UKBizDB.co.uk

PALMERS PATISSERIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Palmers Patisserie Limited. The company was founded 25 years ago and was given the registration number 03751128. The firm's registered office is in LONDON. You can find them at Unit B 7 Standard Road, Park Royal, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PALMERS PATISSERIE LIMITED
Company Number:03751128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit B 7 Standard Road, Park Royal, London, NW10 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Secretary14 March 2023Active
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director15 April 1999Active
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director26 April 2021Active
137 Canterbury Avenue, Slough, SL2 1BQ

Secretary15 April 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary13 April 1999Active
11 Rougemont Avenue, Morden, SM4 5PY

Director15 April 1999Active
1 Birkbeck Road, London, W3 6BG

Director17 July 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director13 April 1999Active

People with Significant Control

Mr Jonathan Edward Egan
Notified on:19 March 2019
Status:Active
Date of birth:August 1968
Nationality:British
Address:4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Keith Chivers
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Resolution

Resolution.

Download
2023-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Change person director company with change date.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.