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.
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 | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 09 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 26 October 2015 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 31 August 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 20 May 2005 | Active |
45 Sidcup Road, Lee, London, SE12 8BL | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 07 June 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 11 December 2003 | Active |
Pleasant Valley Farm, Pleasant Valley Lane, East Farleigh, ME15 0BB | Secretary | - | Active |
6 Greatwood, Chislehurst, BR7 5HU | Director | 06 January 1999 | Active |
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 | Director | 13 June 2005 | Active |
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH | Director | 16 July 2008 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 27 March 2015 | Active |
Power House, The Street, Sissinghurst, TN17 2JL | Director | 06 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.