Background WavePink WaveYellow Wave

PATTY & BUN HOLDINGS LTD (09747302)

PATTY & BUN HOLDINGS LTD (09747302) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. PATTY & BUN HOLDINGS LTD has been registered for 10 years. Current directors include GROSSMANN, Joseph Leo.

Company Number
09747302
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GROSSMANN, Joseph Leo
SIC Codes
56101, 56102, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTY & BUN HOLDINGS LTD

PATTY & BUN HOLDINGS LTD is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. PATTY & BUN HOLDINGS LTD was registered 10 years ago.(SIC: 56101, 56102, 56103)

Status

active

Active since 10 years ago

Company No

09747302

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 June 2025 (9 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, First Floor South 101 New Cavendish Street, London, W1W 6XH, England
From: 3 April 2023To: 4 April 2023
, 64 New Cavendish Street, London, W1G 8TB, United Kingdom
From: 25 August 2015To: 3 April 2023
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Jan 17
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
May 21
Director Joined
Apr 22
Director Left
May 24
Loan Secured
Mar 25
Director Left
Mar 26
Director Left
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEWIS GROSSMANN, Laura Bridget Margaretta

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 03 Oct 2018

GROSSMANN, Joseph Leo

Active
New Cavendish Street, LondonW1W 6XH
Born April 1986
Director
Appointed 25 Aug 2015

BERGER, Nigel Jeremy

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 30 Nov 2015
Resigned 17 Mar 2026

GARBUTTA, Stephen Michael

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 30 Nov 2015
Resigned 17 Mar 2026

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Aug 2015
Resigned 25 Aug 2015

LOUGHRAN, Gerard Peter

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1972
Director
Appointed 14 Apr 2022
Resigned 03 May 2024

Persons with significant control

2

Mr Joseph Leo Grossmann

Active
New Cavendish Street, LondonW1W 6XH
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
9 June 2025
AAMDAAMD
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
21 March 2024
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Resolution
14 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Incorporation Company
25 August 2015
NEWINCIncorporation