About

Registered Number: 07585075
Date of Incorporation: 30/03/2011 (14 years ago)
Company Status: Active
Registered Address: Unit 2, Offley Hoo Farm Hoo Lane, Great Offley, Hitchin, Herts, SG5 3ED,

 

Patchwork London Ltd was registered on 30 March 2011 with its registered office in Hitchin, it has a status of "Active". Mordue, Calum, White, Stephen James, Donovan, Mark, Lloyd, Nicholas, Sutherland, Andrew are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORDUE, Calum 29 March 2018 - 1
WHITE, Stephen James 30 March 2011 - 1
DONOVAN, Mark 30 March 2012 05 August 2014 1
LLOYD, Nicholas 30 March 2011 01 March 2012 1
SUTHERLAND, Andrew 21 October 2015 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 17 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 21 February 2019
SH01 - Return of Allotment of shares 19 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2019
SH08 - Notice of name or other designation of class of shares 19 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 15 August 2017
SH01 - Return of Allotment of shares 28 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 January 2016
SH01 - Return of Allotment of shares 21 October 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 14 December 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AD01 - Change of registered office address 14 January 2013
RT01 - Application for administrative restoration to the register 14 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AD01 - Change of registered office address 21 February 2012
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.