.08k against last year. The cash in hand is £97.88k. It is £95.67k against last year. And the total assets are £576.67k, which is £-238.64k against last year. LASKY, Michele is a Secretary of the company. LASKY, Jeffrey Gordon is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


voyage paris Key Finiance

LIABILITIES £241.58k
-7%
CASH £97.88k
+4315%
TOTAL ASSETS £576.67k
-30%
All Financial Figures

Current Directors

Secretary
LASKY, Michele
Appointed Date: 27 March 1933

Director
LASKY, Jeffrey Gordon
Appointed Date: 27 March 1993
72 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 27 March 1993
Appointed Date: 26 March 1993

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 27 March 1993
Appointed Date: 26 March 1993

Persons With Significant Control

Voyage Paris Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOYAGE PARIS LIMITED Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 59 more events
22 Jun 1993
Ad 27/03/93--------- £ si 98@1=98 £ ic 2/100

22 Jun 1993
New secretary appointed

22 Jun 1993
New director appointed

02 Apr 1993
Secretary resigned;director resigned

26 Mar 1993
Incorporation

VOYAGE PARIS LIMITED Charges

5 February 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: A deposit of £17,250 and vat see image for full details.
15 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 18 platts lane london NW3 7NS. By way of fixed…
25 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1996
Legal charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h property k/a number 154, 27-29…