Company NameNarrowpack Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number00601195
CategoryPrivate Limited Company
Incorporation Date25 March 1958(66 years ago)
Previous NameJ.Sloper & Co.Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(34 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(57 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1992(34 years, 1 month after company formation)
Appointment Duration2 months (resigned 16 June 1992)
RoleCompany Director
Correspondence Address71 Springfield Road
London
NW8 0QJ
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 March 1995(36 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW

Contact

Websitepattersonoil.co.uk
Email address[email protected]

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Widepack LTD
97.56%
Ordinary
10k at £0.05Widepack LTD
2.44%
Ordinary 1
1 at £0.05Widepack LTD & Mr David E. Cicurel
0.00%
Ordinary 1

Financials

Year2014
Gross Profit-£7,269
Net Worth£1,350,498
Current Liabilities£13,713

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Director's details changed for Mr Alexander Mark David Klimt on 11 May 2023 (2 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 May 2018Cessation of Alexander Mark David Klimt as a person with significant control on 6 April 2016 (1 page)
8 May 2018Notification of Widepack Limited as a person with significant control on 6 April 2016 (1 page)
8 May 2018Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,500
(5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,500
(5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,500
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,500
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,500
(4 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,500
(4 pages)
5 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,500
(4 pages)
5 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,500
(4 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
16 June 2008Return made up to 02/05/08; full list of members (7 pages)
16 June 2008Return made up to 02/05/08; full list of members (7 pages)
29 May 2007Return made up to 02/05/07; full list of members (7 pages)
29 May 2007Return made up to 02/05/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
1 June 2006Return made up to 02/05/06; full list of members (7 pages)
1 June 2006Return made up to 02/05/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 June 2005Return made up to 02/05/05; full list of members (7 pages)
10 June 2005Return made up to 02/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Return made up to 02/05/04; no change of members (7 pages)
26 May 2004Return made up to 02/05/04; no change of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 May 2003Return made up to 02/05/03; full list of members (7 pages)
30 May 2003Return made up to 02/05/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
20 May 2002Return made up to 02/05/02; full list of members (7 pages)
20 May 2002Return made up to 02/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 June 2001Return made up to 02/05/01; full list of members (7 pages)
4 June 2001Return made up to 02/05/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
16 May 1999Return made up to 02/05/99; no change of members (9 pages)
16 May 1999Return made up to 02/05/99; no change of members (9 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 02/05/98; full list of members (10 pages)
19 May 1998Return made up to 02/05/98; full list of members (10 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 May 1997Return made up to 02/05/97; no change of members (6 pages)
21 May 1997Return made up to 02/05/97; no change of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 May 1996Return made up to 02/05/96; no change of members (6 pages)
10 May 1996Return made up to 02/05/96; no change of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 02/05/95; full list of members (10 pages)
4 May 1995Return made up to 02/05/95; full list of members (10 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
5 March 1993Full accounts made up to 31 March 1992 (13 pages)
5 March 1993Full accounts made up to 31 March 1992 (13 pages)
29 January 1990Full accounts made up to 30 September 1989 (13 pages)
29 January 1990Full accounts made up to 30 September 1989 (13 pages)
4 May 1988Accounts for a small company made up to 30 September 1987 (7 pages)
4 May 1988Accounts for a small company made up to 30 September 1987 (7 pages)
28 May 1986Accounts for a small company made up to 30 September 1985 (7 pages)
28 May 1986Accounts for a small company made up to 30 September 1985 (7 pages)