PATENT HOUSE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 03495286
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Mr Garry Ramsden as a director on 8 September 2016. The most likely internet sites of PATENT HOUSE LIMITED are www.patenthouse.co.uk, and www.patent-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patent House Limited is a Private Limited Company. The company registration number is 03495286. Patent House Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Patent House Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. BALOLIA, Yello Richard James is a Director of the company. BEAUVAIS, Anne Charlotte Cecile Marie is a Director of the company. BJORCK, Lena Karin is a Director of the company. BOIKO, Sara is a Director of the company. GARMAN, Christopher Michael Austin is a Director of the company. JOHNSTONE, Robert Alan Bruce is a Director of the company. PHILPOT, Mark is a Director of the company. RAMSDEN, Garry is a Director of the company. TWOMEY, Samantha Jane is a Director of the company. Secretary ANGELSTAR (UK) LTD has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary LE COCQ, Timothy Mark has been resigned. Secretary LEAHY, Bruce Arthur has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BOOTHMAN, Toby Lawrence has been resigned. Director CLARKE-SUTTON, Damon Matthew has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GOODWIN, Stella Odette has been resigned. Director LEAHY, Bruce Arthur has been resigned. Director MAUDE, David William has been resigned. Director ODENDAAL, Sarah Joan has been resigned. Director PARKER, Tracy Gina has been resigned. Director REGAN, Darren Patrick has been resigned. Director SHARMA, Amita, Dr has been resigned. Director SPURLING, David Andrew has been resigned. Director VALADIER, Pierre-Arnaud Francois has been resigned. Director WOODLEY, Paul Michael has been resigned. The company operates in "Residents property management".


patent house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 04 August 2005

Director
BALOLIA, Yello Richard James
Appointed Date: 05 October 2015
44 years old

Director
BEAUVAIS, Anne Charlotte Cecile Marie
Appointed Date: 24 October 2014
44 years old

Director
BJORCK, Lena Karin
Appointed Date: 01 March 1998
56 years old

Director
BOIKO, Sara
Appointed Date: 21 January 2016
49 years old

Director
GARMAN, Christopher Michael Austin
Appointed Date: 07 October 2014
43 years old

Director
JOHNSTONE, Robert Alan Bruce
Appointed Date: 28 January 2014
74 years old

Director
PHILPOT, Mark
Appointed Date: 19 February 2015
59 years old

Director
RAMSDEN, Garry
Appointed Date: 08 September 2016
59 years old

Director
TWOMEY, Samantha Jane
Appointed Date: 22 February 1998
54 years old

Resigned Directors

Secretary
ANGELSTAR (UK) LTD
Resigned: 21 January 1998
Appointed Date: 20 January 1998

Secretary
HOBBS, Kelly
Resigned: 07 March 2016
Appointed Date: 02 February 2011

Secretary
LE COCQ, Timothy Mark
Resigned: 30 March 2002
Appointed Date: 22 January 1998

Secretary
LEAHY, Bruce Arthur
Resigned: 04 August 2005
Appointed Date: 01 April 2002

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 04 August 2005

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Director
BOOTHMAN, Toby Lawrence
Resigned: 13 February 2007
Appointed Date: 01 March 1998
52 years old

Director
CLARKE-SUTTON, Damon Matthew
Resigned: 24 February 2001
Appointed Date: 22 February 1998
60 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Director
GOODWIN, Stella Odette
Resigned: 16 July 2013
Appointed Date: 16 September 2007
66 years old

Director
LEAHY, Bruce Arthur
Resigned: 27 January 2014
Appointed Date: 17 March 1998
69 years old

Director
MAUDE, David William
Resigned: 23 April 2010
Appointed Date: 01 November 2003
58 years old

Director
ODENDAAL, Sarah Joan
Resigned: 18 September 2014
Appointed Date: 05 February 2001
56 years old

Director
PARKER, Tracy Gina
Resigned: 17 February 2014
Appointed Date: 21 January 1998
52 years old

Director
REGAN, Darren Patrick
Resigned: 05 October 2001
Appointed Date: 01 March 1998
58 years old

Director
SHARMA, Amita, Dr
Resigned: 01 November 2003
Appointed Date: 22 February 1998
59 years old

Director
SPURLING, David Andrew
Resigned: 22 January 1998
Appointed Date: 20 January 1998
62 years old

Director
VALADIER, Pierre-Arnaud Francois
Resigned: 21 March 2014
Appointed Date: 07 June 2010
42 years old

Director
WOODLEY, Paul Michael
Resigned: 13 February 2007
Appointed Date: 01 March 1998
56 years old

PATENT HOUSE LIMITED Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 January 2016
08 Sep 2016
Appointment of Mr Garry Ramsden as a director on 8 September 2016
01 Jun 2016
Appointment of Mrs Sara Boiko as a director on 21 January 2016
01 Jun 2016
Director's details changed for Mr Mark Phllpot on 1 June 2016
...
... and 93 more events
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed
26 Jan 1998
Director resigned
26 Jan 1998
Secretary resigned
20 Jan 1998
Incorporation