UKBizDB.co.uk

PATAK'S FOODS 2008 LIMITED

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

This company is commonly known as Patak's Foods 2008 Limited. The company was founded 98 years ago and was given the registration number 00209659. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PATAK'S FOODS 2008 LIMITED
Company Number:00209659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1925
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary09 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director26 October 2015Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director31 August 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 May 2005Active
45 Sidcup Road, Lee, London, SE12 8BL

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary07 June 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary11 December 2003Active
Pleasant Valley Farm, Pleasant Valley Lane, East Farleigh, ME15 0BB

Secretary-Active
6 Greatwood, Chislehurst, BR7 5HU

Director06 January 1999Active
Villa Adriana, Impruneta, Florence, Italy, FOREIGN

Director-Active
Villa Adriana, Impruneta, Florence, Italy, FOREIGN

Director-Active
Lane Petite Carriere Chemin Prive, De Lane Petite Carriere, 06230 St Jean Cap Ferrat, France, FOREIGN

Director-Active
27 Copperfields 48 The Avenue, Beckenham, BR3 5ER

Director-Active
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ

Director13 June 2005Active
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH

Director16 July 2008Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director27 March 2015Active
Power House, The Street, Sissinghurst, TN17 2JL

Director06 January 1999Active

People with Significant Control

G. Costa And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.