About

Registered Number: 02649590
Date of Incorporation: 27/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 19 Cumberland Walk, Tunbridge Wells, Kent, TN1 1UJ

 

Having been setup in 1991, Patty Moon Walk Ltd are based in Tunbridge Wells, it's status at Companies House is "Active". There are 7 directors listed as Baker, Susan, Smith, Phoebe, Fay, Paul Francis James, Grant, Andrew James, Hassany, Novanne, Hassany, Syed Ahmed Saeed, Whinnett, Philip Edward for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Susan 26 March 2015 - 1
SMITH, Phoebe 15 October 2003 - 1
GRANT, Andrew James 22 June 1992 24 November 1993 1
HASSANY, Novanne 25 January 1994 18 June 1995 1
HASSANY, Syed Ahmed Saeed 01 March 1993 04 September 1997 1
WHINNETT, Philip Edward 03 September 1997 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
FAY, Paul Francis James 01 October 1991 29 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 01 July 2005
287 - Change in situation or address of Registered Office 04 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 17 December 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 22 November 1995
288 - N/A 03 August 1995
AA - Annual Accounts 26 July 1995
288 - N/A 18 July 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 28 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
363b - Annual Return 17 January 1994
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 02 July 1993
287 - Change in situation or address of Registered Office 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
RESOLUTIONS - N/A 09 December 1992
288 - N/A 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
CERTNM - Change of name certificate 08 October 1992
288 - N/A 17 September 1992
288 - N/A 11 October 1991
288 - N/A 11 October 1991
NEWINC - New incorporation documents 27 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.