This company is commonly known as Patsha Limited. The company was founded 49 years ago and was given the registration number 01189762. The firm's registered office is in WOODFORD GREEN. You can find them at 51 Worcester Crescent, , Woodford Green, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PATSHA LIMITED |
---|---|---|
Company Number | : | 01189762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Worcester Crescent, Woodford Green, Essex, IG8 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Worcester Crescent, Woodford Green, IG8 0LX | Secretary | - | Active |
51 Worcester Crescent, Woodford Green, IG8 0LX | Director | - | Active |
51, Worcester Crescent, Woodford Green, IG8 0LX | Director | 30 November 2022 | Active |
52 Tytherton Road, Holloway, London, N19 4QA | Director | - | Active |
51 Worcester Crescent, Woodford Green, IG8 0LX | Director | 03 September 2009 | Active |
98 The Fairway, Wembley, HA0 3TJ | Director | - | Active |
Mr Jayendra Dhirubhai Patel | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | American |
Address | : | 51, Worcester Crescent, Woodford Green, IG8 0LX |
Nature of control | : |
|
Mr Dhirubhai Zaverbhai Shah | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1925 |
Nationality | : | American |
Address | : | 51, Worcester Crescent, Woodford Green, IG8 0LX |
Nature of control | : |
|
Mrs Niranjana Arvind Patel | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | 51, Worcester Crescent, Woodford Green, IG8 0LX |
Nature of control | : |
|
Mr Arvind Manibhai Patel | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1929 |
Nationality | : | British |
Address | : | 51, Worcester Crescent, Woodford Green, IG8 0LX |
Nature of control | : |
|
Mrs Chandra Shah | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 51, Worcester Crescent, Woodford Green, IG8 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.