Pierrette Limited LONDON


Founded in 2017, Pierrette, classified under reg no. 10645209 is an active company. Currently registered at 590 Green Lanes N13 5RY, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Muhammed J., appointed on 27 March 2024. There are currently no secretaries appointed. As of 9 June 2024, there were 4 ex directors - Ancel B., Ancel B. and others listed below. There were no ex secretaries.

Pierrette Limited Address / Contact

Office Address 590 Green Lanes
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10645209
Date of Incorporation Wed, 1st Mar 2017
Industry Take-away food shops and mobile food stands
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Muhammed J.

Position: Director

Appointed: 27 March 2024

Ancel B.

Position: Director

Appointed: 30 April 2021

Resigned: 27 March 2024

Ancel B.

Position: Director

Appointed: 01 March 2017

Resigned: 29 January 2018

Ryan B.

Position: Director

Appointed: 01 March 2017

Resigned: 30 April 2021

Sandra B.

Position: Director

Appointed: 01 March 2017

Resigned: 27 May 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Muhammed J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sandra B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ryan B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Muhammed J.

Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra B.

Notified on 1 March 2017
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Ryan B.

Notified on 1 March 2017
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 1 March 2017
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 04511 40113 13235 08229 93952 342
Current Assets45 24540 62336 63237 90233 41952 867
Debtors21 20021 72221 2002 7003 070 
Net Assets Liabilities-11 967-8 852-28 948-54 788-79 795-84 595
Other Debtors21 20021 72221 2002 7003 070 
Property Plant Equipment41 70640 71031 61133 93917 07210 500
Total Inventories6 0007 5002 300120410525
Other
Accrued Liabilities1 0001 0001 0001 0001 0008 117
Accumulated Amortisation Impairment Intangible Assets14 00028 00042 00056 00070 00084 000
Accumulated Depreciation Impairment Property Plant Equipment9 23621 21834 16151 02867 89574 467
Additions Other Than Through Business Combinations Intangible Assets140 000     
Additions Other Than Through Business Combinations Property Plant Equipment50 94210 9863 84419 195  
Average Number Employees During Period999755
Creditors224 918202 185195 19150 00049 68841 331
Fixed Assets167 706152 710129 611117 93987 07266 500
Increase From Amortisation Charge For Year Intangible Assets14 00014 00014 00014 00014 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment9 23611 98212 94316 86716 8676 572
Intangible Assets126 000112 00098 00084 00070 00056 000
Intangible Assets Gross Cost140 000140 000140 000140 000140 000140 000
Net Current Assets Liabilities-179 673-161 562-158 559-122 727-117 179-109 764
Number Shares Issued Fully Paid100100100100100100
Other Creditors15 663103251  109
Other Inventories6 0007 5002 300120410525
Par Value Share111111
Property Plant Equipment Gross Cost50 94261 92865 77284 96784 96784 967
Taxation Social Security Payable3 7931811 8301 5651 0843 262
Total Assets Less Current Liabilities  -28 948-4 788-30 107-43 264
Total Borrowings   50 00049 68841 331
Trade Creditors Trade Payables  14 15024 50414 9549 250
Company Contributions To Money Purchase Plans Directors  2 4002 2002 6003 900
Director Remuneration 12 05111 72417 3958 7606 064

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (12 pages)

Company search

Advertisements