Company NamePaterson Heath & Co. Limited
Company StatusActive
Company Number01247700
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Secretary NameMr Daniel Osei-Bonsu
StatusCurrent
Appointed12 June 2018(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMr Frank Osei-Boakye
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGhanaian
StatusCurrent
Appointed31 May 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address24a Steynton Avenue
Bexley
DA5 3HP
Director NameJashbhai Motibhai Patel
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1979(3 years after company formation)
Appointment Duration39 years, 2 months (resigned 12 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameNarendrakumar Jashbhai Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 12 June 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address54 The Stratford Centre
London
E15 1XE
Secretary NameNarendrakumar Jashbhai Patel
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Stratford Centre
London
E15 1XE

Contact

Websitewww.patersonheath.com

Location

Registered Address54 The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£142,883
Cash£170,988
Current Liabilities£90,436

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

28 September 2022Delivered 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 2022Delivered 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 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2018Delivered on: 9 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2018Delivered on: 21 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2018Delivered 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

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 March 2019Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
15 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 February 2019Registration of charge 012477000004, created on 31 January 2019 (10 pages)
9 August 2018Registration of charge 012477000003, created on 6 August 2018 (30 pages)
21 June 2018Registration of charge 012477000002, created on 11 June 2018 (43 pages)
12 June 2018Appointment of Mr Daniel Osei-Bonsu as a secretary on 12 June 2018 (2 pages)
12 June 2018Registered 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 2018Cessation of Narendra Kumar Jashbhai Patel as a person with significant control on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 (1 page)
12 June 2018Notification of Daniel Osei-Bonsu as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Jashbhai Motibhai Patel as a director on 12 June 2018 (1 page)
12 June 2018Registration of charge 012477000001, created on 11 June 2018 (39 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 June 2018Appointment of Mrs Benedicta Osei-Bonsu as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Daniel Osei-Bonsu as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Narendrakumar Jashbhai Patel as a director on 12 June 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2016Secretary's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (1 page)
31 March 2016Secretary's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (1 page)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
31 March 2016Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (2 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
31 March 2016Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 (2 pages)
30 March 2016Director's details changed for Jashbhai Motibhai Patel on 28 February 2016 (2 pages)
30 March 2016Director's details changed for Jashbhai Motibhai Patel on 28 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(6 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Jashbhai Motibhai Patel on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Jashbhai Motibhai Patel on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 April 2009Return made up to 28/02/09; full list of members (5 pages)
8 April 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 28/02/08; full list of members (5 pages)
21 May 2008Return made up to 28/02/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 May 1995Return made up to 28/02/95; no change of members (4 pages)
30 May 1995Return made up to 28/02/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)