Company NameP S M Products Limited
DirectorPrakash Shashikant Patel
Company StatusActive
Company Number03083487
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Previous NameTheftlok Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Prakash Shashikant Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wilson Road
London
E6 3EF
Secretary NameSanita Patel
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Wilson Road
London
E6 3EF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 84717072
Telephone regionLondon

Location

Registered Address18 Wilson Road
Eastham
London
E6 3EF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Financials

Year2013
Net Worth£13,868
Cash£14,602
Current Liabilities£2,861

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 March 2019Termination of appointment of Sanita Patel as a secretary on 14 March 2019 (1 page)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Prakash Shashikant Patel on 25 July 2010 (2 pages)
30 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Prakash Shashikant Patel on 25 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2008Return made up to 25/07/08; full list of members (3 pages)
15 September 2008Return made up to 25/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 25/07/07; full list of members (2 pages)
16 August 2007Return made up to 25/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 November 2005Return made up to 25/07/05; full list of members (6 pages)
16 November 2005Return made up to 25/07/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 November 2004Return made up to 25/07/04; full list of members (6 pages)
9 November 2004Return made up to 25/07/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 October 2003Return made up to 25/07/03; full list of members (6 pages)
10 October 2003Return made up to 25/07/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 October 2002Return made up to 25/07/02; full list of members (6 pages)
4 October 2002Return made up to 25/07/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
13 September 2001Return made up to 25/07/01; full list of members (6 pages)
13 September 2001Return made up to 25/07/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
25 February 2000Return made up to 25/07/99; full list of members (6 pages)
25 February 2000Return made up to 25/07/99; full list of members (6 pages)
12 July 1999Company name changed theftlok LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed theftlok LIMITED\certificate issued on 13/07/99 (2 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
14 May 1999Return made up to 25/07/98; no change of members (4 pages)
14 May 1999Return made up to 25/07/98; no change of members (4 pages)
14 September 1998Full accounts made up to 31 August 1997 (8 pages)
14 September 1998Full accounts made up to 31 August 1997 (8 pages)
8 January 1998Return made up to 25/07/97; no change of members (4 pages)
8 January 1998Registered office changed on 08/01/98 from: 229 nether street london N3 1NT (1 page)
8 January 1998Return made up to 25/07/97; no change of members (4 pages)
8 January 1998Registered office changed on 08/01/98 from: 229 nether street london N3 1NT (1 page)
23 December 1997Registered office changed on 23/12/97 from: 1ST floor 574 romford road manor park london E12 5AF (1 page)
23 December 1997Registered office changed on 23/12/97 from: 1ST floor 574 romford road manor park london E12 5AF (1 page)
28 July 1997Full accounts made up to 31 August 1996 (8 pages)
28 July 1997Full accounts made up to 31 August 1996 (8 pages)
26 June 1997Registered office changed on 26/06/97 from: 372 old street london EC1V 9LT (1 page)
26 June 1997Registered office changed on 26/06/97 from: 372 old street london EC1V 9LT (1 page)
23 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1996Accounting reference date notified as 31/08 (1 page)
19 April 1996Accounting reference date notified as 31/08 (1 page)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New director appointed (2 pages)
25 July 1995Incorporation (14 pages)
25 July 1995Incorporation (14 pages)