Company NamePatterson Construction Limited
DirectorValentine Peter Patterson
Company StatusActive
Company Number01939158
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)
Previous NamePearlfly Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Valentine Peter Patterson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside Trumpers Way
London
W7 2QA
Secretary NameAileen Bridget Patterson
NationalityIrish
StatusCurrent
Appointed15 August 1992(7 years after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence AddressCanalside Trumpers Way
London
W7 2QA
Secretary NameSean Patterson
NationalityIrish
StatusResigned
Appointed14 August 1991(6 years after company formation)
Appointment Duration1 year (resigned 15 August 1992)
RoleCompany Director
Correspondence Address3 Stanhope Road
Greenford
Middlesex
UB6 9EE

Contact

Websitewww.pattersonconstruction.co.uk
Email address[email protected]
Telephone020 88679010
Telephone regionLondon

Location

Registered AddressPatterson House 1-2 Canalside
Trumpers Way
London
W7 2BD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£542,175
Cash£430,031
Current Liabilities£445,783

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2024 (2 weeks, 6 days ago)
Next Return Due14 March 2025 (11 months, 4 weeks from now)

Charges

11 June 2012Delivered on: 20 June 2012
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income.
Outstanding
11 June 2012Delivered on: 13 June 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 46 trumpers way harwell.
Outstanding
11 June 2012Delivered on: 13 June 2012
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 May 1997Delivered on: 30 May 1997
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a land plot c waterside trading centre trumpers way hanwell in the london borough of ealing. By way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
28 May 1997Delivered on: 30 May 1997
Satisfied on: 11 March 2008
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a unit 46 waterside trading centre trumpers way hanwell in the london borough of ealing. By way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied

Filing History

14 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
10 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
12 February 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 100
(3 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 August 2019Registered office address changed from Patterson House Canalside Trumpers Way London W7 2BD England to Patterson House 1-2 Canalside Trumpers Way London W7 2BD on 8 August 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 March 2019Satisfaction of charge 3 in full (1 page)
21 March 2019Satisfaction of charge 1 in full (2 pages)
21 March 2019Satisfaction of charge 5 in full (1 page)
21 March 2019Satisfaction of charge 4 in full (1 page)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 January 2016Registered office address changed from Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF to Patterson House Canalside Trumpers Way London W7 2BD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF to Patterson House Canalside Trumpers Way London W7 2BD on 22 January 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2012Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages)
19 January 2012Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages)
19 January 2012Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages)
19 January 2012Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages)
26 August 2011Director's details changed for Mr Valentine Peter Patterson on 24 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Valentine Peter Patterson on 24 August 2011 (2 pages)
26 August 2011Secretary's details changed for Aileen Bridget Patterson on 24 August 2011 (2 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for Aileen Bridget Patterson on 24 August 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 14/08/09; full list of members (3 pages)
24 August 2009Return made up to 14/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 January 2008Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
3 January 2008Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
4 September 2007Return made up to 14/08/07; no change of members (2 pages)
4 September 2007Return made up to 14/08/07; no change of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 14/08/05; full list of members (2 pages)
11 August 2005Return made up to 14/08/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
30 September 2003Return made up to 14/08/03; full list of members (5 pages)
30 September 2003Return made up to 14/08/03; full list of members (5 pages)
29 September 2003Accounting reference date extended from 13/08/03 to 31/08/03 (1 page)
29 September 2003Accounting reference date extended from 13/08/03 to 31/08/03 (1 page)
13 January 2003Accounts for a small company made up to 13 August 2002 (7 pages)
13 January 2003Accounts for a small company made up to 13 August 2002 (7 pages)
27 August 2002Return made up to 14/08/02; full list of members (5 pages)
27 August 2002Return made up to 14/08/02; full list of members (5 pages)
22 February 2002Accounts for a small company made up to 13 August 2001 (6 pages)
22 February 2002Accounts for a small company made up to 13 August 2001 (6 pages)
12 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages)
12 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages)
12 September 2001Notice of completion of voluntary arrangement (3 pages)
12 September 2001Notice of completion of voluntary arrangement (3 pages)
12 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages)
7 September 2001Return made up to 14/08/01; full list of members (5 pages)
7 September 2001Return made up to 14/08/01; full list of members (5 pages)
20 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
20 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
1 June 2001Accounts for a small company made up to 13 August 2000 (6 pages)
1 June 2001Accounts for a small company made up to 13 August 2000 (6 pages)
13 September 2000Return made up to 14/08/00; full list of members (5 pages)
13 September 2000Return made up to 14/08/00; full list of members (5 pages)
16 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2000 (3 pages)
16 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2000 (3 pages)
4 December 1999Accounts for a small company made up to 13 August 1998 (7 pages)
4 December 1999Accounts for a small company made up to 13 August 1999 (7 pages)
4 December 1999Accounts for a small company made up to 13 August 1998 (7 pages)
4 December 1999Accounts for a small company made up to 13 August 1999 (7 pages)
16 September 1999Return made up to 14/08/99; no change of members (4 pages)
16 September 1999Return made up to 14/08/99; no change of members (4 pages)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Registered office changed on 09/09/99 from: 30 newton avenue acton london W3 8AL (1 page)
9 September 1999Registered office changed on 09/09/99 from: 30 newton avenue acton london W3 8AL (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1999 (3 pages)
13 August 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 August 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1999 (3 pages)
7 August 1998Return made up to 14/08/98; full list of members (6 pages)
7 August 1998Return made up to 14/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 13 August 1997 (5 pages)
11 June 1998Accounts for a small company made up to 13 August 1997 (5 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Accounts for a small company made up to 13 August 1996 (6 pages)
21 March 1997Accounts for a small company made up to 13 August 1996 (6 pages)
13 September 1996Return made up to 14/08/96; full list of members (8 pages)
13 September 1996Return made up to 14/08/96; full list of members (8 pages)
10 June 1996Accounts for a small company made up to 13 August 1995 (6 pages)
10 June 1996Accounts for a small company made up to 13 August 1995 (6 pages)
18 October 1995Return made up to 14/08/95; full list of members (6 pages)
18 October 1995Return made up to 14/08/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 13 August 1994 (7 pages)
9 August 1995Accounts for a small company made up to 13 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 September 1986Company name changed pearlfly LIMITED\certificate issued on 01/09/86 (2 pages)
1 September 1986Company name changed pearlfly LIMITED\certificate issued on 01/09/86 (2 pages)
14 August 1985Incorporation (12 pages)
14 August 1985Incorporation (12 pages)