UKBizDB.co.uk

PATERSON HEATH & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paterson Heath & Co. Limited. The company was founded 48 years ago and was given the registration number 01247700. The firm's registered office is in LONDON. You can find them at 54 The Stratford Centre, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PATERSON HEATH & CO. LIMITED
Company Number:01247700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:54 The Stratford Centre, London, England, E15 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, The Stratford Centre, London, England, E15 1XE

Secretary12 June 2018Active
24a, Steynton Avenue, Bexley, England, DA5 3HP

Director31 May 2021Active
54, The Stratford Centre, London, England, E15 1XE

Director12 June 2018Active
54, The Stratford Centre, London, England, E15 1XE

Director12 June 2018Active
54, The Stratford Centre, London, England, E15 1XE

Secretary-Active
54, The Stratford Centre, London, England, E15 1XE

Director02 April 1979Active
54, The Stratford Centre, London, England, E15 1XE

Director-Active

People with Significant Control

Osbon Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:54 The Mall, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Osei-Bonsu
Notified on:12 June 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:54, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Narendra Kumar Jashbhai Patel
Notified on:28 February 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:54, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Resolution

Resolution.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Accounts

Change account reference date company current extended.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.