London
WC2R 0LT
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 May 2010(20 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Secretary Name | Mr Michael Brennan |
---|---|
Status | Current |
Appointed | 14 January 2011(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Peter Barrington Bruce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Peter John Ray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Secretary Name | Peter John Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Website | www.psa-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86585911 |
Telephone region | London |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,035 |
Cash | £55,724 |
Current Liabilities | £31,839 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
16 December 1991 | Delivered on: 18 December 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 June 2022 | Change of details for Mr Michael Brennan as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Change of details for Mr Michael John Brown as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 6 June 2022 (1 page) |
13 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 August 2019 | Satisfaction of charge 1 in full (1 page) |
1 May 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 May 2018 | Resolutions
|
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 July 2014 | Registered office address changed from 131 Croydon Road Beckenham Kent BR3 3RA England to 5Th Floor 34 Threadneedle Street London EC2R 8AY on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 131 Croydon Road Beckenham Kent BR3 3RA England to 5Th Floor 34 Threadneedle Street London EC2R 8AY on 21 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 11 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Appointment of Mr Michael Brennan as a secretary (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Termination of appointment of Peter Ray as a secretary (1 page) |
11 April 2011 | Termination of appointment of Peter Ray as a secretary (1 page) |
11 April 2011 | Appointment of Mr Michael Brennan as a secretary (1 page) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
4 June 2010 | Termination of appointment of Peter Ray as a director (1 page) |
4 June 2010 | Termination of appointment of Peter Bruce as a director (1 page) |
4 June 2010 | Appointment of Mr Michael Brown as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Bruce as a director (1 page) |
4 June 2010 | Termination of appointment of Peter Ray as a director (1 page) |
4 June 2010 | Appointment of Mr Michael Brown as a director (2 pages) |
4 June 2010 | Appointment of Mr Michael Brennan as a director (2 pages) |
4 June 2010 | Appointment of Mr Michael Brennan as a director (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Peter John Ray on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Peter John Ray on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter John Ray on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Peter John Ray on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Peter John Ray on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Peter John Ray on 1 January 2010 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members
|
26 April 2005 | Return made up to 10/04/05; full list of members
|
6 April 2005 | Registered office changed on 06/04/05 from: 131 croydon road beckenham kent BR3 3RA (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 131 croydon road beckenham kent BR3 3RA (1 page) |
4 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
4 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Auditor's resignation (1 page) |
8 July 2003 | Auditor's resignation (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
18 April 2003 | Return made up to 10/04/03; full list of members
|
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
11 June 1996 | Return made up to 10/04/96; no change of members
|
11 June 1996 | Return made up to 10/04/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |
6 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 May 1990 | Memorandum and Articles of Association (7 pages) |
23 May 1990 | Memorandum and Articles of Association (7 pages) |
17 May 1990 | Company name changed\certificate issued on 17/05/90 (2 pages) |
17 May 1990 | Company name changed\certificate issued on 17/05/90 (2 pages) |
11 April 1990 | Incorporation (9 pages) |
11 April 1990 | Incorporation (9 pages) |