PATEY RETAIL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8TE

Company number 07203002
Status Active
Incorporation Date 25 March 2010
Company Type Private Limited Company
Address HAND AND LOCK, 86 MARGARET STREET, LONDON, ENGLAND, W1W 8TE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 ; Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Hand and Lock 86 Margaret Street London W1W 8TE on 12 August 2015. The most likely internet sites of PATEY RETAIL LIMITED are www.pateyretail.co.uk, and www.patey-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Patey Retail Limited is a Private Limited Company. The company registration number is 07203002. Patey Retail Limited has been working since 25 March 2010. The present status of the company is Active. The registered address of Patey Retail Limited is Hand and Lock 86 Margaret Street London England W1w 8te. . RUDIN MACLEOD, Alastair Hyman is a Secretary of the company. RUDIN MACLEOD, Benjamin is a Director of the company. RUDIN MACLEOD, Piers Denton is a Director of the company. Director CAMPAN, Trevor has been resigned. Director KASHKET, Russell has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
RUDIN MACLEOD, Alastair Hyman
Appointed Date: 23 August 2012

Director
RUDIN MACLEOD, Benjamin
Appointed Date: 23 August 2012
37 years old

Director
RUDIN MACLEOD, Piers Denton
Appointed Date: 23 August 2012
49 years old

Resigned Directors

Director
CAMPAN, Trevor
Resigned: 23 August 2012
Appointed Date: 25 March 2010
64 years old

Director
KASHKET, Russell
Resigned: 23 August 2012
Appointed Date: 25 March 2010
62 years old

PATEY RETAIL LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

12 Aug 2015
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Hand and Lock 86 Margaret Street London W1W 8TE on 12 August 2015
06 Aug 2015
Total exemption small company accounts made up to 30 September 2014
27 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 14 more events
29 Mar 2011
Director's details changed for Mr Russell Kashket on 25 March 2011
29 Mar 2011
Director's details changed for Mr Trevor Campan on 25 March 2011
29 Mar 2011
Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BN United Kingdom on 29 March 2011
16 Mar 2011
Particulars of a mortgage or charge / charge no: 1
25 Mar 2010
Incorporation

PATEY RETAIL LIMITED Charges

4 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…