London
WC1B 5HA
Director Name | Mr Fernando Nishio De Sousa |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 15 March 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Ivan Alexander Shenkman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kelso Place Kensington Place London W8 5QD |
Secretary Name | Mr Jonathan Dickenson Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Widdington Saffron Walden Essex CB11 3SH |
Secretary Name | Mr Simon Jeremy Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill Surrey RH1 4EF |
Director Name | Mr Simon Jeremy Newth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill Surrey RH1 4EF |
Director Name | Mr Paul Anthony Hipps |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Place London SW3 5LB |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Jean-Marc Haut |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | www.psl-uk.co.uk/ |
---|---|
Telephone | 01926 315111 |
Telephone region | Warwick |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,907,605 |
Gross Profit | £3,264,234 |
Net Worth | £1,302,160 |
Cash | £720,146 |
Current Liabilities | £2,307,264 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
25 September 2006 | Delivered on: 26 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Full accounts made up to 31 August 2022 (19 pages) |
1 December 2022 | Full accounts made up to 31 August 2021 (24 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 August 2020 (24 pages) |
23 November 2021 | Appointment of Mrs Jean Mary Renton as a director on 18 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Daniel Wilson as a director on 18 November 2021 (1 page) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 August 2019 (20 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Change of share class name or designation (2 pages) |
18 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2020 | Memorandum and Articles of Association (29 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
26 June 2020 | Registered office address changed from First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 April 2020 | Satisfaction of charge 1 in full (1 page) |
6 June 2019 | Full accounts made up to 31 August 2018 (20 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages) |
29 January 2019 | Termination of appointment of Jean-Marc Haut as a director on 10 December 2018 (1 page) |
29 January 2019 | Termination of appointment of Laurent Arnaudo as a director on 10 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Ivan Alexander Shenkman as a director on 19 December 2018 (1 page) |
22 October 2018 | Statement of capital following an allotment of shares on 27 April 2017
|
5 June 2018 | Statement of capital following an allotment of shares on 27 April 2017
|
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 May 2018 | Consolidation of shares on 27 April 2017 (4 pages) |
11 May 2018 | Consolidation of shares on 27 April 2017 (4 pages) |
29 January 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 May 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
25 October 2016 | Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Jean-Marc Haut as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Jean-Marc Haut as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
11 October 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
29 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
21 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
21 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
16 July 2009 | Director's change of particulars / ivan shenkman / 15/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / ivan shenkman / 15/07/2009 (1 page) |
8 June 2009 | Memorandum and Articles of Association (4 pages) |
8 June 2009 | Memorandum and Articles of Association (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
10 March 2009 | Return made up to 04/06/07; full list of members (6 pages) |
10 March 2009 | Return made up to 04/06/07; full list of members (6 pages) |
10 March 2009 | Return made up to 04/06/08; full list of members (6 pages) |
10 March 2009 | Return made up to 04/06/08; full list of members (6 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
13 January 2009 | Director and secretary's change of particulars / simon newth / 01/05/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon newth / 01/05/2008 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 3RD floor 77 st john street london EC1M 4NN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 3RD floor 77 st john street london EC1M 4NN (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
1 November 2006 | Return made up to 04/06/06; full list of members
|
1 November 2006 | Return made up to 04/06/06; full list of members
|
16 October 2006 | Registered office changed on 16/10/06 from: 41 kensington place london W8 7PR (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 41 kensington place london W8 7PR (1 page) |
16 October 2006 | New director appointed (2 pages) |
2 October 2006 | Company name changed softlife promotions LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed softlife promotions LIMITED\certificate issued on 02/10/06 (2 pages) |
29 September 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Ad 14/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 September 2006 | Ad 14/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 September 2005 | Return made up to 04/06/05; full list of members (2 pages) |
23 September 2005 | Return made up to 04/06/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 04/06/01; full list of members
|
6 July 2001 | Return made up to 04/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
12 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
15 September 1998 | Return made up to 04/06/98; no change of members (5 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 04/06/98; no change of members (5 pages) |
15 September 1998 | Director's particulars changed (1 page) |
3 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
3 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
8 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
26 February 1997 | Return made up to 04/06/96; no change of members (4 pages) |
26 February 1997 | Return made up to 04/06/96; no change of members (4 pages) |
30 October 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
30 October 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
6 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
6 November 1995 | Return made up to 04/06/95; no change of members (4 pages) |
6 November 1995 | Return made up to 04/06/95; no change of members (4 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
21 June 1993 | Resolutions
|
4 June 1993 | Incorporation (17 pages) |
4 June 1993 | Incorporation (17 pages) |