Company NamePatramar Limited
Company StatusDissolved
Company Number03574523
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Magdalena Winsor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2d Chipstead Street
London
SW6 3SS
Secretary NameTerence Anthony Winsor
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Roehampton Gate
London
SW15 5JR
Secretary NameMr Brian Harrison
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxton
Shaftesbury Road
Woking
Surrey
GU22 7DU
Secretary NameMr Stuart James Seddon
StatusResigned
Appointed13 May 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address9 Walpole Gardens
Flat 4
Twickenham
TW2 5SL
Director NameMr Chris Derek Leaning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House 29-39 Stirling Road
London
W3 8DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNetwork House 29-39 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

100 at £1Geraldine Anne Parlby & Brian Harrison & Magdalena Winsor
50.00%
Ordinary A
100 at £1Magdalena Monica Winsor
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,569
Cash£130
Current Liabilities£40,789

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End03 April

Filing History

8 September 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 5 April 2019 (5 pages)
27 January 2020Termination of appointment of Chris Derek Leaning as a director on 14 January 2020 (1 page)
30 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
12 August 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
28 June 2017Notification of Magdalena Winsor as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2017Notification of Magdalena Winsor as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 December 2016Appointment of Mr Chris Derek Leaning as a director on 23 December 2016 (2 pages)
30 December 2016Appointment of Mr Chris Derek Leaning as a director on 23 December 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(4 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(4 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(4 pages)
4 June 2015Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page)
4 June 2015Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(4 pages)
4 June 2015Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(5 pages)
5 June 2014Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page)
5 June 2014Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Magdalena Winsor on 30 May 2012 (2 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Magdalena Winsor on 30 May 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
21 August 2008Return made up to 03/06/08; full list of members (4 pages)
21 August 2008Secretary's change of particulars / brian harrison / 01/04/2008 (1 page)
21 August 2008Secretary's change of particulars / brian harrison / 01/04/2008 (1 page)
21 August 2008Return made up to 03/06/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
13 June 2006Return made up to 03/06/06; full list of members (3 pages)
13 June 2006Return made up to 03/06/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
10 July 2005Return made up to 03/06/05; full list of members (7 pages)
10 July 2005Return made up to 03/06/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
12 July 2004Return made up to 03/06/04; full list of members (7 pages)
12 July 2004Return made up to 03/06/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 June 2003Return made up to 03/06/03; full list of members (7 pages)
21 June 2003Return made up to 03/06/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
13 June 2001Return made up to 03/06/01; full list of members (7 pages)
13 June 2001Return made up to 03/06/01; full list of members (7 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
23 June 2000Return made up to 03/06/00; full list of members (7 pages)
23 June 2000Return made up to 03/06/00; full list of members (7 pages)
22 February 2000Full accounts made up to 5 April 1999 (11 pages)
22 February 2000Full accounts made up to 5 April 1999 (11 pages)
22 February 2000Full accounts made up to 5 April 1999 (11 pages)
8 July 1999Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
8 July 1999Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
29 June 1999Return made up to 03/06/99; full list of members (6 pages)
29 June 1999Return made up to 03/06/99; full list of members (6 pages)
21 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1998£ nc 100/200 03/07/98 (1 page)
21 August 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1998Ad 03/07/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
21 August 1998£ nc 100/200 03/07/98 (1 page)
21 August 1998Ad 03/07/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1998Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (13 pages)
3 June 1998Incorporation (13 pages)