Active - Proposal to Strike off
Company Information for PETIT FOUR LIMITED
5TH FLOOR, 83-85 BAKER STREET, LONDON, W1U 6AG,
|
Company Registration Number
03700091
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PETIT FOUR LIMITED | |
Legal Registered Office | |
5TH FLOOR 83-85 BAKER STREET LONDON W1U 6AG Other companies in CM2 | |
Company Number | 03700091 | |
---|---|---|
Company ID Number | 03700091 | |
Date formed | 1999-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 03/04/2022 | |
Account next due | 31/12/2023 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:37:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETIT FOURS LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1981-11-23 | |
PETIT FOUR DESIGN LTD | C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane LONDON EC3V 9DU | Liquidation | Company formed on the 2015-03-20 | |
PETIT FOUR, INC. | 43 HERBERT STREET APT # 1D BROOKLYN NY 11222 | Active | Company formed on the 2011-03-17 | |
PETIT FOUR LEGS LLC | 2339 N 51ST ST SEATTLE WA 98103 | Dissolved | Company formed on the 2006-03-21 | |
PETIT FOUR PATISSERIE LLC | 15 Nightingale Ct Nassau Manhasset NY 11030 | Active | Company formed on the 2015-12-31 | |
PETIT FOUR PATISSERIE LIMITED | GROVE MOUNT COTTAGE DALE ROAD MATLOCK BATH MATLOCK DERBYSHIRE DE4 3PT | Dissolved | Company formed on the 2016-03-04 | |
PETIT FOUR CHEFS PTY. LTD. | VIC 3133 | Dissolved | Company formed on the 2011-10-20 | |
PETIT FOUR DELIGHT PTY LTD | NSW 2158 | Strike-off action in progress | Company formed on the 2012-06-29 | |
PETIT FOUR LLC | Delaware | Unknown | ||
PETIT FOUR PAWS, LLC | 13005 106TH AVE LARGO FL 33774 | Inactive | Company formed on the 2003-12-01 | |
PETIT FOUR PRODUCTIONS INCORPORATED | Michigan | UNKNOWN | ||
PETIT FOUR INCORPORATED | Michigan | UNKNOWN | ||
PETIT FOUR LLC | Michigan | UNKNOWN | ||
PETIT FOUR PRODUCTIONS LTD | FIRST FLOOR 17-19 FOLEY STREET LONDON W1W 6DW | Active | Company formed on the 2021-05-25 | |
PETIT FOUR PATISSERIE LIMITED | FLAT 2 ANGEL MEWS SALOP STREET PENARTH CF64 1HH | Active | Company formed on the 2023-02-04 |
Officer | Role | Date Appointed |
---|---|---|
DARREN DEAN LINGLEY |
||
CAROLINE LINGLEY |
||
DARREN DEAN LINGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA NANCY ANDERSON |
Director | ||
PETER JOSEPH DALE |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINT ARNOLD MANAGEMENT LIMITED | Director | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
SAINT ARNOLD MANAGEMENT LIMITED | Director | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | ||
DIRECTOR APPOINTED MR MICHAEL ROTHWELL | ||
03/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR STEVE TROWBRIDGE | ||
Change of details for Redcat Retail Pubs Limited as a person with significant control on 2021-09-17 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES | |
PSC05 | Change of details for Redcat Retail Pubs Limited as a person with significant control on 2021-09-17 | |
AP01 | DIRECTOR APPOINTED STEVE TROWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON BADALEK | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/10/21 | |
AP01 | DIRECTOR APPOINTED MS SHARON BADALEK | |
AA01 | Current accounting period extended from 31/01/22 TO 31/03/22 | |
TM02 | Termination of appointment of Darren Dean Lingley on 2021-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM 1-3 High Street Great Dunmow Essex CM6 1UU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LINGLEY | |
PSC02 | Notification of Redcat Retail Pubs Limited as a person with significant control on 2021-09-17 | |
PSC07 | CESSATION OF SAINT ARNOLD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM 122 New London Road Chelmsford CM2 0RG | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/13 FROM Warden House 37 Manor Road Colchester CO3 3LX | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DARRAN DEAN LINGLEY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN DEAN LINGLEY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LINGLEY / 01/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 152/160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | COLIN TREVOR LINGLEY | |
LEGAL CHARGE | Outstanding | GILLIAN ANNETTE FLEMING | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETIT FOUR LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PETIT FOUR LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |