Company NamePersonal Computer Systems Limited
DirectorKenneth Ajoku
Company StatusActive
Company Number03067921
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kenneth Ajoku
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Cranbrook Road
Bexley Heath
Kent
DA7 5EZ
Secretary NameTonna Ajoku
NationalityBritish
StatusCurrent
Appointed07 March 2005(9 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Correspondence Address47 Cranbrook Road
Bexley Heath
Kent
DA7 5EZ
Secretary NameNketia Mansoh
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1998)
RoleFashion Designer
Correspondence Address210 Keevil Drive
Wimbledon
London
SW19 6TD
Secretary NamePauline Ajoku
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address78 Oakleigh Way
Mitcham
Surrey
CR4 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekajoku.com
Email address[email protected]
Telephone01322 583583
Telephone regionDartford

Location

Registered Address47 Cranbrook Road
Bexley Heath
Bexley
Kent
DA7 5EZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Shareholders

100 at £1Kenneth Ajoku
100.00%
Ordinary

Financials

Year2014
Net Worth£21,270
Cash£9,259
Current Liabilities£15,664

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

1 November 2019Delivered on: 6 November 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1536 london road, london SW16 4EU and registered at hm land registry with title absolute under title number SY65975.
Outstanding
1 November 2019Delivered on: 6 November 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
30 January 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 1536 london road london t/no SY65975 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2005Delivered on: 11 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1536 london road, norbury, london, SW16 4EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster 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
3 August 2001Delivered on: 21 August 2001
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £128,000.00 due from the company to the chargee.
Particulars: 1536 london rd,norbury,london SW16.
Outstanding

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 June 2020Notification of Chukwuma Kenneth Ajoku as a person with significant control on 30 June 2016 (2 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 November 2019Satisfaction of charge 4 in full (2 pages)
6 November 2019Registration of charge 030679210006, created on 1 November 2019 (30 pages)
6 November 2019Registration of charge 030679210005, created on 1 November 2019 (16 pages)
24 July 2019Withdrawal of a person with significant control statement on 24 July 2019 (2 pages)
24 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Director's details changed for Mr Kenneth Ajoku on 22 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Kenneth Ajoku on 22 July 2016 (2 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Return made up to 09/06/09; full list of members (3 pages)
27 August 2009Return made up to 09/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 July 2007Return made up to 09/06/07; full list of members (2 pages)
17 July 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
11 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
11 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
24 April 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
24 April 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
14 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 10 colmer road streatham london SW16 5JU (1 page)
24 February 2005Registered office changed on 24/02/05 from: 10 colmer road streatham london SW16 5JU (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 13/06/04; full list of members (6 pages)
14 December 2004Return made up to 13/06/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Return made up to 13/06/02; full list of members (6 pages)
30 April 2003Return made up to 13/06/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 July 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 September 2001Return made up to 13/06/01; full list of members (6 pages)
25 September 2001Return made up to 13/06/01; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 13/06/00; full list of members (6 pages)
10 May 2001Return made up to 13/06/00; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 13/06/99; no change of members (4 pages)
23 June 1999Return made up to 13/06/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 March 1998Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Registered office changed on 25/02/97 from: 40B baldry gardens streatham london SW16 3DJ (1 page)
25 February 1997Registered office changed on 25/02/97 from: 40B baldry gardens streatham london SW16 3DJ (1 page)
18 September 1996Return made up to 13/06/96; full list of members (6 pages)
18 September 1996Return made up to 13/06/96; full list of members (6 pages)
18 September 1996Ad 23/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 September 1996Ad 23/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 1995Registered office changed on 29/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)
13 June 1995Incorporation (30 pages)