Company NamePaterson Wood Limited
DirectorFrancis Henry David Wood
Company StatusActive
Company Number06975416
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)
Previous NamePaterson Renovations Limited

Business Activity

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

Directors

Director NameFrancis Henry David Wood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Road
London
SW10 0LH
Director NameMichael Paterson
Date of BirthMay 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address239 Munster Road
London
SW6 6BT
Secretary NameMrs Nicole Andlaw
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address91 Mendora Rd.
Fulham
London
SW6 7ND

Contact

Telephone020 77312233
Telephone regionLondon

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,592
Cash£97,286
Current Liabilities£218,149

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 October 2018Second filing of the annual return made up to 29 July 2011 (22 pages)
17 October 2018Second filing of the annual return made up to 29 July 2010 (22 pages)
10 September 2018Second filing of the annual return made up to 29 July 2015 (22 pages)
10 September 2018Second filing of the annual return made up to 29 July 2014 (22 pages)
10 September 2018Second filing of the annual return made up to 29 July 2013 (22 pages)
10 September 2018Second filing of the annual return made up to 29 July 2012 (22 pages)
10 September 2018Second filing of a statement of capital following an allotment of shares on 18 November 2009
  • GBP 2.00
(7 pages)
10 September 2018Second filing of Confirmation Statement dated 29/07/2016 (14 pages)
14 August 2018Director's details changed for Michael Paterson on 1 July 2016 (2 pages)
14 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
14 August 2018Director's details changed for Michael Paterson on 6 April 2016 (2 pages)
14 August 2018Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
14 August 2018Change of details for Mr Michael Paterson as a person with significant control on 1 July 2016 (2 pages)
14 August 2018Director's details changed for Francis Henry David Wood on 6 April 2016 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 10/09/2018.
(7 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2018.
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2018.
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2018.
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2018.
(5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 October 2011Appointment of Francis Henry David Wood as a director (2 pages)
26 October 2011Registered office address changed from 91 Mendora Rd. Fulham London SW6 7ND on 26 October 2011 (1 page)
26 October 2011Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2018.
(4 pages)
26 October 2011Appointment of Francis Henry David Wood as a director (2 pages)
26 October 2011Registered office address changed from , 91 Mendora Rd., Fulham, London, SW6 7nd on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Nicole Andlaw as a secretary (1 page)
26 October 2011Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2
(3 pages)
26 October 2011Termination of appointment of Nicole Andlaw as a secretary (1 page)
19 August 2011Secretary's details changed for Nicole Andlaw on 19 August 2011 (1 page)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2018
(5 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
19 August 2011Secretary's details changed for Nicole Andlaw on 19 August 2011 (1 page)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2018
(5 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Michael Paterson on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Michael Paterson on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Michael Paterson on 1 July 2010 (2 pages)
14 December 2009Company name changed paterson renovations LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
14 December 2009Change of name notice (1 page)
14 December 2009Company name changed paterson renovations LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
14 December 2009Change of name notice (1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)