Background WavePink WaveYellow Wave

PATTY NOMINEES LTD (09747278)

PATTY NOMINEES LTD (09747278) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PATTY NOMINEES LTD has been registered for 10 years. Current directors include BERGER, Nigel Jeremy, GARBUTTA, Stephen Michael.

Company Number
09747278
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERGER, Nigel Jeremy, GARBUTTA, Stephen Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTY NOMINEES LTD

PATTY NOMINEES LTD is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PATTY NOMINEES LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09747278

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 25 August 2015To: 3 April 2023
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 25 Aug 2015

GARBUTTA, Stephen Michael

Active
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 25 Aug 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Aug 2015
Resigned 25 Aug 2015

Persons with significant control

1

Mr Nigel Jeremy Berger

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Incorporation Company
25 August 2015
NEWINCIncorporation