Company NamePatrick Laurence (Trimmings) Limited
DirectorChristian Paul Sweeney
Company StatusActive
Company Number07839019
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)
Previous NameMODA Edition Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christian Paul Sweeney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 4452 Hornchurch
Hornchurch
RM12 9GT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Anthony John Speight
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Railway Street
Chelmsford
Essex
CM1 1QS

Location

Registered AddressWentworth House
West Square
Maldon
CM9 6HD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Shareholders

100 at £0.01Christian Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£5,267
Current Liabilities£17,875

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 April 2023Registered office address changed from PO Box 4452 PO Box 4452 Hornchurch Hornchurch RM12 9GT England to Wentworth House West Square Maldon CM9 6HD on 19 April 2023 (1 page)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED England to PO Box 4452 PO Box 4452 Hornchurch Hornchurch RM12 9GT on 8 August 2018 (1 page)
18 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 December 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED on 15 December 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
25 June 2015Company name changed moda edition LTD\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Company name changed moda edition LTD\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
2 August 2013Termination of appointment of Anthony Speight as a director (1 page)
2 August 2013Appointment of Mr Christian Sweeney as a director (2 pages)
2 August 2013Appointment of Mr Christian Sweeney as a director (2 pages)
2 August 2013Termination of appointment of Anthony Speight as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 January 2012Registered office address changed from Unit 1 Falcon Court Luckyn Lane, Pipps Hill Industrial Area Basildon Essex SS14 3AL United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Unit 1 Falcon Court Luckyn Lane, Pipps Hill Industrial Area Basildon Essex SS14 3AL United Kingdom on 19 January 2012 (2 pages)
8 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 December 2011Appointment of Anthony Speight as a director (3 pages)
5 December 2011Appointment of Anthony Speight as a director (3 pages)
28 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
28 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)