London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Evelyn Ann Dawson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Director Name | Michael Gottlieb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 268 Trinity Road London SW18 3RQ |
Director Name | Ulla Gottlieb |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Conference Hostels |
Correspondence Address | 268 Trinity Road London SW18 3RQ |
Director Name | Tony Russell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Secretary Name | Tony Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Director Name | Mr Simon Jeremy Newth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 15 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 Ivan Alexander Shenkman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kelso Place London W8 5QD |
Secretary Name | Simon Jeremy Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill RH1 4EF |
Director Name | Leslie Grogan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 October 2009) |
Role | Training Consultant |
Correspondence Address | 40 East Bank London N16 5QS |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2019) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | psl-uk.co.uk |
---|
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 |
92 at £1 | Psl Purchasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
6 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 August 2020 (6 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) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 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) |
25 October 2016 | Appointment of Mr Laurent Arnaudo 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 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman 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 | 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 secretary on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 August 2010 | Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
19 August 2010 | Termination of appointment of Leslie Grogan as a director (1 page) |
19 August 2010 | Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Termination of appointment of Tony Russell as a director (1 page) |
19 August 2010 | Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
19 August 2010 | Termination of appointment of Tony Russell as a director (1 page) |
19 August 2010 | Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
19 August 2010 | Termination of appointment of Leslie Grogan as a director (1 page) |
19 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
10 December 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 12 June 2008 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 12 June 2008 with a full list of shareholders (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from c/o purchasing systems LTD 3RD floor 77 st john street london EC1M 4NN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from c/o purchasing systems LTD 3RD floor 77 st john street london EC1M 4NN (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (10 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (10 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
29 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
1 September 2006 | Return made up to 12/06/06; full list of members (8 pages) |
1 September 2006 | Return made up to 12/06/06; full list of members (8 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
17 August 2005 | Return made up to 12/06/05; full list of members
|
17 August 2005 | Return made up to 12/06/05; full list of members
|
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
23 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 April 2002 (13 pages) |
18 April 2003 | Full accounts made up to 30 April 2002 (13 pages) |
12 March 2003 | Accounting reference date shortened from 25/09/02 to 30/04/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 25/09/02 to 30/04/02 (1 page) |
2 July 2002 | Return made up to 12/06/02; full list of members
|
2 July 2002 | Return made up to 12/06/02; full list of members
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
1 October 2001 | Accounting reference date extended from 30/06/01 to 25/09/01 (1 page) |
1 October 2001 | Accounting reference date extended from 30/06/01 to 25/09/01 (1 page) |
1 October 2001 | Total exemption small company accounts made up to 25 September 2001 (3 pages) |
1 October 2001 | Total exemption small company accounts made up to 25 September 2001 (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 September 2001 | Secretary resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
20 July 2001 | Return made up to 12/06/01; full list of members
|
20 July 2001 | Return made up to 12/06/01; full list of members
|
11 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
18 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
10 July 1998 | Return made up to 12/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 12/06/98; full list of members (7 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |
12 June 1997 | Incorporation (16 pages) |