Company NameParris & Greening Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number08108890
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 The Mall
Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall
Stratford Centre
London
E15 1XE
Secretary NameMr Daniel Osei-Bonsu
StatusCurrent
Appointed07 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address54 The Mall
Stratford Centre
London
E15 1XE
Director NameMr Patrick Pearse Breen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Fallowfield Crescent
Hove
East Sussex
BN3 7NQ
Secretary NameMr Ramiz Mufid Razouki Bahnam
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMr Ramiz Mufid Razouki Bahnam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC7 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TP
Director NameMr Ivan Stancl
Date of BirthJune 1982 (Born 41 years ago)
NationalitySlovak
StatusResigned
Appointed01 January 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 11, 35 Regency Square
Brighton
BN1 2FJ

Location

Registered Address54 The Mall
Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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 Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

1 September 2021Delivered on: 9 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 105 church road, hove (BN3 2AF) with registered title number ESX351295.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 105 church road hove BN3 2AF esx 351295.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property rights as defined in the debenture.
Outstanding

Filing History

25 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 December 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2021Satisfaction of charge 081088900001 in full (1 page)
10 September 2021Satisfaction of charge 081088900003 in full (1 page)
10 September 2021Satisfaction of charge 081088900002 in full (1 page)
9 September 2021Registration of charge 081088900004, created on 1 September 2021 (47 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 April 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
1 May 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Registered office address changed from 54 the Stratford Centre London E15 1XE England to 54 the Mall Stratford Centre London E15 1XE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 54 the Stratford Centre London E15 1XE England to 54 the Mall Stratford Centre London E15 1XE on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
11 December 2017Appointment of Mrs Benedicta Osei-Bonsu as a director on 7 December 2017 (2 pages)
11 December 2017Notification of Daniel Osei-Bonsu as a person with significant control on 7 December 2017 (2 pages)
11 December 2017Registered office address changed from Flat a9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP to 54 the Stratford Centre London E15 1XE on 11 December 2017 (1 page)
11 December 2017Appointment of Mr Daniel Osei-Bonsu as a secretary on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Daniel Osei-Bonsu as a secretary on 7 December 2017 (2 pages)
11 December 2017Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Ramiz Mufid Razouki Bahnam as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Daniel Osei-Bonsu as a director on 7 December 2017 (2 pages)
11 December 2017Notification of Daniel Osei-Bonsu as a person with significant control on 7 December 2017 (2 pages)
11 December 2017Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 7 December 2017 (1 page)
11 December 2017Cessation of Patrick Pearse Breen as a person with significant control on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Patrick Pearse Breen as a director on 7 December 2017 (1 page)
11 December 2017Cessation of Patrick Pearse Breen as a person with significant control on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Patrick Pearse Breen as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Ramiz Mufid Razouki Bahnam as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Daniel Osei-Bonsu as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mrs Benedicta Osei-Bonsu as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 7 December 2017 (1 page)
11 December 2017Registered office address changed from Flat a9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP to 54 the Stratford Centre London E15 1XE on 11 December 2017 (1 page)
8 December 2017Registration of charge 081088900002, created on 8 December 2017 (32 pages)
8 December 2017Registration of charge 081088900003, created on 8 December 2017 (39 pages)
8 December 2017Registration of charge 081088900003, created on 8 December 2017 (39 pages)
8 December 2017Registration of charge 081088900001, created on 8 December 2017 (43 pages)
8 December 2017Registration of charge 081088900002, created on 8 December 2017 (32 pages)
8 December 2017Registration of charge 081088900001, created on 8 December 2017 (43 pages)
8 November 2017Termination of appointment of Ivan Stancl as a director on 23 February 2017 (1 page)
8 November 2017Termination of appointment of Ivan Stancl as a director on 23 February 2017 (1 page)
10 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
9 July 2017Director's details changed for Mr Ramiz Mufid Razouki Banham on 18 June 2017 (2 pages)
9 July 2017Director's details changed for Mr Ramiz Mufid Razouki Banham on 18 June 2017 (2 pages)
9 July 2017Notification of Ramiz Mufid Razouki Bahnam as a person with significant control on 19 June 2016 (2 pages)
9 July 2017Notification of Patrick Pearse Breen as a person with significant control on 19 June 2016 (2 pages)
9 July 2017Notification of Ramiz Mufid Razouki Bahnam as a person with significant control on 19 June 2016 (2 pages)
9 July 2017Notification of Patrick Pearse Breen as a person with significant control on 19 June 2016 (2 pages)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(6 pages)
26 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
30 January 2015Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Sub-division of shares on 23 June 2014 (6 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Sub-division of shares on 23 June 2014 (6 pages)
5 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
15 January 2013Appointment of Mr Ramiz Mufid Razouki Banham as a director (3 pages)
15 January 2013Appointment of Mr Ramiz Mufid Razouki Banham as a director (3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)