La Petite Parisienne (1971) Limited PURLEY


Founded in 1971, La Petite Parisienne (1971), classified under reg no. 01004263 is an active company. Currently registered at Filia Woods CR8 3AD, Purley the company has been in the business for fifty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Helen G. and Andreas C.. In addition 2 active secretaries, Paul C. and Andreas C. were appointed. As of 16 April 2024, there was 1 ex director - Paraskevou C.. There were no ex secretaries.

La Petite Parisienne (1971) Limited Address / Contact

Office Address Filia Woods
Office Address2 30a Brighton Road
Town Purley
Post code CR8 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004263
Date of Incorporation Tue, 9th Mar 1971
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul C.

Position: Secretary

Appointed: 09 January 2024

Andreas C.

Position: Secretary

Appointed: 21 July 2018

Helen G.

Position: Director

Appointed: 26 December 1998

Andreas C.

Position: Director

Appointed: 31 December 1990

Paraskevou C.

Position: Director

Resigned: 17 August 2022

Paraskevou C.

Position: Secretary

Resigned: 21 July 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Andreas C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Paraskevou C. This PSC owns 25-50% shares.

Andreas C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paraskevou C.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 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 Hand6 57011 9736 24234 95333 01217 280
Current Assets16 26011 97316 44342 54735 85818 815
Debtors9 690 10 2017 5942 8461 535
Net Assets Liabilities670 798685 840724 909736 356729 707737 448
Other Debtors  10 2017 5942 8461 535
Property Plant Equipment    792459
Other
Corporation Tax Payable1 1531 844    
Creditors513 719497 200462 601477 258478 010452 893
Investment Property1 249 5111 252 3211 252 3211 252 3211 252 3211 252 321
Net Current Assets Liabilities-497 459-485 227-446 158-434 711-442 152-434 078
Other Creditors507 935489 310454 144475 744478 010452 892
Other Taxation Social Security Payable4 6327 8908 4571 514 1
Provisions For Liabilities Balance Sheet Subtotal81 25481 25481 25481 25481 25481 254
Total Assets Less Current Liabilities752 052767 094806 163817 610810 961818 702
Trade Creditors Trade Payables-1     
Trade Debtors Trade Receivables9 690     
Accumulated Depreciation Impairment Property Plant Equipment    208541
Average Number Employees During Period 2    
Fixed Assets   1 252 3211 253 1131 252 780
Increase From Depreciation Charge For Year Property Plant Equipment    208333
Investment Property Fair Value Model 1 252 3211 252 3211 252 3211 252 321 
Profit Loss  39 06911 447-6 6497 741
Property Plant Equipment Gross Cost    1 000 
Total Additions Including From Business Combinations Property Plant Equipment    1 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements