About

Registered Number: 04126969
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 104 - 106, Fulham Road, London, SW3 6HS

 

Patrick Mavros International Ltd was registered on 13 December 2000 with its registered office in London, it's status is listed as "Active". The business does not have any directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 06 December 2009
AAMD - Amended Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 15 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 24 May 2007
363s - Annual Return 08 January 2007
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 05 January 2006
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 18 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2009 Outstanding

N/A

Rent deposit deed 30 January 2009 Outstanding

N/A

Legal charge 06 January 2005 Outstanding

N/A

Legal charge 06 January 2005 Outstanding

N/A

Debenture 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.