Company NamePatradale Estates Limited
Company StatusDissolved
Company Number01216175
CategoryPrivate Limited Company
Incorporation Date16 June 1975(48 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusClosed
Appointed31 March 2004(28 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(45 years after company formation)
Appointment Duration1 year, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

90 at £1Alexander Klein
90.00%
Ordinary
10 at £1Cydlia Zara Adler
10.00%
Ordinary

Financials

Year2014
Net Worth£251,120
Cash£69,804
Current Liabilities£83,246

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 January 1979Delivered on: 29 January 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 37, winchester road, enfield, london N. 9. title no. Ngl 264917.
Outstanding
8 September 1978Delivered on: 29 September 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments LTD to the chargee on any account whatsoever.
Particulars: 255 255A carn hall rd., Forest gate, london. Title no. Egl 74726.
Outstanding
8 September 1978Delivered on: 18 September 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mrs irene yita weinberg to the chargee on any account whatsoever.
Particulars: 111 witton street northwich cheshire title no. Ch 125249.
Outstanding
13 September 1976Delivered on: 27 September 1976
Persons entitled: Garnham House (Holdings Limited)

Classification: Legal charge
Secured details: Sterling pounds 3000.
Particulars: 11 nelson road, london N8 and 176 cavendish road, london SW12. Title no mx 276276 and sgl 98322.
Outstanding
23 June 1976Delivered on: 12 July 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kelly st nwi london borough of camden title no 403319.
Outstanding
3 July 1975Delivered on: 9 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 croydon road penge bromley london.
Outstanding
3 July 1975Delivered on: 9 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 croydon road penge bromley london.
Outstanding
26 June 1975Delivered on: 3 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 winchester road london N9.
Outstanding
3 June 1981Delivered on: 17 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 4A salisbury road bromley london borough of bromley.
Outstanding
25 February 1980Delivered on: 5 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 2 the grove finsbury park london borough of haringey title no. Mx 422651.
Outstanding
21 January 1980Delivered on: 25 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 20/20A connolly rd, hanwell, W7 london borough of ealing title no mx 348466.
Outstanding
30 October 1979Delivered on: 5 November 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to becone due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 6 putney bridge rd., SW18 london borough of wandsworth title no. Sgl 136655.
Outstanding
26 July 1979Delivered on: 31 July 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 22 leigh rd highbury islington N5.
Outstanding
22 February 1979Delivered on: 27 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever.
Particulars: 23 kelly st, NW1 london borough of camden. Title no 403319.
Outstanding
26 June 1975Delivered on: 3 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 winchester road london N9.
Outstanding

Filing History

18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
22 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 March 2009Return made up to 20/12/08; full list of members (3 pages)
18 March 2009Return made up to 20/12/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
16 May 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
4 February 2008Return made up to 20/12/07; full list of members (2 pages)
4 February 2008Return made up to 20/12/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
24 May 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
7 March 2007Return made up to 20/12/06; full list of members (2 pages)
7 March 2007Return made up to 20/12/06; full list of members (2 pages)
13 February 2006Return made up to 20/12/05; full list of members (2 pages)
13 February 2006Return made up to 20/12/05; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
25 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
25 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
6 February 2004Return made up to 20/12/03; full list of members (6 pages)
6 February 2004Return made up to 20/12/03; full list of members (6 pages)
6 March 2003Return made up to 20/12/02; full list of members (6 pages)
6 March 2003Return made up to 20/12/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W13 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W13 4AT (1 page)
7 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
5 June 2001Full accounts made up to 30 June 2000 (10 pages)
5 June 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 1999 (10 pages)
3 May 2001Full accounts made up to 30 June 1999 (10 pages)
16 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
14 March 2000Return made up to 20/12/99; full list of members (6 pages)
14 March 2000Return made up to 20/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 June 1998 (9 pages)
5 July 1999Full accounts made up to 30 June 1998 (9 pages)
12 January 1999Return made up to 20/12/98; no change of members (5 pages)
12 January 1999Return made up to 20/12/98; no change of members (5 pages)
4 February 1998Return made up to 20/12/97; full list of members (7 pages)
4 February 1998Return made up to 20/12/97; full list of members (7 pages)
4 June 1997Full accounts made up to 30 June 1996 (8 pages)
4 June 1997Full accounts made up to 30 June 1996 (8 pages)
13 January 1997Return made up to 20/12/96; no change of members (6 pages)
13 January 1997Return made up to 20/12/96; no change of members (6 pages)
6 January 1997Full accounts made up to 30 June 1995 (8 pages)
6 January 1997Full accounts made up to 30 June 1995 (8 pages)
9 February 1996Full accounts made up to 30 June 1994 (8 pages)
9 February 1996Full accounts made up to 30 June 1994 (8 pages)
29 January 1996Return made up to 20/12/95; no change of members (5 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Return made up to 20/12/95; no change of members (5 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)