Southall
Middlesex
UB2 5EL
Secretary Name | Harmesh Rani Verma |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Derley Road Southall Middlesex UB2 5EL |
Director Name | Mr Ajay Verma |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Derley Road Southall UB2 5EL |
Website | psb-engineering.co.uk |
---|
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Mr Baldev Krishan Verma 85.00% Ordinary |
---|---|
15 at £1 | Mrs Harmesh Rani Verma 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,420 |
Cash | £161 |
Current Liabilities | £159,730 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 57-61 lea road, southall UB2 5QA, registered at the land registry under title number NGL384243. Outstanding |
---|---|
23 September 2011 | Delivered on: 29 September 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever. Particulars: F/H land on the south side of gordon road southall middlesex t/no MX237861 by way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts see image for full details. Outstanding |
23 September 2011 | Delivered on: 29 September 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever. Particulars: F/H 57 and 61 lea road southall middlesex and land and buildings to the east of lea road southall middlesex t/nos NGL384243 and NGL360609 by way of fixed charg the benefit of all guarantees indemnities rent deposits agreements contracts see image for full details. Outstanding |
17 March 1997 | Delivered on: 2 April 1997 Satisfied on: 25 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-57/61 lea road southall middlesex t/n-NGL384243 and NGL492686 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Fully Satisfied |
8 April 1996 | Delivered on: 15 April 1996 Satisfied on: 25 August 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 November 2020 | Registration of charge 021674470005, created on 30 October 2020 (16 pages) |
---|---|
21 May 2020 | Confirmation statement made on 8 May 2020 with updates (6 pages) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 January 2007 | Return made up to 17/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 17/11/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
9 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
28 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
15 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
16 February 1999 | Return made up to 17/11/98; no change of members
|
16 February 1999 | Return made up to 17/11/98; no change of members
|
10 February 1999 | Accounts for a small company made up to 30 September 1997 (2 pages) |
10 February 1999 | Accounts for a small company made up to 30 September 1997 (2 pages) |
24 September 1998 | Accounts for a small company made up to 30 September 1996 (3 pages) |
24 September 1998 | Accounts for a small company made up to 30 September 1996 (3 pages) |
17 March 1998 | Return made up to 17/11/97; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
17 March 1998 | Return made up to 17/11/97; full list of members (6 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 May 1996 | Return made up to 17/11/95; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 May 1996 | Return made up to 17/11/95; no change of members (4 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 September 1987 | Incorporation (13 pages) |
21 September 1987 | Incorporation (13 pages) |