London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Secretary Name | Mr Daniel Osei-Bonsu |
---|---|
Status | Current |
Appointed | 12 June 2018(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Director Name | Mr Frank Osei-Boakye |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 31 May 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24a Steynton Avenue Bexley DA5 3HP |
Director Name | Jashbhai Motibhai Patel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1979(3 years after company formation) |
Appointment Duration | 39 years, 2 months (resigned 12 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Director Name | Narendrakumar Jashbhai Patel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 12 June 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Secretary Name | Narendrakumar Jashbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Website | www.patersonheath.com |
---|
Registered Address | 54 The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £142,883 |
Cash | £170,988 |
Current Liabilities | £90,436 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
28 September 2022 | Delivered on: 11 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 143 lambeth walk, london, SE11 6EE hm land registry title number TGL458708. Outstanding |
---|---|
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2018 | Delivered on: 9 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 June 2018 | Delivered on: 21 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 June 2018 | Delivered on: 12 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 143 lambeth walk, london SE11 6EE (leasehold - title number TGL458708). Outstanding |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 March 2019 | Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 February 2019 | Registration of charge 012477000004, created on 31 January 2019 (10 pages) |
9 August 2018 | Registration of charge 012477000003, created on 6 August 2018 (30 pages) |
21 June 2018 | Registration of charge 012477000002, created on 11 June 2018 (43 pages) |
12 June 2018 | Appointment of Mr Daniel Osei-Bonsu as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Registered office address changed from 143 Lambeth Walk London SE11 6EE to 54 the Stratford Centre London E15 1XE on 12 June 2018 (1 page) |
12 June 2018 | Cessation of Narendra Kumar Jashbhai Patel as a person with significant control on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 (1 page) |
12 June 2018 | Notification of Daniel Osei-Bonsu as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jashbhai Motibhai Patel as a director on 12 June 2018 (1 page) |
12 June 2018 | Registration of charge 012477000001, created on 11 June 2018 (39 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 June 2018 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Daniel Osei-Bonsu as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Narendrakumar Jashbhai Patel as a director on 12 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 March 2016 | Secretary's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (1 page) |
31 March 2016 | Secretary's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (1 page) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (2 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (2 pages) |
30 March 2016 | Director's details changed for Jashbhai Motibhai Patel on 28 February 2016 (2 pages) |
30 March 2016 | Director's details changed for Jashbhai Motibhai Patel on 28 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Jashbhai Motibhai Patel on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Jashbhai Motibhai Patel on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members
|
30 March 2005 | Return made up to 28/02/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members
|
10 March 1999 | Return made up to 28/02/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 May 1996 | Return made up to 28/02/96; full list of members
|
29 May 1996 | Return made up to 28/02/96; full list of members
|
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
30 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |