Background WavePink WaveYellow Wave

PARRIS & GREENING LIMITED (08108890)

PARRIS & GREENING LIMITED (08108890) is an active UK company. incorporated on 18 June 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PARRIS & GREENING LIMITED has been registered for 13 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
08108890
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
54 The Mall, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRIS & GREENING LIMITED

PARRIS & GREENING LIMITED is an active company incorporated on 18 June 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PARRIS & GREENING LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08108890

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

54 The Mall Stratford Centre London, E15 1XE,

Previous Addresses

, 54 the Stratford Centre, London, E15 1XE, England
From: 11 December 2017To: 12 December 2017
, Flat a9 Marine Gate, Marine Drive, Brighton, East Sussex, BN2 5TP
From: 18 June 2012To: 11 December 2017
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Share Issue
Jan 15
Director Joined
Jan 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Apr 25
Owner Exit
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OSEI-BONSU, Daniel

Active
The Mall, LondonE15 1XE
Secretary
Appointed 07 Dec 2017

OSEI-BONSU, Benedicta

Active
The Mall, LondonE15 1XE
Born November 1974
Director
Appointed 07 Dec 2017

OSEI-BONSU, Daniel

Active
The Mall, LondonE15 1XE
Born November 1971
Director
Appointed 07 Dec 2017

BAHNAM, Ramiz Mufid Razouki

Resigned
The Stratford Centre, LondonE15 1XE
Secretary
Appointed 18 Jun 2012
Resigned 07 Dec 2017

BAHNAM, Ramiz Mufid Razouki

Resigned
Marine Gate, BrightonBN2 5TP
Born March 1973
Director
Appointed 01 Jan 2013
Resigned 07 Dec 2017

BREEN, Patrick Pearse

Resigned
Fallowfield Crescent, HoveBN3 7NQ
Born September 1973
Director
Appointed 18 Jun 2012
Resigned 07 Dec 2017

STANCL, Ivan

Resigned
Regency Square, BrightonBN1 2FJ
Born June 1982
Director
Appointed 01 Jan 2015
Resigned 23 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Mr Daniel Osei-Bonsu

Ceased
The Mall, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 14 May 2025

Mr Ramiz Mufid Razouki Bahnam

Ceased
The Stratford Centre, LondonE15 1XE
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2016
Ceased 07 Dec 2017

Mr Patrick Pearse Breen

Ceased
The Stratford Centre, LondonE15 1XE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Incorporation Company
18 June 2012
NEWINCIncorporation