London
SW10 0LH
Director Name | Michael Paterson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 239 Munster Road London SW6 6BT |
Secretary Name | Mrs Nicole Andlaw |
---|---|
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Mendora Rd. Fulham London SW6 7ND |
Telephone | 020 77312233 |
---|---|
Telephone region | London |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,592 |
Cash | £97,286 |
Current Liabilities | £218,149 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 October 2018 | Second filing of the annual return made up to 29 July 2011 (22 pages) |
17 October 2018 | Second filing of the annual return made up to 29 July 2010 (22 pages) |
10 September 2018 | Second filing of the annual return made up to 29 July 2015 (22 pages) |
10 September 2018 | Second filing of the annual return made up to 29 July 2014 (22 pages) |
10 September 2018 | Second filing of the annual return made up to 29 July 2013 (22 pages) |
10 September 2018 | Second filing of the annual return made up to 29 July 2012 (22 pages) |
10 September 2018 | Second filing of a statement of capital following an allotment of shares on 18 November 2009
|
10 September 2018 | Second filing of Confirmation Statement dated 29/07/2016 (14 pages) |
14 August 2018 | Director's details changed for Michael Paterson on 1 July 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
14 August 2018 | Director's details changed for Michael Paterson on 6 April 2016 (2 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 1 July 2016
|
14 August 2018 | Change of details for Mr Michael Paterson as a person with significant control on 1 July 2016 (2 pages) |
14 August 2018 | Director's details changed for Francis Henry David Wood on 6 April 2016 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 March 2017 | Registered office address changed from Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA to 239 Munster Road London SW6 6BT on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from , Hurlingham Studios Ranelagh Gardens, Fulham, London, SW6 3PA to 239 Munster Road London SW6 6BT on 3 March 2017 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders
|
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 October 2011 | Appointment of Francis Henry David Wood as a director (2 pages) |
26 October 2011 | Registered office address changed from 91 Mendora Rd. Fulham London SW6 7ND on 26 October 2011 (1 page) |
26 October 2011 | Statement of capital following an allotment of shares on 18 November 2009
|
26 October 2011 | Appointment of Francis Henry David Wood as a director (2 pages) |
26 October 2011 | Registered office address changed from , 91 Mendora Rd., Fulham, London, SW6 7nd on 26 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Nicole Andlaw as a secretary (1 page) |
26 October 2011 | Statement of capital following an allotment of shares on 18 November 2009
|
26 October 2011 | Termination of appointment of Nicole Andlaw as a secretary (1 page) |
19 August 2011 | Secretary's details changed for Nicole Andlaw on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders
|
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Secretary's details changed for Nicole Andlaw on 19 August 2011 (1 page) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders
|
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Michael Paterson on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Paterson on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Paterson on 1 July 2010 (2 pages) |
14 December 2009 | Company name changed paterson renovations LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (1 page) |
14 December 2009 | Company name changed paterson renovations LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
29 July 2009 | Incorporation (14 pages) |
29 July 2009 | Incorporation (14 pages) |