Shirley Park
Croydon
Surrey
CR0 7LH
Director Name | Mr Mark Stephen Patten |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanhydrock 2a Howard Road Surbiton Surrey KT5 8SA |
Secretary Name | Mr Mark Stephen Patten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanhydrock 2a Howard Road Surbiton Surrey KT5 8SA |
Director Name | Mr Joseph Vincent Patten |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 8 The Retreat Surbiton Surrey KT5 8RR |
Website | bpewimbledon.co.uk |
---|---|
Telephone | 020 85429026 |
Telephone region | London |
Registered Address | Suite 14, Zeal House 8, Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Joseph Vincent Patten 5.00% Ordinary |
---|---|
4.8k at £1 | James Edward Mcallister 47.50% Ordinary |
4.8k at £1 | Mark Stephen Patten 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,887 |
Cash | £514,957 |
Current Liabilities | £83,930 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 February 2005 | Delivered on: 3 March 2005 Satisfied on: 18 November 2006 Persons entitled: Begley Patten Engineering Limited (In Administration) Matthew Wild and Geoffrey Carton Kelly Classification: Sale agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Over all of its undertaking rights title and interest in the assets of the purchaser. Fully Satisfied |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 June 2015 | Registered office address changed from 127 Kingston Road Wimbledon London SW19 1LT to Suite 14, Zeal House 8, Deer Park Road London SW19 3GY on 25 June 2015 (1 page) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | Termination of appointment of Joseph Vincent Patten as a director on 17 January 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 February 2010 | Director's details changed for Mr. Mark Stephen Patten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Edward Mcallister on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mark Stephen Patten on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr. Mark Stephen Patten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joseph Vincent Patten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joseph Vincent Patten on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for James Edward Mcallister on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mark Stephen Patten on 9 February 2010 (1 page) |
6 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 March 2006 | Return made up to 09/02/06; full list of members
|
6 September 2005 | Resolutions
|
6 September 2005 | £ nc 1000/100000 29/04/05 (1 page) |
6 September 2005 | Ad 02/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
31 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 2 - 6 high street kingston upon thames surrey KT1 1EY (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Incorporation (17 pages) |