London
W7 2QA
Secretary Name | Aileen Bridget Patterson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 August 1992(7 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Secretary |
Correspondence Address | Canalside Trumpers Way London W7 2QA |
Secretary Name | Sean Patterson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 15 August 1992) |
Role | Company Director |
Correspondence Address | 3 Stanhope Road Greenford Middlesex UB6 9EE |
Website | www.pattersonconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88679010 |
Telephone region | London |
Registered Address | Patterson House 1-2 Canalside Trumpers Way London W7 2BD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £542,175 |
Cash | £430,031 |
Current Liabilities | £445,783 |
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 4 weeks from now) |
11 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
14 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 19 November 2019
|
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 March 2019 | Satisfaction of charge 3 in full (1 page) |
21 March 2019 | Satisfaction of charge 1 in full (2 pages) |
21 March 2019 | Satisfaction of charge 5 in full (1 page) |
21 March 2019 | Satisfaction of charge 4 in full (1 page) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 January 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 5
|
20 June 2012 | Particulars of a mortgage or charge / charge no: 5
|
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2012 | Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Aileen Bridget Patterson on 6 January 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Director's details changed for Mr Valentine Peter Patterson on 6 January 2012 (2 pages) |
26 August 2011 | Director's details changed for Mr Valentine Peter Patterson on 24 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Valentine Peter Patterson on 24 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Aileen Bridget Patterson on 24 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Aileen Bridget Patterson on 24 August 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
4 September 2007 | Return made up to 14/08/07; no change of members (2 pages) |
4 September 2007 | Return made up to 14/08/07; no change of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
30 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
29 September 2003 | Accounting reference date extended from 13/08/03 to 31/08/03 (1 page) |
29 September 2003 | Accounting reference date extended from 13/08/03 to 31/08/03 (1 page) |
13 January 2003 | Accounts for a small company made up to 13 August 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 13 August 2002 (7 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (5 pages) |
22 February 2002 | Accounts for a small company made up to 13 August 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 13 August 2001 (6 pages) |
12 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages) |
12 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages) |
12 September 2001 | Notice of completion of voluntary arrangement (3 pages) |
12 September 2001 | Notice of completion of voluntary arrangement (3 pages) |
12 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
20 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
20 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
1 June 2001 | Accounts for a small company made up to 13 August 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 13 August 2000 (6 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
16 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2000 (3 pages) |
16 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2000 (3 pages) |
4 December 1999 | Accounts for a small company made up to 13 August 1998 (7 pages) |
4 December 1999 | Accounts for a small company made up to 13 August 1999 (7 pages) |
4 December 1999 | Accounts for a small company made up to 13 August 1998 (7 pages) |
4 December 1999 | Accounts for a small company made up to 13 August 1999 (7 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Registered office changed on 09/09/99 from: 30 newton avenue acton london W3 8AL (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 30 newton avenue acton london W3 8AL (1 page) |
9 September 1999 | Resolutions
|
13 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1999 (3 pages) |
13 August 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 August 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1999 (3 pages) |
7 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 13 August 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 13 August 1997 (5 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Accounts for a small company made up to 13 August 1996 (6 pages) |
21 March 1997 | Accounts for a small company made up to 13 August 1996 (6 pages) |
13 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
13 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
10 June 1996 | Accounts for a small company made up to 13 August 1995 (6 pages) |
10 June 1996 | Accounts for a small company made up to 13 August 1995 (6 pages) |
18 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
18 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 13 August 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 13 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 September 1986 | Company name changed pearlfly LIMITED\certificate issued on 01/09/86 (2 pages) |
1 September 1986 | Company name changed pearlfly LIMITED\certificate issued on 01/09/86 (2 pages) |
14 August 1985 | Incorporation (12 pages) |
14 August 1985 | Incorporation (12 pages) |