Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATSY SEDDON LIMITED
Company Information for

PATSY SEDDON LIMITED

55 KIMBER ROAD, LONDON, SW18 4NX,
Company Registration Number
03092483
Private Limited Company
Active

Company Overview

About Patsy Seddon Ltd
PATSY SEDDON LIMITED was founded on 1995-08-17 and has its registered office in London. The organisation's status is listed as "Active". Patsy Seddon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PATSY SEDDON LIMITED
 
Legal Registered Office
55 KIMBER ROAD
LONDON
SW18 4NX
Other companies in SW6
 
Filing Information
Company Number 03092483
Company ID Number 03092483
Date formed 1995-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATSY SEDDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATSY SEDDON LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2009-11-03
CATHERINE ANN LAMBERT
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JAMES JACK
Director 2014-05-29 2018-06-30
MICHAEL MINASHI RAHAMIM
Director 2008-12-23 2015-01-15
WILLIAM SCOTT COOPER
Company Secretary 2008-02-14 2009-10-28
WILLIAM SCOTT COOPER
Director 2008-02-14 2009-10-28
DAVID MICHAEL BROCK
Director 2007-01-24 2008-12-01
GEORGE REYNOLDS
Company Secretary 2002-03-09 2008-01-31
GEORGE REYNOLDS
Director 2003-06-01 2008-01-31
JOY WALTERS
Director 2005-01-29 2007-01-24
MICHAEL BENNETT
Director 2003-06-01 2005-01-29
FRANCES PATRICIA JANE SEDDON
Director 1995-08-17 2005-01-29
PETER WILLIAM URQUHART
Director 1995-08-17 2003-12-31
PAUL RICHARD LEACH
Company Secretary 1995-08-17 2001-05-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-17 1995-08-17
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-17 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY HOLDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT CAMERON BIDCO LTD Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2009-11-03 CURRENT 1983-06-29 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PUMPSTER HOLDCO LIMITED Director 2006-05-16 CURRENT 2006-02-28 Dissolved 2015-02-04
CATHERINE ANN LAMBERT POPPY HOLDCO LIMITED Director 2018-06-30 CURRENT 2010-12-21 Active
CATHERINE ANN LAMBERT PHASE EIGHT (GERMANY) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SWEDEN) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SE ASIA) LTD Director 2018-06-30 CURRENT 2013-08-12 Active
CATHERINE ANN LAMBERT TFG LONDON (CONCESSIONS) LIMITED Director 2018-06-30 CURRENT 2014-02-05 Active
CATHERINE ANN LAMBERT PHASE EIGHT (NORWAY) LIMITED Director 2018-06-30 CURRENT 2014-02-13 Active
CATHERINE ANN LAMBERT PHASE EIGHT (INTERNATIONAL) LIMITED Director 2018-06-30 CURRENT 2014-04-23 Active
CATHERINE ANN LAMBERT CAMERON TOPCO LIMITED Director 2018-06-30 CURRENT 2010-04-01 Active
CATHERINE ANN LAMBERT PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2018-06-30 CURRENT 2013-05-07 Active
CATHERINE ANN LAMBERT PHASE EIGHT (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2013-09-30 Active
CATHERINE ANN LAMBERT PHASE EIGHT (CANADA) LIMITED Director 2018-06-30 CURRENT 2013-11-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (JAPAN) LIMITED Director 2018-06-30 CURRENT 2015-07-06 Active
CATHERINE ANN LAMBERT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2018-06-30 CURRENT 1983-06-29 Active
CATHERINE ANN LAMBERT PHASE EIGHT (UAE) LIMITED Director 2018-06-30 CURRENT 2012-10-19 Active
CATHERINE ANN LAMBERT DRESS HOLDCO 4 LIMITED Director 2018-06-12 CURRENT 2014-12-22 Active
CATHERINE ANN LAMBERT DRESS HOLDCO C LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active
CATHERINE ANN LAMBERT TFG BRANDS (LONDON) LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-23DIRECTOR APPOINTED MS EMMA CHRISTINA MACKRILL
2024-08-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP WILSON
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA DIDYMIOTIS
2023-05-23DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT
2021-06-11AP01DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR JAMES JUSTIN HAMPSHIRE
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-07-03AP01DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES JACK
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 90 Peterborough Road London SW6 3HH
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MINASHI RAHAMIM
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-05-29AP01DIRECTOR APPOINTED MR CAMERON JAMES JACK
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr Michael Minashi Rahamim on 2014-04-04
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM T/a Phase Eight Unit 8 21 Carnwath Road Fulham London SW6 3HR
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-16AR0113/03/13 ANNUAL RETURN FULL LIST
2012-03-26AR0113/03/12 ANNUAL RETURN FULL LIST
2011-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-03-23AR0113/03/11 ANNUAL RETURN FULL LIST
2010-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-04-13AR0113/03/10 ANNUAL RETURN FULL LIST
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COOPER
2009-11-14AP01DIRECTOR APPOINTED MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2009-03-18363aRETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATE, DIRECTOR SIMON RIDER LOGGED FORM
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROCK
2009-02-17288aDIRECTOR APPOINTED MICHAEL RAHAMIM
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED WILLIAM SCOTT COOPER
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE REYNOLDS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-20363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-02-27288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 21 CARNWATH ROAD FULHAM LONDON SW6 3HR
2006-09-21363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2005-12-09363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-21288bDIRECTOR RESIGNED
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-10-21363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-12-12363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-06-13288aNEW DIRECTOR APPOINTED
2002-09-09363aRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-08-1288(2)RAD 17/08/95--------- £ SI 98@1
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-27363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-10-25363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-12-13363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1998-10-20363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1997-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 30/08/96
1997-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-17363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1996-09-15363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1995-09-12287REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-09-12288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PATSY SEDDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATSY SEDDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATSY SEDDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents
We have not found any records of PATSY SEDDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATSY SEDDON LIMITED
Trademarks
We have not found any records of PATSY SEDDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATSY SEDDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as PATSY SEDDON LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where PATSY SEDDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATSY SEDDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATSY SEDDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.