About

Registered Number: 00453843
Date of Incorporation: 08/05/1948 (76 years ago)
Company Status: Active
Registered Address: 4 The Offices, 10 Fleet Street, Brighton, East Sussex, BN1 4ZE

 

Paterson Simons & Co.(Africa)limited was registered on 08 May 1948 and has its registered office in East Sussex, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Baker, Steven Anthony, Lyne, Edward, Lyne, Henry Michael John, Okoh, Kwaku, Savoy, James, Traynor, John Paul, Aveline, Janet Martha Mavis, Collins, Alastair, Collins, Daniel, Edge, Stephen William, Lyne, Annette Diana, Lyne, Edward Robert Michael, Lyne, Henry Michael John, Lyne, Henry Michael John, Okoh, Kwaku Okae, Wakefield, Carol Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Steven Anthony 08 February 2013 - 1
LYNE, Edward 16 September 2010 - 1
LYNE, Henry Michael John 01 January 2007 - 1
OKOH, Kwaku 01 October 2012 - 1
SAVOY, James 01 July 2020 - 1
TRAYNOR, John Paul 16 September 2010 - 1
AVELINE, Janet Martha Mavis N/A 22 June 2010 1
COLLINS, Alastair 31 August 1992 18 April 1995 1
COLLINS, Daniel N/A 31 August 1992 1
EDGE, Stephen William 08 February 2013 05 September 2014 1
LYNE, Annette Diana N/A 30 April 1996 1
LYNE, Edward Robert Michael N/A 30 April 1996 1
LYNE, Henry Michael John 07 April 2003 01 March 2006 1
LYNE, Henry Michael John 08 May 1996 23 February 1998 1
OKOH, Kwaku Okae 07 June 1996 01 July 2002 1
WAKEFIELD, Carol Ann N/A 01 June 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
CS01 - N/A 22 July 2020
PSC08 - N/A 14 April 2020
PSC07 - N/A 02 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 10 August 2018
MR01 - N/A 26 July 2018
CS01 - N/A 24 July 2018
MR04 - N/A 26 October 2017
AA - Annual Accounts 03 October 2017
MR04 - N/A 04 August 2017
CS01 - N/A 26 July 2017
MR01 - N/A 20 June 2017
MR01 - N/A 20 June 2017
MR01 - N/A 20 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 08 April 2016
RESOLUTIONS - N/A 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2016
SH08 - Notice of name or other designation of class of shares 06 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 01 August 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
MR01 - N/A 13 July 2013
MR01 - N/A 18 May 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
MISC - Miscellaneous document 14 November 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AD01 - Change of registered office address 10 May 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
CH01 - Change of particulars for director 04 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 11 October 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 28 September 2010
AP01 - Appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 27 July 2005
RESOLUTIONS - N/A 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 25 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 03 August 1996
288 - N/A 21 June 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 25 May 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 02 August 1995
288 - N/A 23 April 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 01 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 19 May 1993
288 - N/A 11 December 1992
AA - Annual Accounts 17 October 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 14 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1991
395 - Particulars of a mortgage or charge 08 August 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 15 April 1991
288 - N/A 11 April 1991
395 - Particulars of a mortgage or charge 12 February 1991
287 - Change in situation or address of Registered Office 17 August 1990
AUD - Auditor's letter of resignation 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1990
288 - N/A 14 June 1990
288 - N/A 14 May 1990
288 - N/A 08 May 1990
288 - N/A 16 March 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
288 - N/A 08 June 1989
288 - N/A 30 January 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
287 - Change in situation or address of Registered Office 08 July 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 08 April 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
288 - N/A 24 October 1987
288 - N/A 21 February 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 25 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

Deed of charge over credit balances 30 December 2011 Fully Satisfied

N/A

Debenture 14 June 2011 Fully Satisfied

N/A

Deed of charge over credit balances 13 June 2011 Fully Satisfied

N/A

Deed of charge over credit balances 15 July 1997 Fully Satisfied

N/A

Letter of charge 22 July 1991 Fully Satisfied

N/A

Letter of charge 23 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.