PATCHCOVER LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01447826
Status Active
Incorporation Date 10 September 1979
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGTON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of PATCHCOVER LIMITED are www.patchcover.co.uk, and www.patchcover.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patchcover Limited is a Private Limited Company. The company registration number is 01447826. Patchcover Limited has been working since 10 September 1979. The present status of the company is Active. The registered address of Patchcover Limited is 6th Floor 25 Farrington Street London Ec4a 4ab. . KEYMER, Charles Max Kenneth Freeman is a Secretary of the company. KEYMER, Charles Max Kenneth Freeman is a Director of the company. KEYMER, Gordon Charles is a Director of the company. Secretary KEYMER, Peter Thomas has been resigned. Director GORDON-HARRIS, John William has been resigned. Director KEYMER, Peter Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KEYMER, Charles Max Kenneth Freeman
Appointed Date: 19 September 2014

Director
KEYMER, Charles Max Kenneth Freeman
Appointed Date: 19 June 2012
40 years old

Director

Resigned Directors

Secretary
KEYMER, Peter Thomas
Resigned: 18 September 2014

Director
GORDON-HARRIS, John William
Resigned: 14 December 1995
77 years old

Director
KEYMER, Peter Thomas
Resigned: 19 September 2014
83 years old

Persons With Significant Control

Mr John William Gordon-Harris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keymer Estates
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATCHCOVER LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Dec 2015
Register inspection address has been changed from Swaylands Place the Green Brasted Westerham Kent TN16 1JY to 9 Sisters Avenue Sisters Avenue London SW11 5SP
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
08 Jan 1988
Accounts for a small company made up to 31 December 1986

08 Jan 1988
Return made up to 25/12/87; full list of members

29 Dec 1986
Return made up to 16/12/86; full list of members

24 Nov 1986
Accounts for a small company made up to 31 December 1985

02 Dec 1979
Memorandum and Articles of Association

PATCHCOVER LIMITED Charges

16 June 1983
Legal charge
Delivered: 27 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71, 72 & 73 george street hastings sussex t/n: ht 25202.
13 April 1981
Legal charge
Delivered: 21 April 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 71,72 and 73 george street, hastings, east sussex…
16 June 1980
Mortgage
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at rear of 16-38 st. Saviours rd, st…
16 June 1980
Mortgage
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at rear of 24-30 (even) st. Saviours…
16 June 1980
Mortgage
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at rear of 16/38 (even) st. Saviours…
3 December 1979
Debenture
Delivered: 20 December 1979
Status: Outstanding
Persons entitled: Keymer Estates Limited
Description: First floating charge on all undertaking and all property…