Company NamePatson Enterprise Limited
DirectorJayantilal Rayshi Patani
Company StatusActive
Company Number05472075
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayantilal Rayshi Patani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameMrs Divyabala Jayantilal Patani
StatusCurrent
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address31 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Jayantilal Rayshi Patani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameDivyabala Jayantilal Patani
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Bourne End Road Northwood
Middlesex
HA6 3BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.patson.co.uk

Location

Registered Address173-175 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

14 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
30 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
16 March 2016Appointment of Mr Jayantilal Rayshi Patani as a director on 1 August 2014 (2 pages)
16 March 2016Appointment of Mr Jayantilal Rayshi Patani as a director on 1 August 2014 (2 pages)
14 March 2016Appointment of Mrs Divyabala Jayantilal Patani as a secretary on 1 August 2014 (2 pages)
14 March 2016Appointment of Mrs Divyabala Jayantilal Patani as a secretary on 1 August 2014 (2 pages)
4 March 2016Termination of appointment of Jayantilal Rayshi Patani as a director on 31 July 2014 (1 page)
4 March 2016Termination of appointment of Divyabala Jayantilal Patani as a secretary on 31 July 2014 (1 page)
4 March 2016Termination of appointment of Divyabala Jayantilal Patani as a secretary on 31 July 2014 (1 page)
4 March 2016Termination of appointment of Jayantilal Rayshi Patani as a director on 31 July 2014 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from 31 Bourne End Road Northwood Middlesex HA6 3BP to 173-175 Cleveland Street London W1T 6QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 173-175 Cleveland Street London W1T 6QR United Kingdom to 173-175 Cleveland Street London W1T 6QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 173-175 Cleveland Street London W1T 6QR United Kingdom to 173-175 Cleveland Street London W1T 6QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 31 Bourne End Road Northwood Middlesex HA6 3BP to 173-175 Cleveland Street London W1T 6QR on 28 August 2014 (1 page)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Jayantilal Rayshi Patani on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Jayantilal Rayshi Patani on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jayantilal Rayshi Patani on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 June 2009Director's change of particulars / jayantilal patani / 12/01/2009 (1 page)
15 June 2009Secretary's change of particulars / divyabala patani / 12/01/2009 (1 page)
15 June 2009Secretary's change of particulars / divyabala patani / 12/01/2009 (1 page)
15 June 2009Director's change of particulars / jayantilal patani / 12/01/2009 (1 page)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 45 york road new southgate london N11 2TH (1 page)
10 March 2009Registered office changed on 10/03/2009 from 45 york road new southgate london N11 2TH (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 June 2007Return made up to 06/06/07; no change of members (6 pages)
20 June 2007Return made up to 06/06/07; no change of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 June 2006Return made up to 06/06/06; full list of members (6 pages)
19 June 2006Return made up to 06/06/06; full list of members (6 pages)
22 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (19 pages)
6 June 2005Incorporation (19 pages)