Company NamePattalis Limited
Company StatusActive
Company Number01413631
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 3 months ago)

Business Activity

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

Directors

Director NameApostolos Pattalis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMrs Ntina Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMrs Maria Pattalis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(44 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Park Road
London
N14 6QG
Director NameSotiraki Pattalis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 January 2009)
RoleCompany Director
Correspondence Address367 Green Lanes
London
N4 1DY
Secretary NameSotiraki Pattalis
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 January 2009)
RoleCompany Director
Correspondence Address367 Green Lanes
London
N4 1DY

Location

Registered AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£14,589
Cash£27,201
Current Liabilities£118,109

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2024 (2 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

11 October 2010Delivered on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 365, 367 and 369 green lanes, london t/no MX419854, mx 412710 and MX409064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2010Delivered on: 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 1985Delivered on: 20 June 1985
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: 367 green lanes harringay, l/b of haringey title no mx 412710.
Outstanding
29 April 1988Delivered on: 11 May 1988
Satisfied on: 21 July 2010
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 369 green lanes london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1987Delivered on: 18 December 1987
Satisfied on: 21 July 2010
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: 365 green lanes harringay, l/b of haringey title no mx 419854.
Fully Satisfied
14 June 1985Delivered on: 20 June 1985
Satisfied on: 21 July 2010
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: 365 green lanes harringay, l/b of haringey title no mx 419854.
Fully Satisfied
10 June 1983Delivered on: 11 June 1983
Persons entitled:
Sanbec Investment Company LTD
Temron Finance Limited
Mattey Securities Limited
Hythecourt Limited
Choice Sleer LTD
Stone Finances LTD

Classification: Charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: (A)f/h 365 green lane harringay. T/n MX419854. (B)f/h 367 green lane. T/n mx 412710 (c)f/h 369 green lane. T/n mx 409064 (d) and all property and assets (whether fixed or floating) of the bomouth company.
Fully Satisfied

Filing History

4 August 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
24 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 October 2019Particulars of variation of rights attached to shares (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
25 April 2019Director's details changed for Mrs Constantina Lewis on 25 April 2019 (2 pages)
10 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 8,400
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 8,400
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,400
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,400
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,400
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,400
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 8,400
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 8,400
(3 pages)
20 July 2011Director's details changed for Apostolos Pattalis on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Apostolos Pattalis on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Constantina Lewis on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mrs Constantina Lewis on 20 July 2011 (2 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
9 June 2010Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Appointment terminated secretary sotiraki pattalis (1 page)
13 July 2009Return made up to 30/04/09; full list of members (4 pages)
13 July 2009Appointment terminated director sotiraki pattalis (1 page)
13 July 2009Return made up to 30/04/09; full list of members (4 pages)
13 July 2009Appointment terminated director sotiraki pattalis (1 page)
13 July 2009Appointment terminated secretary sotiraki pattalis (1 page)
17 September 2008Registered office changed on 17/09/2008 from 161 lancaster road enfield middlesex EN2 0JL (1 page)
17 September 2008Registered office changed on 17/09/2008 from 161 lancaster road enfield middlesex EN2 0JL (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Return made up to 30/04/96; full list of members (6 pages)
20 August 1996Return made up to 30/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 367 green lanes london N4 1DY (1 page)
9 October 1995Registered office changed on 09/10/95 from: 367 green lanes london N4 1DY (1 page)
7 June 1995Return made up to 30/04/95; no change of members (4 pages)
7 June 1995Return made up to 30/04/95; no change of members (4 pages)
7 June 1988Memorandum and Articles of Association (5 pages)
7 June 1988Memorandum and Articles of Association (5 pages)
7 February 1979Incorporation (14 pages)
7 February 1979Incorporation (14 pages)