Company NamePatmosrose Limited
DirectorsAshwani Kumar Mehta and Kaytan Kumar Mehta
Company StatusActive
Company Number01726742
CategoryPrivate Limited Company
Incorporation Date26 May 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashwani Kumar Mehta
Date of BirthApril 1931 (Born 93 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 1991(7 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
London
N6 6JT
Director NameMr Kaytan Kumar Mehta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16845 Whirley Road
Lutz-33558-4828
Florida
United States
Director NameMrs Sharda Mehta
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
Highgate
London
N6 6JT
Secretary NameMr Rajan Kapoor
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address65 Sheldon Avenue
Highgate
London
N6 4NH
Secretary NameMr Kaytan Kumar Mehta
NationalityBritish
StatusResigned
Appointed16 July 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Fitzroy Close
London
N6 6JT
Secretary NameMrs Sharda Mehta
NationalityBritish
StatusResigned
Appointed12 September 1994(11 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
Highgate
London
N6 6JT
Director NameMrs Seema Kapoor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(22 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sheldon Avenue
London
N6 4NH

Contact

Telephone020 83485736
Telephone regionLondon

Location

Registered Address4 Fitzroy Close
Highgate
London
N6 6JT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Taralor Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,867,946
Cash£66,126
Current Liabilities£47,664

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 November 1988Delivered on: 18 November 1988
Persons entitled: Republic National Bank of New York

Classification: Charge over deposit account & rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title & interest to the rental & other payments due and to become due to the chargor under any lease of 112 and 114 finchley road in the l/b of camden. The charged account being the interest bearing sterling deposit account no. 600932 at the bank's 30 monument street london E.C. 3. (please see doc m 395 for full details).
Outstanding
17 November 1988Delivered on: 18 November 1988
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property shortly k/as 112 and 114 finchley road l/b of camden. Title nos 48197 and 124286 fixed and floating charge over all plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1988Delivered on: 29 October 1988
Persons entitled: Republic National Bank of New York

Classification: Charge over deposit account and rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to any facility letter loan agreement or guarantee.
Particulars: The right title and interest to the rental and other payments due and to become due to the chargor or under any lease of 89-91 moscow road W2 in the royal borough of kensington and chelsea (see form 395 for full details).
Outstanding
26 October 1988Delivered on: 29 October 1988
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to any facility letter loan agreement or guarantee.
Particulars: All that property shortly k/a 89-91 moscow road in the royal borough of kensington and chelsea t/n's ln 207085 and ln 181978. by way of fixed and floating charge all fixtures and all plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1988Delivered on: 23 June 1988
Persons entitled: Republic National Bank of New York

Classification: Charge over deposit account and rental income.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rental and other payments due and to become due to the chargor under any lease of 113 to 123 (odd no's) upper richmond road, putney, wandsworth, vested in the chargor or under any guarantee or other security for the tenant's payment obligations and including any damages for breach of a tenant's obligation under any such lease.
Outstanding
22 June 1988Delivered on: 23 June 1988
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property shortly k/as 113 to 123 (odd no's) upper richmond road, putney. L/B. Wandsworth t/n sgl 61850. fixed & floating charge all fixtures affixed to the property and all plant machinery, implements, utensils furniture and equipment.
Outstanding
30 May 1988Delivered on: 8 June 1988
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 February 2005Delivered on: 17 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 1, nexus point, holford drive, perry barr, birmingham, BA42 2TU, t/n WM703467,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 March 2002Delivered on: 30 March 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 2000Delivered on: 4 November 2000
Persons entitled: Hsbc Investment 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: F/Hold property known as 113 to 123 upper richmond rd,putney,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 July 1985Delivered on: 15 July 1985
Satisfied on: 15 September 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & patmosrose limited.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 15 September 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the deposit account of the company with your treasurers department which is designated. "Barclays bank PLC & patmosrose LTD trade guarantee liabilities".
Fully Satisfied

Filing History

22 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
30 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 November 2021 (2 pages)
30 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
5 September 2021Change of details for Mr Kaytan Mehta as a person with significant control on 1 September 2021 (2 pages)
30 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 30 November 2019 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 June 2020Termination of appointment of Seema Kapoor as a director on 12 June 2020 (1 page)
4 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 May 2016Satisfaction of charge 11 in full (1 page)
4 May 2016Satisfaction of charge 11 in full (1 page)
22 April 2016Registration of charge 017267420013, created on 21 April 2016 (40 pages)
22 April 2016Registration of charge 017267420013, created on 21 April 2016 (40 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,765,000
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,765,000
(5 pages)
29 November 2015Termination of appointment of Sharda Mehta as a secretary on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Sharda Mehta as a director on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Sharda Mehta as a director on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Sharda Mehta as a secretary on 31 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 April 2015Director's details changed for Mr Kaytan Kumar Mehta on 31 March 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,765,000
(7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,765,000
(7 pages)
14 April 2015Director's details changed for Mr Kaytan Kumar Mehta on 31 March 2015 (2 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,765,000
(7 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,765,000
(7 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 April 2010Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 July 2008Full accounts made up to 30 November 2007 (15 pages)
28 July 2008Full accounts made up to 30 November 2007 (15 pages)
29 April 2008Return made up to 31/03/08; no change of members (8 pages)
29 April 2008Return made up to 31/03/08; no change of members (8 pages)
1 October 2007Amended full accounts made up to 30 November 2006 (14 pages)
1 October 2007Amended full accounts made up to 30 November 2006 (14 pages)
20 August 2007Full accounts made up to 30 November 2006 (1 page)
20 August 2007Full accounts made up to 30 November 2006 (1 page)
16 April 2007Return made up to 31/03/07; full list of members (8 pages)
16 April 2007Return made up to 31/03/07; full list of members (8 pages)
12 July 2006Full accounts made up to 30 November 2005 (13 pages)
12 July 2006Full accounts made up to 30 November 2005 (13 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 30 November 2004 (13 pages)
5 August 2005Full accounts made up to 30 November 2004 (13 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
3 September 2004Full accounts made up to 30 November 2003 (15 pages)
3 September 2004Full accounts made up to 30 November 2003 (15 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 September 2003Full accounts made up to 30 November 2002 (13 pages)
14 September 2003Full accounts made up to 30 November 2002 (13 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
10 April 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 31/03/00; full list of members (7 pages)
12 May 2000Return made up to 31/03/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 December 1996 (13 pages)
8 December 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 31/03/96; full list of members (6 pages)
23 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 May 1983Incorporation (15 pages)
26 May 1983Incorporation (15 pages)