SILPADA DESIGNS UK LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PA
Company number 06785634
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address AVON COSMETICS LIMITED, NUNN MILLS ROAD, NORTHAMPTON, NORTHANTS, NN1 5PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of SILPADA DESIGNS UK LTD are www.silpadadesignsuk.co.uk, and www.silpada-designs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Silpada Designs Uk Ltd is a Private Limited Company. The company registration number is 06785634. Silpada Designs Uk Ltd has been working since 07 January 2009. The present status of the company is Active. The registered address of Silpada Designs Uk Ltd is Avon Cosmetics Limited Nunn Mills Road Northampton Northants Nn1 5pa. . JUDGE, Alastair Anthony is a Director of the company. Secretary SALINAS, Lisa Marie has been resigned. Director KELLY JR., Gerald has been resigned. Director SPAEDY, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JUDGE, Alastair Anthony
Appointed Date: 01 October 2014
57 years old

Resigned Directors

Secretary
SALINAS, Lisa Marie
Resigned: 03 July 2013
Appointed Date: 07 January 2009

Director
KELLY JR., Gerald
Resigned: 01 October 2014
Appointed Date: 07 January 2009
71 years old

Director
SPAEDY, Robert
Resigned: 30 November 2012
Appointed Date: 18 January 2010
59 years old

Persons With Significant Control

Avon Products, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILPADA DESIGNS UK LTD Events

28 Mar 2017
Full accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
25 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

12 Jun 2015
Full accounts made up to 31 December 2014
...
... and 19 more events
18 Mar 2010
Director's details changed for Mr Gerald Kelly Jr. on 1 January 2010
17 Mar 2010
Secretary's details changed for Mrs Lisa Marie Salinas on 1 January 2010
09 Feb 2010
Registered office address changed from , Ist Floor, 41 Chalton Street, London, NW1 1JD on 9 February 2010
02 Feb 2010
Appointment of Robert Spaedy as a director
07 Jan 2009
Incorporation

SILPADA DESIGNS UK LTD Charges

19 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Greenhills Property No.46 Limited
Description: All its right and entitlement to the deposit balance see…