THE COUTURE CORPORATION LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 2JJ

Company number 03461468
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address THE WALPOLE BAY HOTEL, FIFTH AVENUE CLIFTONVILLE, MARGATE, KENT, CT9 2JJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of THE COUTURE CORPORATION LIMITED are www.thecouturecorporation.co.uk, and www.the-couture-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The Couture Corporation Limited is a Private Limited Company. The company registration number is 03461468. The Couture Corporation Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of The Couture Corporation Limited is The Walpole Bay Hotel Fifth Avenue Cliftonville Margate Kent Ct9 2jj. The company`s financial liabilities are £200.56k. It is £22.78k against last year. And the total assets are £29.09k, which is £-7.44k against last year. FLANAGAN, Domini Jane is a Secretary of the company. BISHOP, Patricia Jane is a Director of the company. BISHOP, Peter Stephen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WAY, Stuart John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Hotels and similar accommodation".


the couture corporation Key Finiance

LIABILITIES £200.56k
+12%
CASH n/a
TOTAL ASSETS £29.09k
-21%
All Financial Figures

Current Directors

Secretary
FLANAGAN, Domini Jane
Appointed Date: 30 November 1998

Director
BISHOP, Patricia Jane
Appointed Date: 06 November 1997
75 years old

Director
BISHOP, Peter Stephen
Appointed Date: 06 November 1997
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Secretary
WAY, Stuart John
Resigned: 30 November 1998
Appointed Date: 06 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 November 1997
Appointed Date: 06 November 1997
71 years old

Persons With Significant Control

Mrs Patricia Jane Bishop
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Stephen Bishop
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE COUTURE CORPORATION LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 45 more events
14 Nov 1997
Director resigned
14 Nov 1997
New director appointed
14 Nov 1997
New director appointed
14 Nov 1997
Registered office changed on 14/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Nov 1997
Incorporation

THE COUTURE CORPORATION LIMITED Charges

22 December 1998
Debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Legal charge of licensed premises
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property having a frontage to fifth avenue…