Active
Company Information for PETROS SANDWICH LIMITED
6TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
|
Company Registration Number
07750403
Private Limited Company
Active |
Company Name | |
---|---|
PETROS SANDWICH LIMITED | |
Legal Registered Office | |
6TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP Other companies in SW1E | |
Company Number | 07750403 | |
---|---|---|
Company ID Number | 07750403 | |
Date formed | 2011-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-07 22:01:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN COLLINS |
||
CATHERINE ANN COLLINS |
||
DAVID JOHN COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALA HOMES LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
TALA HOUSING LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
TALA PERFORMANCE LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
EMMS COURT MANAGEMENT LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
PETROS CANTERBURY LIMITED | Director | 2011-09-20 | CURRENT | 2010-09-21 | Active | |
PETROS LAUNCESTON LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-05-17 | |
BUCKINGHAM GATE CONSULTING LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Dissolved 2016-08-30 | |
VALEDRIVE LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
PETROS NORTH WALSHAM LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
PETROS NORWICH LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
PETROS LONDON LIMITED | Director | 2004-03-29 | CURRENT | 2003-03-26 | Active | |
PETROS (TRURO) LIMITED | Director | 1999-10-06 | CURRENT | 1999-10-05 | Active | |
PETROS (BURY ST.EDMUNDS) LIMITED | Director | 1997-03-27 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
PETROS (SOUTHERN) LIMITED | Director | 1994-05-01 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
TALA HOMES LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
TALA HOUSING LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
TALA PERFORMANCE LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
STAMFORD BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
EMMS COURT MANAGEMENT LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
PETROS (FLEET) LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2015-06-09 | |
PETROS CANTERBURY LIMITED | Director | 2011-09-20 | CURRENT | 2010-09-21 | Active | |
PETROS LAUNCESTON LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-05-17 | |
ARGYLE COURT MANAGEMENT COMPANY LIMITED | Director | 2008-05-12 | CURRENT | 2007-11-27 | Active | |
BUCKINGHAM GATE CONSULTING LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Dissolved 2016-08-30 | |
VALEDRIVE LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
PETROS NORTH WALSHAM LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
PETROS NORWICH LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
PETROS LONDON LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Active | |
PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED | Director | 2003-03-06 | CURRENT | 2003-01-29 | Active | |
BARNDOME LIMITED | Director | 2001-04-02 | CURRENT | 1983-11-23 | Active | |
PETROS (TRURO) LIMITED | Director | 1999-10-06 | CURRENT | 1999-10-05 | Active | |
PETROS (SOUTHERN) LIMITED | Director | 1992-01-10 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
PETROS (BURY ST.EDMUNDS) LIMITED | Director | 1991-12-12 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
PETROS DEVELOPMENT COMPANY LIMITED | Director | 1991-04-02 | CURRENT | 1964-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Catherine Ann Collins on 2024-01-28 | ||
Change of details for Mr David John Collins as a person with significant control on 2024-01-28 | ||
Director's details changed for Mr David John Collins on 2024-01-28 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN COLLINS on 2023-09-05 | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 15 Buckingham Gate London SW1E 6LB | ||
Director's details changed for Mrs Catherine Ann Collins on 2023-08-01 | ||
Director's details changed for Mr David John Collins on 2023-09-05 | ||
Change of details for Mr David John Collins as a person with significant control on 2023-08-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David John Collins on 2013-08-22 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/12 TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COLLINS | |
AP03 | Appointment of David John Collins as company secretary | |
AP01 | DIRECTOR APPOINTED CATHERINE ANN COLLINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PETROS SANDWICH LIMITED are:
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. |