Company NamePatney Limited
DirectorMaxine Ann Dewhurst
Company StatusActive
Company Number00540788
CategoryPrivate Limited Company
Incorporation Date19 November 1954(69 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Maxine Ann Dewhurst
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2001(46 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Alba Gardens
London
NW11 9NR
Secretary NameMrs Maxine Ann Dewhurst
StatusCurrent
Appointed18 January 2020(65 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address32 Alba Gardens
London
NW11 9NR
Secretary NameMrs Joan Naomi Rose
NationalityBritish
StatusResigned
Appointed14 November 1962(7 years, 12 months after company formation)
Appointment Duration57 years, 2 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Russell Gardens
London
NW11 9NL
Director NameFanny Reva Rabson
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(36 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address7 Gainsborough Gardens
London
NW11 9BJ
Director NameMrs Joan Naomi Rose
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(44 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Russell Gardens
London
NW11 9NL

Location

Registered Address32 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

9 at £0.03Mrs J.n. Rose
90.00%
Ordinary
1 at £0.03Executors Of Estate Of B. Rose
10.00%
Ordinary

Financials

Year2014
Net Worth£895,343
Cash£68,694
Current Liabilities£68,867

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due7 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

18 February 2020Delivered on: 19 February 2020
Persons entitled: Benjamin Charles Steinbock and Stephanie Jane Stanbock

Classification: A registered charge
Particulars: The freehold land and buildings known as 2 gainsborough gardens, golders green, london NW11 9BL and registered with title number MX408947.
Outstanding
18 February 2020Delivered on: 19 February 2020
Persons entitled: Benjamin Charles Steinbock and Stephanie Jane Stanbock

Classification: A registered charge
Particulars: The freehold land and buildings known as 2 gainsborough gardens, golders green, london NW11 9BL and registered with title number MX408947.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
12 October 2021Satisfaction of charge 005407880001 in full (1 page)
12 October 2021Satisfaction of charge 005407880002 in full (1 page)
12 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Change of details for a person with significant control (2 pages)
3 March 2021Change of details for Mrs Joan Naomi Rose as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Cessation of Maxine Ann Dewhurst as a person with significant control on 22 January 2020 (1 page)
2 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 March 2021Notification of Joan Naomi Rose as a person with significant control on 8 January 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 February 2020Registration of charge 005407880002, created on 18 February 2020 (56 pages)
19 February 2020Registration of charge 005407880001, created on 18 February 2020 (36 pages)
31 January 2020Notification of Maxine Ann Dewhurst as a person with significant control on 18 January 2020 (2 pages)
28 January 2020Registered office address changed from 18 Russell Gardens Golders Green London NW11 9NL to 32 32 Alba Gardens London NW11 9NR on 28 January 2020 (1 page)
27 January 2020Termination of appointment of Joan Naomi Rose as a secretary on 18 January 2020 (1 page)
27 January 2020Appointment of Mrs Maxine Ann Dewhurst as a secretary on 18 January 2020 (2 pages)
27 January 2020Termination of appointment of Joan Naomi Rose as a director on 18 January 2020 (1 page)
27 January 2020Cessation of Joan Naomi Rose as a person with significant control on 7 January 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3.33
(5 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3.33
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3.33
(5 pages)
1 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3.33
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3.33
(5 pages)
4 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3.33
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2013Register(s) moved to registered office address (1 page)
19 March 2013Register(s) moved to registered office address (1 page)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Register inspection address has been changed (2 pages)
7 April 2011Annual return made up to 26 February 2011 (14 pages)
7 April 2011Annual return made up to 26 February 2011 (14 pages)
7 April 2011Register(s) moved to registered inspection location (2 pages)
7 April 2011Register inspection address has been changed (2 pages)
7 April 2011Register(s) moved to registered inspection location (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
21 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 26/02/09; no change of members (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 26/02/09; no change of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Return made up to 26/02/08; no change of members (7 pages)
9 October 2008Return made up to 26/02/08; no change of members (7 pages)
12 August 2007Return made up to 26/02/07; full list of members (7 pages)
12 August 2007Return made up to 26/02/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 26/02/04; full list of members (7 pages)
29 April 2004Return made up to 26/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 26/02/03; full list of members (7 pages)
22 March 2003Return made up to 26/02/03; full list of members (7 pages)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 26/02/02; full list of members (6 pages)
4 April 2002Return made up to 26/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 April 2001Return made up to 26/02/01; full list of members (6 pages)
12 April 2001Return made up to 26/02/01; full list of members (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
16 August 1999Return made up to 26/02/99; full list of members (5 pages)
16 August 1999Return made up to 26/02/99; full list of members (5 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 August 1998Return made up to 26/02/98; no change of members (4 pages)
17 August 1998Return made up to 26/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 April 1997Return made up to 26/02/97; no change of members (4 pages)
21 April 1997Return made up to 26/02/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 March 1996Return made up to 26/02/96; full list of members (6 pages)
22 March 1996Return made up to 26/02/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1995Return made up to 26/02/95; no change of members (4 pages)
15 March 1995Return made up to 26/02/95; no change of members (4 pages)
7 March 1983Accounts made up to 31 March 1982 (5 pages)
15 November 1954Incorporation (15 pages)