PIPPIN LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2TL

Company number 04344259
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 46 NOVA ROAD, CROYDON, ENGLAND, CR0 2TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016. The most likely internet sites of PIPPIN LIMITED are www.pippin.co.uk, and www.pippin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Pippin Limited is a Private Limited Company. The company registration number is 04344259. Pippin Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Pippin Limited is 46 Nova Road Croydon England Cr0 2tl. The company`s financial liabilities are £29.7k. It is £1.86k against last year. . PIERALLI, Leonardo is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WHYTECROFT SERVICES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director AMAR, Nira has been resigned. Director LANDMAN, Zenah has been resigned. Director LANE, Thomas has been resigned. Nominee Director MU DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pippin Key Finiance

LIABILITIES £29.7k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PIERALLI, Leonardo
Appointed Date: 08 January 2014
56 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Secretary
WHYTECROFT SERVICES LIMITED
Resigned: 08 January 2014
Appointed Date: 15 April 2013

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 25 January 2013
Appointed Date: 21 December 2001

Director
AMAR, Nira
Resigned: 25 January 2013
Appointed Date: 01 August 2010
51 years old

Director
LANDMAN, Zenah
Resigned: 15 April 2013
Appointed Date: 25 January 2013
97 years old

Director
LANE, Thomas
Resigned: 08 January 2014
Appointed Date: 15 April 2013
65 years old

Nominee Director
MU DIRECTORS LIMITED
Resigned: 25 January 2013
Appointed Date: 21 December 2001

Persons With Significant Control

Leonardo Pieralli
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PIPPIN LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1,100,000
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation