PATRICK SPITFIRE LIMITED

Company Documents

DateDescription
01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O MAYBOURNE HOTEL GROUP 41-43 BROOK STREET MAYFAIR LONDON W1K 4HJ ENGLAND

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1

View Document

03/07/193 July 2019 SOLVENCY STATEMENT DATED 28/06/19

View Document

03/07/193 July 2019

View Document

03/07/193 July 2019 CANCELLATION OF SHARE CAPITAL RESERVE ACCOUNT 28/06/2019

View Document

03/07/193 July 2019 STATEMENT BY DIRECTORS

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 SAIL ADDRESS CHANGED FROM: C/O MACFARLANES LLP 20 CURSITOR STREET LONDON EC4A 1LT ENGLAND

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 SAIL ADDRESS CHANGED FROM: C/O DLA PIPER UK LLP 3 NOBLE STREET LONDON EC2V 7EE UNITED KINGDOM

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE WALKER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE WALKER

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR FADY BAKHOS

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O MAYBOURNE HOTEL GROUP 1 VINE STREET MAYFAIR LONDON W1J 0AH

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDEN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR LIAM CUNNINGHAM

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 09/09/2013

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O MAYBOURNE HOTELS LTD 30 OLD BURLINGTON STREET MAYFAIR LONDON W1S 3AR

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED CAROLE WALKER

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HENNEBRY

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 SAIL ADDRESS CHANGED FROM: C/O A&L GOODBODY AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JUDE ALDEN / 27/04/2011

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SEELINGER

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 23/10/2010

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HENNEBRY / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDEN / 01/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 01/04/2010

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

26/05/0926 May 2009 SECRETARY APPOINTED CAROLE WALKER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLIVE ANTHONY GIBBONS LOGGED FORM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED LISA ELEONORA SEELINGER

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR SARA EDWARDS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL REYNOLDS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALDEN / 01/12/2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 4TH FLOOR 29-30 OLD BURLINGTON STREET LONDON W1X 1LB

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 SAVOY HILL LONDON WC2R OBP

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/981 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/08/98

View Document

01/09/981 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 S366A DISP HOLDING AGM 23/03/98

View Document

02/04/982 April 1998 S252 DISP LAYING ACC 23/03/98

View Document

02/04/982 April 1998 S386 DISP APP AUDS 23/03/98

View Document

02/04/982 April 1998 ADOPT MEM AND ARTS 23/03/98

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/11/9622 November 1996 ALTER MEM AND ARTS 28/02/96

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED PATRICK BARTHROPP LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 ALTER MEM AND ARTS 05/03/91

View Document

30/04/9230 April 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/91

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/01/875 January 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 1-2 DORSET MEWS, LONDON SW1

View Document

13/02/5813 February 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company