London
NW3 7RS
Director Name | Mr Alexander Mark David Klimt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 June 1992) |
Role | Business Consultant |
Correspondence Address | 71 Springfield Road London NW8 0QJ |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Website | pattersonoil.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Faircruise LTD 50.00% Ordinary |
---|---|
1 at £1 | Faircruise LTD & B.m. Pincus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£226,745 |
Current Liabilities | £580,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Notification of Faircruise Limited as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 December 2017 | Notification of Faircruise Limited as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Alexander Mark David Klimt as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Alexander Mark David Klimt as a person with significant control on 6 April 2016 (1 page) |
16 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
29 August 2008 | Appointment terminated director barry pincus (1 page) |
29 August 2008 | Appointment terminated director barry pincus (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Return made up to 21/11/04; full list of members
|
24 December 2004 | Return made up to 21/11/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
10 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members
|
29 November 2000 | Return made up to 21/11/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Return made up to 21/11/98; no change of members (9 pages) |
8 December 1998 | Return made up to 21/11/98; no change of members (9 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
13 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 December 1996 | Return made up to 21/11/96; full list of members (8 pages) |
2 December 1996 | Return made up to 21/11/96; full list of members (8 pages) |
11 December 1995 | Return made up to 21/11/95; change of members (10 pages) |
11 December 1995 | Return made up to 21/11/95; change of members (10 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |