Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATISSERIE HOLDINGS PLC
Company Information for

PATISSERIE HOLDINGS PLC

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08963601
Public Limited Company
Liquidation

Company Overview

About Patisserie Holdings Plc
PATISSERIE HOLDINGS PLC was founded on 2014-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Patisserie Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PATISSERIE HOLDINGS PLC
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in B28
 
Previous Names
OVAL (2274) LIMITED25/04/2014
Filing Information
Company Number 08963601
Company ID Number 08963601
Date formed 2014-03-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 31/03/2019
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
Last Datalog update: 2020-02-10 14:11:37
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PATISSERIE HOLDINGS PLC
The following companies were found which have the same name as PATISSERIE HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATISSERIE HOLDINGS PLC Unknown

Company Officers of PATISSERIE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2014-05-13
LEE DALE GINSBERG
Director 2014-05-14
JAMES MICHAEL ALEXANDER HORLER
Director 2014-04-30
LUKE OLIVER JOHNSON
Director 2014-03-27
CHRISTOPHER DAVID MARSH
Director 2014-03-27
PAUL EDWARD MAY
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
OVAL NOMINEES LIMITED
Director 2014-03-27 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DALE GINSBERG SOFTCAT PLC Director 2015-09-16 CURRENT 1987-10-07 Active
LEE DALE GINSBERG ON THE BEACH GROUP PLC Director 2015-08-17 CURRENT 2015-08-17 Active
LEE DALE GINSBERG CANTINA LAREDO (UK) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
LEE DALE GINSBERG REACH PLC Director 2014-01-01 CURRENT 1904-11-11 Active
LEE DALE GINSBERG ORIOLE RESTAURANTS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Liquidation
LEE DALE GINSBERG AMERICAN PIZZA COMPANY LIMITED(THE) Director 2004-11-01 CURRENT 1987-01-19 Dissolved 2013-11-05
JAMES MICHAEL ALEXANDER HORLER EGO PUBS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES MICHAEL ALEXANDER HORLER PING PONG LIMITED Director 2015-09-01 CURRENT 2004-05-12 In Administration
JAMES MICHAEL ALEXANDER HORLER 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
JAMES MICHAEL ALEXANDER HORLER EGO RESTAURANTS HOLDINGS LIMITED Director 2008-03-26 CURRENT 2007-11-13 Active
JAMES MICHAEL ALEXANDER HORLER BASURA RESTAURANTS LIMITED Director 2008-03-26 CURRENT 1998-12-16 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER BASURA GROUP LIMITED Director 2008-01-31 CURRENT 2007-10-18 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER CARTWHEEL RECRUITMENT LIMITED Director 2007-04-16 CURRENT 2006-10-03 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
CHRISTOPHER DAVID MARSH AMI ACCOUNTANTS LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2017-06-20
CHRISTOPHER DAVID MARSH LEONARDO LIMITED Director 2007-07-09 CURRENT 2002-01-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH STONEBEACH LIMITED Director 2007-07-09 CURRENT 2002-03-18 Liquidation
CHRISTOPHER DAVID MARSH PV ACQUISITION REALISATIONS LIMITED Director 2007-07-09 CURRENT 2007-01-26 Liquidation
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE LIMITED Director 2007-07-09 CURRENT 1987-06-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE EXPRESS LIMITED Director 2007-07-09 CURRENT 2002-12-19 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH HEWMARK LIMITED Director 2007-07-09 CURRENT 1981-03-20 Active
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Director 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 1998-07-22 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Director 2003-12-31 CURRENT 1999-09-23 Active
PAUL EDWARD MAY PTSH REALISATIONS LIMITED Director 2014-02-28 CURRENT 2006-06-06 Active - Proposal to Strike off
PAUL EDWARD MAY PTS REALISATIONS LIMITED Director 2014-02-28 CURRENT 1986-03-18 Liquidation
PAUL EDWARD MAY LA BOHEME LIMITED Director 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
PAUL EDWARD MAY PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
PAUL EDWARD MAY PV HOLDINGS REALISATIONS LIMITED Director 2007-01-23 CURRENT 2006-08-23 Liquidation
PAUL EDWARD MAY BULLSEYE CORPORATE FINANCE LIMITED Director 2005-05-05 CURRENT 2005-04-28 Dissolved 2013-09-17
PAUL EDWARD MAY VENEX (SALES) LIMITED Director 1992-01-26 CURRENT 1972-05-31 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Compulsory liquidation winding up progress report
2022-09-27Compulsory liquidation winding up progress report
2021-09-24WU07Compulsory liquidation winding up progress report
2020-09-07WU04Compulsory liquidation appointment of liquidator
2020-09-07COCOMPCompulsory winding up order
2019-05-02COM1Liquidation. Establishment of creditors/liquidation committee
2019-04-29AM07Liquidation creditors meeting
2019-03-29AM03Statement of administrator's proposal
2019-03-26AM02Liquidation statement of affairs AM02SOA
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL JORGEN MALHERBE JENSEN
2019-02-14DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600118326Y2019 ASIN: GB00BM4NV504
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 146-156 Sarehole Road Hall Green Birmingham B28 8DT
2019-02-09AM01Appointment of an administrator
2019-01-22BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600117733Y2019 ASIN: GB00BM4NV504
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE DALE GINSBERG
2019-01-09AP01DIRECTOR APPOINTED MR JEREMY MICHAEL JORGEN MALHERBE JENSEN
2018-11-26AP03Appointment of Mr Sudharshan Bharaj as company secretary on 2018-10-26
2018-11-26TM02Termination of appointment of Christopher David Marsh on 2018-10-26
2018-11-26AP01DIRECTOR APPOINTED MR STEPHEN RONALD FRANCIS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MAY
2018-07-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600110757Y2018 ASIN: GB00BM4NV504
2018-05-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600110757Y2018 ASIN: GB00BM4NV504
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1019443.66
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105883Y2017 ASIN: GB00BM4NV504
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE OLIVER JOHNSON
2017-05-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600100650Y2017 ASIN: GB00BM4NV504
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600096620Y2016 ASIN: GB00BM4NV504
2016-11-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600095948Y2016 ASIN: GB00BM4NV504
2016-05-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600090672Y2016 ASIN: GB00BM4NV504
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-08AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600085474Y2015 ASIN: GB00BM4NV504
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-21AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 146-158 Sarehole Road Birmingham B28 8DT United Kingdom
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-09RES13Resolutions passed:<ul><li>Gen business 05/02/2015<li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2015-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26AA01Current accounting period shortened from 31/03/15 TO 30/09/14
2014-06-06AD02SAIL ADDRESS CREATED
2014-06-06AD03Register(s) moved to registered inspection location
2014-06-06SH0119/05/14 STATEMENT OF CAPITAL GBP 1000000.00
2014-05-27AP01DIRECTOR APPOINTED MR LEE DALE GINSBERG
2014-05-19SH0612/05/14 STATEMENT OF CAPITAL GBP 807333.61
2014-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-19RES13ORD A SHAREHOLDERS CONSENT RE CHANGE OF RIGHTS 12/05/2014
2014-05-19RES13RES OF ORD SHARESHOLDES RE VARIATION OF RIGHTS 12/05/2014
2014-05-19SH02SUB-DIVISION 12/05/14
2014-05-19RES01ADOPT ARTICLES 12/05/2014
2014-05-19RES13SUBDIV 12/05/2014
2014-05-19RES12VARYING SHARE RIGHTS AND NAMES
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0619/05/14 STATEMENT OF CAPITAL GBP 812810.32
2014-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-19SH0112/05/14 STATEMENT OF CAPITAL GBP 853534.64
2014-05-13AUDRAUDITORS' REPORT
2014-05-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-05-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-05-13RES02REREG PRI TO PLC; RES02 PASS DATE:13/05/2014
2014-05-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2014-05-13BSBALANCE SHEET
2014-05-13AUDSAUDITORS' STATEMENT
2014-05-12SH20STATEMENT BY DIRECTORS
2014-05-12SH1912/05/14 STATEMENT OF CAPITAL GBP 813037.82
2014-05-12CAP-SSSOLVENCY STATEMENT DATED 09/05/14
2014-05-12RES01ADOPT ARTICLES 09/05/2014
2014-05-12RES06REDUCE ISSUED CAPITAL 09/05/2014
2014-05-12SH02CONSOLIDATION 09/05/14
2014-05-12RES13CONSOLIDATION 09/05/2014
2014-05-12SH0109/05/14 STATEMENT OF CAPITAL GBP 110310199.50
2014-05-12SH0109/05/14 STATEMENT OF CAPITAL GBP 76
2014-05-09AP01DIRECTOR APPOINTED JAMES MICHAEL ALEXANDER HORLER
2014-04-25RES15CHANGE OF NAME 25/04/2014
2014-04-25CERTNMCOMPANY NAME CHANGED OVAL (2274) LIMITED CERTIFICATE ISSUED ON 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2014-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PATISSERIE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-08
Appointmen2020-08-12
Winding-Up Orders2020-08-11
Appointmen2019-10-24
Appointmen2019-01-28
Fines / Sanctions
No fines or sanctions have been issued against PATISSERIE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATISSERIE HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PATISSERIE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PATISSERIE HOLDINGS PLC
Trademarks
We have not found any records of PATISSERIE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATISSERIE HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PATISSERIE HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PATISSERIE HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPATISSERIE HOLDINGS PLCEvent Date2023-03-08
 
Initiating party Event TypeAppointmen
Defending partyPATISSERIE HOLDINGS PLCEvent Date2020-08-12
In the High Court of Justice Court Number: CR-2020-002803 PATISSERIE HOLDINGS PLC (Company Number 08963601 ) Registered office: 2nd Floor, Cannon Street, London, EC4N 6EU Principal trading address: N/…
 
Initiating party Event TypeWinding-Up Orders
Defending partyPATISSERIE HOLDINGS PLCEvent Date2020-07-29
In the High Court Of Justice case number 002803 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypeAppointmen
Defending partyPATISSERIE HOLDINGS PLCEvent Date2019-10-24
Name of Company: PATISSERIE HOLDINGS PLC Company Number: 08963601 Nature of Business: Activities of head offices Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation:…
 
Initiating party Event TypeAppointmen
Defending partyPATISSERIE HOLDINGS PLCEvent Date2019-01-28
In the High Court of Justice, Business and Property Court in Manchester No 2079 of 2019 PATISSERIE HOLDINGS PLC (Company Number 08963601 ) Nature of Business: Management Company Registered office: 1 S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATISSERIE HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATISSERIE HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.