PATCHETTS GREEN LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 01721634
Status Active - Proposal to Strike off
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address KALLIS & PARTNERS - CHARTERED ACCOUNTANTS, MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, ENGLAND, N20 0RA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 100 ; Registered office address changed from Patchetts Equestrian Centre Hilfield Lane Aldenham Watford Hertfordshire WD25 8PE to C/O Kallis & Partners - Chartered Accountants Mountview Court 1148 High Road Whetstone London N20 0RA on 17 February 2016. The most likely internet sites of PATCHETTS GREEN LIMITED are www.patchettsgreen.co.uk, and www.patchetts-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Patchetts Green Limited is a Private Limited Company. The company registration number is 01721634. Patchetts Green Limited has been working since 09 May 1983. The present status of the company is Active - Proposal to Strike off. The registered address of Patchetts Green Limited is Kallis Partners Chartered Accountants Mountview Court 1148 High Road Whetstone London England N20 0ra. . MCTAGGART, Julie Lucie, M/S is a Secretary of the company. MCTAGGART, Donald Emmanuel is a Director of the company. MCTAGGART, Julie Lucie, M/S is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director COLLINS, Francesca has been resigned. Director DE BEARN, Antonia has been resigned. Director REEVE YOUNG, Kenneth Stuart has been resigned. Director TUKE, Lindsay has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MCTAGGART, Julie Lucie, M/S
Appointed Date: 10 July 2003

Director

Director

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 02 September 2003

Director
COLLINS, Francesca
Resigned: 26 June 1996
75 years old

Director
DE BEARN, Antonia
Resigned: 16 July 2002
70 years old

Director
REEVE YOUNG, Kenneth Stuart
Resigned: 16 July 2002
Appointed Date: 01 March 1999
66 years old

Director
TUKE, Lindsay
Resigned: 16 July 2002
Appointed Date: 01 March 1999
56 years old

PATCHETTS GREEN LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100

17 Feb 2016
Registered office address changed from Patchetts Equestrian Centre Hilfield Lane Aldenham Watford Hertfordshire WD25 8PE to C/O Kallis & Partners - Chartered Accountants Mountview Court 1148 High Road Whetstone London N20 0RA on 17 February 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 97 more events
09 Dec 1986
Full accounts made up to 31 March 1985

13 Oct 1986
Director resigned

29 Jan 1986
Annual return made up to 09/12/85
28 Jan 1986
Annual return made up to 31/12/84
09 May 1983
Certificate of incorporation

PATCHETTS GREEN LIMITED Charges

9 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 19 December 2009
Persons entitled: Hertfordshire County Council
Description: The deposit of £350,000.00.
19 December 1997
Mortgage debenture
Delivered: 30 December 1997
Status: Satisfied on 17 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…