Company NameWidepack Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number02444854
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 1992)
RoleBusiness Consultant
Correspondence Address71 Springfield Road
London
NW8 0QJ
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW

Contact

Websitepattersonoil.co.uk
Email address[email protected]

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Faircruise LTD
50.00%
Ordinary
1 at £1Faircruise LTD & B.m. Pincus
50.00%
Ordinary

Financials

Year2014
Net Worth-£226,745
Current Liabilities£580,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Notification of Faircruise Limited as a person with significant control on 6 April 2016 (1 page)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Notification of Faircruise Limited as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Alexander Mark David Klimt as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Alexander Mark David Klimt as a person with significant control on 6 April 2016 (1 page)
16 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2009Return made up to 21/11/08; full list of members (3 pages)
6 March 2009Return made up to 21/11/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
18 February 2009Registered office changed on 18/02/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Return made up to 21/11/07; full list of members (7 pages)
5 December 2007Return made up to 21/11/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
7 August 2006Registered office changed on 07/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Return made up to 21/11/05; full list of members (7 pages)
13 December 2005Return made up to 21/11/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
10 December 2002Return made up to 21/11/02; full list of members (7 pages)
10 December 2002Return made up to 21/11/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 November 1999Return made up to 21/11/99; full list of members (7 pages)
26 November 1999Return made up to 21/11/99; full list of members (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Return made up to 21/11/98; no change of members (9 pages)
8 December 1998Return made up to 21/11/98; no change of members (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 21/11/97; full list of members (6 pages)
13 January 1998Return made up to 21/11/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 December 1996Return made up to 21/11/96; full list of members (8 pages)
2 December 1996Return made up to 21/11/96; full list of members (8 pages)
11 December 1995Return made up to 21/11/95; change of members (10 pages)
11 December 1995Return made up to 21/11/95; change of members (10 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)