Background WavePink WaveYellow Wave

PATIO HOTEL (CLYDEBANK) LIMITED (02475477)

PATIO HOTEL (CLYDEBANK) LIMITED (02475477) is an active UK company. incorporated on 28 February 1990. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PATIO HOTEL (CLYDEBANK) LIMITED has been registered for 36 years. Current directors include DUFRESNE-MACGREGOR, Alison.

Company Number
02475477
Status
active
Type
ltd
Incorporated
28 February 1990
Age
36 years
Address
70 Portland Place, London, W1B 1NP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUFRESNE-MACGREGOR, Alison
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIO HOTEL (CLYDEBANK) LIMITED

PATIO HOTEL (CLYDEBANK) LIMITED is an active company incorporated on 28 February 1990 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PATIO HOTEL (CLYDEBANK) LIMITED was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

02475477

LTD Company

Age

36 Years

Incorporated 28 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PATIO HOTEL (DUDLEY) LIMITED
From: 8 May 1990To: 15 January 1991
CHARTCHANGE LIMITED
From: 28 February 1990To: 8 May 1990
Contact
Address

70 Portland Place London, W1B 1NP,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DUFRESNE-MACGREGOR, Alison

Active
Portland Place, LondonW1B 1NP
Born September 1952
Director
Appointed 22 Dec 2017

DUFRESNE, Alison

Resigned
Portland Place, LondonW1B 1NP
Secretary
Appointed N/A
Resigned 31 Mar 2017

DUFRESNE, Alison

Resigned
Portland Place, LondonW1B 1NP
Born September 1952
Director
Appointed 25 Jun 2002
Resigned 31 Mar 2017

DUFRESNE-MACGREGOR, Alison

Resigned
Portland Place, LondonW1B 1NP
Born August 1952
Director
Appointed 22 Dec 2017
Resigned 18 Jun 2025

STORY, Anthony Neilson

Resigned
Portland Place, LondonW1B 1NP
Born April 1956
Director
Appointed 19 Sept 1996
Resigned 22 Dec 2017

TAMMAN, Daniel Leon

Resigned
Ground Floor, LondonW1B 1NP
Born June 1952
Director
Appointed N/A
Resigned 25 Jun 2002

TAMMAN, Leon Joseph

Resigned
Le Formentor, Monte Carlo
Born February 1927
Director
Appointed N/A
Resigned 07 Jun 1995

Persons with significant control

1

Portland Place, LondonW1B 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
190190
Legacy
22 July 2009
353353
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
190190
Legacy
9 July 2008
353353
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
190190
Legacy
5 July 2007
353353
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
15 November 2006
287Change of Registered Office
Miscellaneous
24 July 2006
MISCMISC
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
26 September 2001
244244
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
21 September 2000
244244
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1999
AUDAUD
Miscellaneous
12 July 1999
MISCMISC
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
287Change of Registered Office
Legacy
25 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
30 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
9 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Certificate Change Of Name Company
14 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1990
287Change of Registered Office
Legacy
23 October 1990
224224
Memorandum Articles
14 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
287Change of Registered Office
Resolution
2 April 1990
RESOLUTIONSResolutions
Incorporation Company
28 February 1990
NEWINCIncorporation