Company NameProcess Servers Limited
DirectorGeorge Tharyan Verghese
Company StatusActive
Company Number00976624
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Tharyan Verghese
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(36 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Angel Gate
326 City Road
London
EC1V 2PT
Secretary NameSara Jane Verghese
StatusCurrent
Appointed27 April 2012(42 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address12 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMrs Patricia Dallimore
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years after company formation)
Appointment Duration15 years, 5 months (resigned 05 October 2006)
RoleSecretary
Correspondence Address4 Marylebone High Street
London
W1U 4NQ
Director NameMr Peter Geoffrey Dallimore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years after company formation)
Appointment Duration15 years, 5 months (resigned 05 October 2006)
RoleInvestigator
Correspondence Address4 Marylebone High Street
London
W1U 4NQ
Secretary NameMrs Patricia Dallimore
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years after company formation)
Appointment Duration15 years, 5 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address4 Marylebone High Street
London
W1U 4NQ
Director NameGary Clive Watkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(23 years after company formation)
Appointment Duration13 years, 5 months (resigned 05 October 2006)
RoleInvestigator
Correspondence Address4 Marylebone High Street
London
W1U 4NQ
Director NameWilliam Piers Adams Erskine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(36 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 City Road
London
EC1V 1LJ
Secretary NameMr George Tharyan Verghese
NationalityBritish
StatusResigned
Appointed05 October 2006(36 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 City Road
London
EC1V 1LJ

Contact

Websiteprocessserversltd.com
Telephone020 74862626
Telephone regionLondon

Location

Registered Address12 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£68,112
Cash£22,890
Current Liabilities£7,395

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

23 February 1972Delivered on: 3 March 1972
Persons entitled: Peter G.L. Vivien

Classification: Debenture
Secured details: £10,000.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2015Registered office address changed from 12 Angel Gate 326 City Road London England to 12 Angel Gate 326 City Road London EC1V 2PT on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 12 Angel Gate 326 City Road London England to 12 Angel Gate 326 City Road London EC1V 2PT on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2014Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page)
1 June 2014Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of George Verghese as a secretary (1 page)
9 May 2012Appointment of Sara Jane Verghese as a secretary (1 page)
9 May 2012Termination of appointment of George Verghese as a secretary (1 page)
9 May 2012Appointment of Sara Jane Verghese as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 September 2011Termination of appointment of William Erskine as a director (2 pages)
9 September 2011Termination of appointment of William Erskine as a director (2 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 June 2010Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages)
14 June 2010Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page)
14 June 2010Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page)
14 June 2010Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages)
14 June 2010Registered office address changed from 4 Marylebone High Street London W1U 4NQ on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 4 Marylebone High Street London W1U 4NQ on 14 June 2010 (1 page)
14 June 2010Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page)
14 June 2010Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages)
14 June 2010Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages)
7 May 2010Director's details changed for William Piers Adams Erskine on 30 April 2010 (2 pages)
7 May 2010Director's details changed for William Piers Adams Erskine on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
17 June 2008Return made up to 30/04/08; full list of members (4 pages)
17 June 2008Return made up to 30/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
4 October 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 July 1998Return made up to 30/04/98; no change of members (4 pages)
1 July 1998Return made up to 30/04/98; no change of members (4 pages)
8 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 June 1996Return made up to 30/04/96; full list of members (6 pages)
6 June 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 April 1970Incorporation (12 pages)
9 April 1970Incorporation (12 pages)