Company NamePatina Restoration Limited
DirectorsJohn Matthew McCormack and Patina McCormack
Company StatusActive
Company Number08785196
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr John Matthew McCormack
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMrs Patina McCormack
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1John Matthew Mccormack
75.00%
Ordinary
25 at £1Patina Mccormack
25.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due26 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
5 November 2019Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 5 November 2019 (1 page)
5 November 2019Change of details for Mr John Matthew Maccormack as a person with significant control on 6 April 2016 (2 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
9 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Director's details changed for Mrs Patina Mccormack on 1 March 2014 (2 pages)
11 February 2016Director's details changed for Mrs Patina Mccormack on 1 March 2014 (2 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
12 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
4 December 2013Registered office address changed from Kings Leave Charles Court Buckden St. Neots Cambridgeshire PE19 5UZ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Kings Leave Charles Court Buckden St. Neots Cambridgeshire PE19 5UZ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Kings Leave Charles Court Buckden St. Neots Cambridgeshire PE19 5UZ United Kingdom on 4 December 2013 (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)