PAPOUELLI LIMITED
ESSEX PAPILLON 4 CHILDREN LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 04926852
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Felicia Brocklebank Van Pallandt as a director on 29 November 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PAPOUELLI LIMITED are www.papouelli.co.uk, and www.papouelli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Papouelli Limited is a Private Limited Company. The company registration number is 04926852. Papouelli Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Papouelli Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £237.43k. It is £16.56k against last year. The cash in hand is £10.52k. It is £-9.99k against last year. And the total assets are £281.9k, which is £9.74k against last year. SNOUCK HURGRONJE, Maggie Cornelie Caroline is a Secretary of the company. ROBINSON, Nicole Vivienne is a Director of the company. SNOUCK HURGRONJE, Maggie Cornelie Caroline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN PALLANDT, Felicia Brocklebank, Dir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


papouelli Key Finiance

LIABILITIES £237.43k
+7%
CASH £10.52k
-49%
TOTAL ASSETS £281.9k
+3%
All Financial Figures

Current Directors

Secretary
SNOUCK HURGRONJE, Maggie Cornelie Caroline
Appointed Date: 09 October 2003

Director
ROBINSON, Nicole Vivienne
Appointed Date: 09 October 2003
60 years old

Director
SNOUCK HURGRONJE, Maggie Cornelie Caroline
Appointed Date: 09 October 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
VAN PALLANDT, Felicia Brocklebank, Dir
Resigned: 29 November 2016
Appointed Date: 09 December 2009
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Felicia Brocklebank
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicole Vivienne Robinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maggie Cornelie Caroline Snouck Hurgronje
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAPOUELLI LIMITED Events

30 Nov 2016
Termination of appointment of Felicia Brocklebank Van Pallandt as a director on 29 November 2016
25 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150

13 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 31 more events
31 Oct 2003
New director appointed
31 Oct 2003
New secretary appointed;new director appointed
27 Oct 2003
Secretary resigned
27 Oct 2003
Director resigned
09 Oct 2003
Incorporation

PAPOUELLI LIMITED Charges

15 February 2010
Supplemental deed
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £12,500 and all income.
21 March 2007
Deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The sum of £5,000 paid to the landlord which the landlord…
20 February 2007
Debenture
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…