Company NamePayroll Plus Limited
DirectorsAndrew Simon Davis and Nicholas John Godsave
Company StatusActive
Company Number01974634
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Simon Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Nicholas John Godsave
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Secretary NameMr Nicholas John Godsave
NationalityBritish
StatusCurrent
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Dennis Bonley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 October 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address2 The Sycamores
Brentwood Road
Ongar
Essex
CM5 9GA
Director NameMr Alex Portnoy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleAuthorised Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Secretary NameMr Alex Portnoy
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Director NameMr Daniel Daniels
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 6 months after company formation)
Appointment Duration19 years (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Oakleigh Park North
Whetstone
London
N20 9AR

Contact

Websitewww.payrollplus.ltd.uk
Telephone020 82162121
Telephone regionLondon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£89,779
Cash£71,774
Current Liabilities£28,551

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

27 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
17 April 2019Cessation of Andrew Simon Davis as a person with significant control on 31 December 2018 (1 page)
17 April 2019Change of details for Mr Nicholas John Godsave as a person with significant control on 31 December 2018 (2 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Director's details changed for Mr Andrew Simon Davis on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Nicholas John Godsave on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Secretary's details changed for Mr Nicholas John Godsave on 12 April 2016 (1 page)
12 April 2016Secretary's details changed for Mr Nicholas John Godsave on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mr Andrew Simon Davis on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Director's details changed for Mr Nicholas John Godsave on 12 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
3 July 2014Termination of appointment of Daniel Daniels as a director (1 page)
3 July 2014Termination of appointment of Daniel Daniels as a director (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2010Termination of appointment of Dennis Bonley as a director (1 page)
13 October 2010Termination of appointment of Dennis Bonley as a director (1 page)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Daniel Daniels on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Daniel Daniels on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Daniel Daniels on 1 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (8 pages)
8 April 2002Return made up to 31/03/02; full list of members (8 pages)
5 September 2001Company name changed west heath computer services lim ited\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed west heath computer services lim ited\certificate issued on 05/09/01 (2 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (8 pages)
24 May 2001Return made up to 31/03/01; full list of members (8 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 March 1996Ad 20/02/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
4 March 1996Ad 20/02/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)