Company NamePatak Food Limited
Company StatusActive
Company Number05137759
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (6 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 June 2005Return made up to 26/05/05; full list of members (2 pages)
22 June 2005Return made up to 26/05/05; full list of members (2 pages)
12 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
12 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (21 pages)
26 May 2004Incorporation (21 pages)