Company NamePatak's Foods 2008 Limited
Company StatusActive
Company Number00209659
CategoryPrivate Limited Company
Incorporation Date13 November 1925(98 years, 6 months ago)
Previous NamesGordon McDonald & Co.,Limited and AB World Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(79 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(90 years after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed09 May 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(96 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameAlessandro Georgio Costa
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1997)
RoleNon Executive Director
Correspondence AddressVilla Adriana
Impruneta
Florence
Foreign
Director NameLuigi Michele Costa
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(65 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressVilla Adriana
Impruneta
Florence
Foreign
Director NameMrs Livia Epps
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(65 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleNon Executive Director
Correspondence AddressLane Petite Carriere Chemin Prive
De Lane Petite Carriere
06230 St Jean Cap Ferrat
Foreign
Director NameFranz Oskar Hausermann
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(65 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Copperfields 48 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameIan Arthur Bates
NationalityBritish
StatusResigned
Appointed13 June 1991(65 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 1992)
RoleCompany Director
Correspondence Address45 Sidcup Road
Lee
London
SE12 8BL
Secretary NameNicholas Clyde Williams
NationalityBritish
StatusResigned
Appointed06 June 1992(66 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressPleasant Valley Farm
Pleasant Valley Lane
East Farleigh
Kent
ME15 0BB
Director NameTimothy John Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(73 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2007)
RoleManaging Director
Correspondence Address6 Greatwood
Chislehurst
Kent
BR7 5HU
Director NameNicholas Clyde Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(73 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2005)
RoleFinance Director
Correspondence AddressPower House
The Street
Sissinghurst
TN17 2JL
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed11 December 2003(78 years, 1 month after company formation)
Appointment Duration17 years (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2005(79 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(82 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(89 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(95 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Telephone01622 717777
Telephone regionMaidstone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

16 July 1975Delivered on: 21 July 1975
Satisfied on: 13 January 2004
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from & G. costa & co limited to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1974Delivered on: 19 August 1974
Satisfied on: 19 December 1998
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Collateral debenture
Secured details: For further securing the monies advanced under the terms of agreements dated 17TH sept. 1963 and 14TH aug 1974 and secured by charge dated 17TH sept. 1963 due from G. costa and co. LTD to the charge.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 14,000
(6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 14,000
(6 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
20 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
20 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
29 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,000
(5 pages)
29 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,000
(5 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 14,000
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 14,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
3 April 2008Memorandum and Articles of Association (11 pages)
3 April 2008Memorandum and Articles of Association (11 pages)
31 March 2008Company name changed ab world foods LIMITED\certificate issued on 31/03/08 (2 pages)
31 March 2008Company name changed ab world foods LIMITED\certificate issued on 31/03/08 (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
12 July 2007Company name changed gordon mcdonald & co.,LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed gordon mcdonald & co.,LIMITED\certificate issued on 12/07/07 (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
9 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 July 2005Accounts for a dormant company made up to 18 September 2004 (4 pages)
22 July 2005Accounts for a dormant company made up to 18 September 2004 (4 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
2 November 2004Accounts for a dormant company made up to 2 January 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 2 January 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 2 January 2004 (4 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
8 June 2004Location of register of members (1 page)
8 June 2004Location of register of members (1 page)
11 May 2004Return made up to 13/06/03; no change of members (6 pages)
11 May 2004Return made up to 13/06/03; no change of members (6 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page)
31 December 2003Secretary resigned (1 page)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Return made up to 13/06/02; full list of members (7 pages)
11 July 2002Return made up to 13/06/02; full list of members (7 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 2000Return made up to 13/06/00; full list of members (6 pages)
13 July 2000Return made up to 13/06/00; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 July 1999Return made up to 13/06/99; no change of members (4 pages)
20 July 1999Return made up to 13/06/99; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 39 staffordshire street london SE15 5TL (1 page)
19 September 1995Registered office changed on 19/09/95 from: 39 staffordshire street london SE15 5TL (1 page)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 July 1995Return made up to 13/06/95; full list of members (6 pages)
12 July 1995Return made up to 13/06/95; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1992Return made up to 13/06/92; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
10 June 1992Return made up to 13/06/92; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 June 1991Return made up to 13/06/91; full list of members (7 pages)
24 June 1991Return made up to 13/06/91; full list of members (7 pages)
6 November 1990Full accounts made up to 31 December 1989 (11 pages)
6 November 1990Full accounts made up to 31 December 1989 (11 pages)
19 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1990Return made up to 13/06/90; full list of members (4 pages)
19 June 1990Return made up to 13/06/90; full list of members (4 pages)
19 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1989Return made up to 01/08/89; full list of members (4 pages)
8 August 1989Full accounts made up to 31 December 1988 (11 pages)
8 August 1989Return made up to 01/08/89; full list of members (4 pages)
8 August 1989Full accounts made up to 31 December 1988 (11 pages)
7 December 1988Full accounts made up to 31 December 1987 (9 pages)
7 December 1988Return made up to 29/06/88; full list of members (6 pages)
7 December 1988Return made up to 29/06/88; full list of members (6 pages)
7 December 1988Full accounts made up to 31 December 1987 (9 pages)
16 November 1987Return made up to 09/07/87; full list of members (5 pages)
16 November 1987Return made up to 09/07/87; full list of members (5 pages)