Company NamePetit Four Limited
Company StatusDissolved
Company Number03700091
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameLaura Nancy Anderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChef
Correspondence AddressRose & Crown
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AH
Director NamePeter Joseph Dale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChef
Correspondence AddressThe Chestnuts
Station Road
Earls Colne
Essex
CO6 2LT
Director NameMrs Caroline Lingley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Bells Public House
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMr Darren Dean Lingley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Bells Public House
Colne Engaine
Colchester
Essex
CO6 2HY
Secretary NameMr Darren Dean Lingley
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Bells Public House
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMs Sharon Badalek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Saint Arnolds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,515
Cash£31
Current Liabilities£120,079

Accounts

Latest Accounts3 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 August 2006Delivered on: 15 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the five bells colne engaine t/n EX29277. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 August 2006Delivered on: 11 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2002Delivered on: 28 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as the five bells, colne engaine, halstead, essex CO6 2HY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2002Delivered on: 28 May 2002
Persons entitled: Gillian Annette Fleming

Classification: Legal charge
Secured details: £42,500.00.
Particulars: By way of legal charge, the five bells public house, colne engaine, colchester, essex CO6 2YH.
Outstanding
15 May 2002Delivered on: 28 May 2002
Persons entitled: Colin Trevor Lingley

Classification: Legal charge
Secured details: £42,500.00.
Particulars: By way of legal charge the five bells public house, colne engaine, colchester, essex CO6 2YH.
Outstanding

Filing History

27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
13 August 2020Satisfaction of charge 3 in full (2 pages)
13 August 2020Satisfaction of charge 2 in full (1 page)
13 August 2020Satisfaction of charge 1 in full (1 page)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
19 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
21 November 2014All of the property or undertaking has been released from charge 1 (1 page)
21 November 2014All of the property or undertaking has been released from charge 2 (1 page)
21 November 2014All of the property or undertaking has been released from charge 3 (2 pages)
21 November 2014All of the property or undertaking has been released from charge 1 (1 page)
21 November 2014All of the property or undertaking has been released from charge 3 (2 pages)
21 November 2014All of the property or undertaking has been released from charge 2 (1 page)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page)
3 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page)
3 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 February 2010Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page)
19 February 2010Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page)
19 February 2010Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Caroline Lingley on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Caroline Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Caroline Lingley on 1 January 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
8 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 22/01/02; full list of members (7 pages)
26 February 2002Return made up to 22/01/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
12 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 1999Ad 08/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 1999Ad 08/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 152/160 city road london EC1V 2NX (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 152/160 city road london EC1V 2NX (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
22 January 1999Incorporation (11 pages)
22 January 1999Incorporation (11 pages)