About

Registered Number: 02317284
Date of Incorporation: 15/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 15 Sackville Street, Mayfair, London, W1S 3DN

 

Having been setup in 1988, Petit Papillon Management Ltd has its registered office in London. There are 6 directors listed as Jones, Robert Graham, Jones, Robert Graham, Slade, Nicholas, Tidy, Lesley Jane, Lloyd, David Martin, Mautner, Simon Robert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Graham 15 April 2015 - 1
SLADE, Nicholas 04 March 2020 - 1
LLOYD, David Martin 15 March 2015 07 June 2016 1
MAUTNER, Simon Robert 15 April 2015 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Graham 15 April 2015 - 1
TIDY, Lesley Jane N/A 15 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 August 2017
RESOLUTIONS - N/A 13 February 2017
CC04 - Statement of companies objects 13 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA01 - Change of accounting reference date 10 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2015
AP01 - Appointment of director 20 May 2015
AUD - Auditor's letter of resignation 29 April 2015
AP01 - Appointment of director 20 April 2015
AP03 - Appointment of secretary 17 April 2015
AP01 - Appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 December 2014
AD04 - Change of location of company records to the registered office 03 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 11 September 2009
RESOLUTIONS - N/A 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
123 - Notice of increase in nominal capital 30 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 January 2008
363s - Annual Return 08 December 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 23 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 19 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 14 December 1999
363s - Annual Return 06 December 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 10 November 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 04 January 1996
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 08 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 17 November 1992
288 - N/A 16 March 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 04 November 1991
363a - Annual Return 20 November 1990
AA - Annual Accounts 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1989
288 - N/A 01 December 1988
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.