Patak's Foods 2008 Limited LONDON


Patak's Foods 2008 started in year 1925 as Private Limited Company with registration number 00209659. The Patak's Foods 2008 company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since Monday 31st March 2008 Patak's Foods 2008 Limited is no longer carrying the name Ab World Foods.

Currently there are 3 directors in the the company, namely Adrian K., Stephen H. and Andrew M.. In addition one secretary - Raymond C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Patak's Foods 2008 Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00209659
Date of Incorporation Fri, 13th Nov 1925
Industry Non-trading company
End of financial Year 15th September
Company age 99 years old
Account next due date Sat, 15th Jun 2024 (48 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Adrian K.

Position: Director

Appointed: 31 August 2022

Raymond C.

Position: Secretary

Appointed: 09 May 2022

Stephen H.

Position: Director

Appointed: 26 October 2015

Andrew M.

Position: Director

Appointed: 20 May 2005

Georgios C.

Position: Secretary

Appointed: 07 June 2021

Resigned: 14 April 2022

Paul W.

Position: Director

Appointed: 27 March 2015

Resigned: 31 August 2022

Simon W.

Position: Director

Appointed: 16 July 2008

Resigned: 27 March 2015

Sven S.

Position: Director

Appointed: 13 June 2005

Resigned: 16 July 2008

Rosalyn S.

Position: Secretary

Appointed: 11 December 2003

Resigned: 24 December 2020

Nicholas W.

Position: Director

Appointed: 06 January 1999

Resigned: 20 May 2005

Timothy B.

Position: Director

Appointed: 06 January 1999

Resigned: 30 November 2007

Nicholas W.

Position: Secretary

Appointed: 06 June 1992

Resigned: 12 December 2003

Luigi C.

Position: Director

Appointed: 13 June 1991

Resigned: 06 January 1999

Franz H.

Position: Director

Appointed: 13 June 1991

Resigned: 06 January 1999

Ian B.

Position: Secretary

Appointed: 13 June 1991

Resigned: 06 June 1992

Livia E.

Position: Director

Appointed: 13 June 1991

Resigned: 06 January 1999

Alessandro C.

Position: Director

Appointed: 13 June 1991

Resigned: 15 August 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is G. Costa and Company Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G. Costa And Company Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00130741
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ab World Foods March 31, 2008
Gordon Mcdonald & July 12, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 17th September 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search

Advertisements