This company is commonly known as Patriarch Limited. The company was founded 15 years ago and was given the registration number 06700015. The firm's registered office is in SEVENOAKS. You can find them at The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PATRIARCH LIMITED |
---|---|---|
Company Number | : | 06700015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 September 2008 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, Kent, England, TN13 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
224, Derinton Road, London, England, SW17 8HX | Director | 04 January 2010 | Active |
The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, England, TN13 2RY | Director | 01 April 2018 | Active |
13, Elmscott Road, Bromley, United Kingdom, BR1 4RJ | Secretary | 17 September 2008 | Active |
31, Ingram Close, Larkfield, Aylesford, ME20 7GR | Director | 17 September 2008 | Active |
8, Ellen Close, Bickley, Bromley, England, BR1 2QW | Director | 04 April 2011 | Active |
13, Elmscott Road, Bromley, United Kingdom, BR1 4RJ | Director | 17 September 2008 | Active |
79, Sutherland Avenue, Petts Wood, Orpington, England, BR5 1QY | Director | 01 October 2012 | Active |
35, Hawkwood Close, South Woodham Ferrers, Chelmsford, England, CM3 5TR | Director | 01 August 2014 | Active |
Mr Surnjit Singh Johal | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Watermill House, Chevening Road, Sevenoaks, England, TN13 2RY |
Nature of control | : |
|
Mr Huseyin Dennis O'Shea | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Ellen Close, Bromley, England, BR1 2QW |
Nature of control | : |
|
Mr Gary Woodgate | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 8, Ellen Close, Bromley, BR1 2QW |
Nature of control | : |
|
Mr Robert Hansford | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Watermill House, Chevening Road, Sevenoaks, England, TN13 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Appoint person director company with name date. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.