About

Registered Number: 04613516
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4 Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WG

 

Hello Paris Ltd was founded on 10 December 2002. The company has 6 directors listed as Franks, Michael Christopher, Pruvost, Laurie Michele, Habrie, Jean Piere Jacques, Pruvost, Laurence Michele, Pasqualin, Fulvio, Whiteman, Lisa Marjukka. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Michael Christopher 01 March 2003 - 1
PRUVOST, Laurie Michele 10 December 2002 - 1
PASQUALIN, Fulvio 01 March 2003 10 July 2015 1
WHITEMAN, Lisa Marjukka 10 December 2002 14 January 2003 1
Secretary Name Appointed Resigned Total Appointments
HABRIE, Jean Piere Jacques 15 January 2003 01 March 2003 1
PRUVOST, Laurence Michele 10 December 2002 15 January 2003 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 12 December 2013
AD04 - Change of location of company records to the registered office 12 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
123 - Notice of increase in nominal capital 31 December 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.