Company NamePatsons Confectionery Limited
DirectorDilipkumar Motibhai Patel
Company StatusActive
Company Number01477151
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDilipkumar Motibhai Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Secretary NameKalpnaben Dilipkumar Patel
NationalityBritish
StatusCurrent
Appointed31 January 2006(26 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameBhupendra Motibhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2006)
RoleBusinessman
Correspondence Address174 Billet Road
London
E17 5DX
Director NameMr Rawendhbai Motibhai Patel
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 April 1992)
RoleBusinessman
Correspondence Address174 Billet Road
London
E17 5DX
Secretary NameDilipkumar Motibhai Patel
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Billet Road
London
E17 5DX
Director NameVinodbhai Motibhai Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2006)
RoleBusinessman
Correspondence Address174 Billet Road
London
E17 5DX

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£28,791
Cash£16,116
Current Liabilities£32,269

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 August 2017Delivered on: 4 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 June 1983Delivered on: 17 June 1983
Satisfied on: 15 February 2000
Persons entitled: National Westminster 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: L/Hold 79 old broad street london EC2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1983Delivered on: 27 January 1983
Satisfied on: 15 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 blackhorse lane, walthamstow, waltham forest and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Registration of charge 014771510003, created on 3 August 2017 (9 pages)
4 August 2017Registration of charge 014771510003, created on 3 August 2017 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
(3 pages)
8 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,000
(3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Secretary's details changed for Kalpnaben Dilipkumar Patel on 31 March 2012 (1 page)
26 April 2012Director's details changed for Dilipkumar Motibhai Patel on 31 March 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Secretary's details changed for Kalpnaben Dilipkumar Patel on 31 March 2012 (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Dilipkumar Motibhai Patel on 31 March 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Director's details changed for Dilipkumar Motibhai Patel on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dilipkumar Motibhai Patel on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 31/03/08; full list of members (5 pages)
12 June 2008Return made up to 31/03/08; full list of members (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
3 May 2006New secretary appointed (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 31/03/04; full list of members (8 pages)
27 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
16 July 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 May 2002Return made up to 31/03/02; full list of members (8 pages)
29 May 2002Return made up to 31/03/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1997Return made up to 31/03/97; no change of members (4 pages)
18 September 1997Return made up to 31/03/97; no change of members (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts made up to 31 December 1994 (6 pages)
1 November 1995Accounts made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)