Check the

PATISSERIE PATCHI LIMITED

Company
PATISSERIE PATCHI LIMITED (02729483)

PATISSERIE PATCHI

Phone: 02089 613 443
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1174.29k ▲ £894.29k (319.39 %)
Cash
£967.75k ▲ £923.68k (2,096.03 %)
Liabilities
£440.01k ▲ £209.82k (91.15 %)
Net Worth
£734.28k ▲ £684.47k (1,373.99 %)

REGISTRATION INFO

Company name
PATISSERIE PATCHI LIMITED
Company number
02729483
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
patchi.co.uk
Phones
02089 613 443
Registered Address
12 SCHOOL ROAD,
LONDON,
NW10 6TD

ECONOMIC ACTIVITIES

10710
Manufacture of bread; manufacture of fresh pastry goods and cakes

LAST EVENTS

08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
20 Sep 2016
Amended total exemption full accounts made up to 30 September 2015
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

5 July 2010
Status
Outstanding
Delivered
17 July 2010
Persons entitled
Barclays Bank PLC
Description
F/H unit 12 school road park royal london.

3 June 2008
Status
Satisfied on 22 January 2009
Delivered
5 June 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PATISSERIE PATCHI LIMITED DIRECTORS

Abdul Razzar Mahmoud Ghoul

  Acting
Appointed
15 July 2007
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
22a Central Avenue, Hounslow, Middlesex, TW3 2QH
Country Of Residence
England
Name
GHOUL, Abdul Razzar Mahmoud

Eihab Nafa

  Acting
Appointed
01 October 2013
Occupation
Managing Director
Role
Director
Age
65
Nationality
French
Address
12 School Road, London, NW10 6TD
Country Of Residence
England
Name
NAFA, Eihab

Jane Elizabeth Banks

  Resigned
Appointed
01 July 1999
Resigned
20 December 2012
Role
Secretary
Address
35 Old Dover Road, London, SE3 7BT
Name
BANKS, Jane Elizabeth

Jane Elizabeth Banks

  Resigned
Appointed
03 August 1992
Resigned
01 June 1998
Role
Secretary
Address
35 Old Dover Road, London, SE3 7BT
Name
BANKS, Jane Elizabeth

ELK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
07 July 1992
Resigned
03 August 1992
Role
Nominee Secretary
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK COMPANY SECRETARIES LIMITED

Patrick Nafa

  Resigned
Appointed
31 May 1998
Resigned
01 July 1999
Role
Secretary
Address
42 Studland Street, London, W6 0JS
Name
NAFA, Patrick

Raymond Banks

  Resigned
Appointed
03 August 1992
Resigned
01 June 1998
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
35 Old Dover Road, Blackheath, London, SE3 7BT
Name
BANKS, Raymond

ELK (NOMINEES) LIMITED

  Resigned
Appointed
07 July 1992
Resigned
03 August 1992
Role
Nominee Director
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK (NOMINEES) LIMITED

Kamal Moudallal

  Resigned
Appointed
01 June 1998
Resigned
01 October 1998
Occupation
Master Baker
Role
Director
Age
71
Nationality
British
Address
62 Summerwood Road, Isleworth, Middlesex, TW7 7QD
Name
MOUDALLAL, Kamal

Patrick Nafa

  Resigned
Appointed
31 May 1998
Resigned
15 July 2007
Occupation
Company Director
Role
Director
Age
65
Nationality
French
Address
119 Thornbury Road, Isleworth, TW7 4ND
Name
NAFA, Patrick

REVIEWS


Check The Company
Excellent according to the company’s financial health.