UKBizDB.co.uk

A.W.& P.PATTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.w.& P.patton Limited. The company was founded 72 years ago and was given the registration number 00507496. The firm's registered office is in LONDON. You can find them at 50 Queen Anne Street, Marylebone, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:A.W.& P.PATTON LIMITED
Company Number:00507496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1952
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:50 Queen Anne Street, Marylebone, London, W1G 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319, Ballards Lane, London, N12 8LY

Director01 October 2012Active
20, Newbery Close, Caterham, United Kingdom, CR3 6GD

Secretary09 July 2009Active
319, Ballards Lane, London, N12 8LY

Secretary29 June 2012Active
9 Brooksville Avenue, London, NW6 6TH

Secretary-Active
50, Queen Anne Street, Marylebone, London, W1G 8HJ

Director29 June 2012Active
8 Winterstoke Gardens, London, NW7 2RA

Director01 May 2000Active
8 Winterstoke Gardens, London, NW7 2RA

Director15 June 1994Active
20, Newbery Close, Caterham, United Kingdom, CR3 6GD

Director09 July 2009Active
50, Queen Anne Street, London, England, W1G 8HJ

Director01 July 2014Active
90 Fitzjohns Avenue, Hampstead, London, NW3

Director-Active
9 Brooksville Avenue, London, NW6 6TH

Director-Active
2 Farm Avenue, London, NW2 2DY

Director-Active
9 Brooksville Avenue, London, NW6 6TH

Director-Active
4, Stones Court, Redland Road, Bristol, United Kingdom, BS6 6YA

Director09 July 2009Active

People with Significant Control

Alpha Plus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Queen Anne Street, London, England, W1G 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Officers

Termination director company with name termination date.

Download
2014-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.