Company NamePatents Parent Corporation Limited
Company StatusActive
Company Number00296013
CategoryPrivate Limited Company
Incorporation Date9 January 1935(89 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Korn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(56 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Old Church Street
London
SW3 6EB
Director NameMrs Ruth Korn
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(56 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address139 Old Church Street
London
SW3 6EB
Secretary NameMrs Ruth Korn
NationalityBritish
StatusCurrent
Appointed14 August 1991(56 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address139 Old Church Street
London
SW3 6EB
Director NameMrs Karen Lesley Korn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address139 Old Church Street
London
SW3 6EB
Director NameMiss Maya Henri Korn
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleProducer/Curator
Country of ResidenceUnited Kingdom
Correspondence Address139 Old Church Street
London
SW3 6EB
Director NameMiss Xantha Lara Korn
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleHypno-Therapist
Country of ResidenceUnited Kingdom
Correspondence Address139 Old Church Street
London
SW3 6EB
Secretary NameMrs Karen Lesley Korn
StatusCurrent
Appointed05 September 2019(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address139 Old Church Street
London
SW3 6EB
Director NameMr Frank Paul Korn
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 1996)
RoleCompany Director
Correspondence Address21 The Water Gardens
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Anthony Henry Korn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(56 years, 7 months after company formation)
Appointment Duration28 years (resigned 05 September 2019)
RoleBarrister-At-Law
Correspondence Address27 Temple Road
Chiswick
London
W4 5NW

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£109,872
Current Liabilities£2,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr David Paul Korn on 18 January 2021 (2 pages)
18 January 2021Cessation of David Paul Korn as a person with significant control on 16 September 2019 (1 page)
18 January 2021Notification of David Paul Korn as a person with significant control on 17 September 2019 (2 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 September 2019Appointment of Miss Xantha Lara Korn as a director on 5 September 2019 (2 pages)
17 September 2019Termination of appointment of Anthony Henry Korn as a director on 5 September 2019 (1 page)
17 September 2019Appointment of Miss Maya Henri Korn as a director on 5 September 2019 (2 pages)
17 September 2019Appointment of Mrs Karen Lesley Korn as a secretary on 5 September 2019 (2 pages)
17 September 2019Appointment of Mrs Karen Lesley Korn as a director on 5 September 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000
(6 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 25,000
(6 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 25,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 July 2009Director and secretary's change of particulars / ruth korn / 02/06/2009 (1 page)
24 July 2009Director and secretary's change of particulars / ruth korn / 02/06/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
28 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Director's particulars changed (1 page)
28 July 2003Return made up to 20/07/03; full list of members (7 pages)
28 July 2003Return made up to 20/07/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
14 August 2001Return made up to 03/08/01; full list of members (7 pages)
14 August 2001Return made up to 03/08/01; full list of members (7 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 August 2000Return made up to 03/08/00; full list of members (7 pages)
17 August 2000Return made up to 03/08/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
12 August 1999Return made up to 03/08/99; no change of members (4 pages)
12 August 1999Return made up to 03/08/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 December 1998 (10 pages)
14 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
1 November 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Return made up to 14/08/95; full list of members (6 pages)
5 October 1995Return made up to 14/08/95; full list of members (6 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1985Accounts made up to 31 December 1984 (4 pages)
3 November 1983Accounts made up to 31 December 1981 (5 pages)
9 January 1935Incorporation (34 pages)