Company NamePetite Maison Limited
DirectorMark Julian Smith
Company StatusLiquidation
Company Number04435319
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(4 years after company formation)
Appointment Duration18 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Director NameSamantha Jane Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsley Lodge
23 New Cavendish Street
London
W1G 9UG
Secretary NameAmy Clare Stella Card
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address92 Olive Road
Cricklewood
London
NW2 6UP
Secretary NameSamantha Jane Smith
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years after company formation)
Appointment Duration16 years, 3 months (resigned 15 August 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsley Lodge
23 New Cavendish Street
London
W1G 9UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor, Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mr Mark Julian Smith
50.00%
Ordinary
1 at £1Mrs Samantha Jane Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£102,406
Cash£86,360
Current Liabilities£693,174

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 March 2024 (2 months ago)
Next Return Due31 March 2025 (10 months, 2 weeks from now)

Charges

29 April 2009Delivered on: 2 May 2009
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 20 glenloch road in the london borough of camden t/no 64696.
Outstanding
13 August 2007Delivered on: 15 August 2007
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings thereon k/a 20 glenloch road london t/no 64696.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 exeter road london t/no MX362255. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 8 February 2007
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 dudden hill parade dudden hill lane NW10 1BY t/no NGL329353.
Outstanding
29 September 2006Delivered on: 3 October 2006
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All tht land and buildings thereon k/a 40 exeter road t/n MX362255 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land.
Outstanding
29 September 2006Delivered on: 3 October 2006
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All tht land and buildings thereon k/a ground floor flat 39 malvern road t/n NGL865740 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land.
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 95 drayton road london, NW10 4DH registered with title number AGL446212.
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Lynne Charkham

Classification: A registered charge
Particulars: Flat 2. carisbrooke court. Weymouth street. London W1G 8NZ.
Outstanding
24 February 2017Delivered on: 7 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 2 carisbrooke court weymouth street london W1G 8NZ registered at hm land registry with title absolute under title number NGL296715.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Lynne Charkham

Classification: A registered charge
Particulars: 2 carisbrooke court, weymouth street, london, W1G 8NZ.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 40 ruspers close london t/no NGL575749 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 74B cobbold road londont/no AGL206972 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 malcolm house 405 kilburn high road london t/no NGL768442 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 April 2010Delivered on: 21 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 camden park road london, LN151926 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
29 April 2009Delivered on: 2 May 2009
Satisfied on: 20 April 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 21 camden park road in the london borough of camden t/no LN151926.
Fully Satisfied
25 September 2003Delivered on: 27 September 2003
Satisfied on: 14 July 2006
Persons entitled: Commercial Acceptances Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future undertakings and assets whatever and wherever.
Fully Satisfied
25 September 2003Delivered on: 27 September 2003
Satisfied on: 29 July 2006
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings situate at and k/a 35 keyes road london NW2 3DA t/no MX455608.
Fully Satisfied

Filing History

29 November 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
9 August 2023Satisfaction of charge 13 in full (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
8 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
30 December 2022Satisfaction of charge 044353190017 in full (1 page)
30 September 2022Satisfaction of charge 11 in full (2 pages)
19 August 2022Change of details for Mr Mark Julian Smith as a person with significant control on 15 August 2022 (2 pages)
19 August 2022Cessation of Samantha Jane Smith as a person with significant control on 15 August 2022 (1 page)
19 August 2022Termination of appointment of Samantha Jane Smith as a secretary on 15 August 2022 (1 page)
19 August 2022Termination of appointment of Samantha Jane Smith as a director on 15 August 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
30 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Mark Julian Smith on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Mark Julian Smith on 18 January 2022 (2 pages)
18 January 2022Change of details for Mr Mark Julian Smith as a person with significant control on 1 January 2022 (2 pages)
17 January 2022Satisfaction of charge 044353190014 in full (1 page)
17 January 2022Satisfaction of charge 9 in full (1 page)
17 January 2022Satisfaction of charge 044353190015 in full (1 page)
14 January 2022Satisfaction of charge 12 in full (1 page)
14 January 2022Satisfaction of charge 3 in full (1 page)
14 January 2022Satisfaction of charge 10 in full (1 page)
14 January 2022Satisfaction of charge 7 in full (1 page)
14 January 2022Satisfaction of charge 5 in full (1 page)
14 January 2022Satisfaction of charge 044353190016 in full (1 page)
14 January 2022Satisfaction of charge 4 in full (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
19 February 2020Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 January 2019Registration of charge 044353190017, created on 18 January 2019 (39 pages)
7 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 November 2018Registration of charge 044353190016, created on 5 November 2018 (12 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2017Registration of charge 044353190015, created on 24 February 2017 (19 pages)
7 March 2017Registration of charge 044353190015, created on 24 February 2017 (19 pages)
9 January 2017Registration of charge 044353190014, created on 6 January 2017 (5 pages)
9 January 2017Registration of charge 044353190014, created on 6 January 2017 (5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
8 June 2012Secretary's details changed for Samantha Jane Smith on 10 May 2012 (2 pages)
8 June 2012Secretary's details changed for Samantha Jane Smith on 10 May 2012 (2 pages)
8 June 2012Director's details changed for Samantha Jane Smith on 10 May 2012 (2 pages)
8 June 2012Director's details changed for Samantha Jane Smith on 10 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Mark Julian Smith on 10 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Mark Julian Smith on 10 May 2012 (2 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Director's details changed for Samantha Jane Smith on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Samantha Jane Smith on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Samantha Jane Smith on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 July 2008Director and secretary's change of particulars / samantha smith / 10/05/2008 (1 page)
3 July 2008Return made up to 10/05/08; full list of members (4 pages)
3 July 2008Return made up to 10/05/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / samantha smith / 10/05/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 3 hampstead west 224 iverson road london NW6 2HX (1 page)
2 July 2008Registered office changed on 02/07/2008 from 3 hampstead west 224 iverson road london NW6 2HX (1 page)
6 June 2008Registered office changed on 06/06/2008 from 64 baker street london W1U 7GB (1 page)
6 June 2008Registered office changed on 06/06/2008 from 64 baker street london W1U 7GB (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page)
30 November 2004Registered office changed on 30/11/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
5 July 2003Return made up to 10/05/03; full list of members (8 pages)
5 July 2003Return made up to 10/05/03; full list of members (8 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
10 May 2002Incorporation (18 pages)
10 May 2002Incorporation (18 pages)