Company NamePersonal Transformation Limited
DirectorsAlfred Winston Buist and Susanne Wilhelmine Iris Buist
Company StatusActive
Company Number03861398
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred Winston Buist
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(same day as company formation)
RolePersonal Development Consultan
Country of ResidenceScotland
Correspondence AddressNexus House Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Susanne Wilhelmine Iris Buist
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed19 October 1999(same day as company formation)
RolePersonal Development Consultan
Country of ResidenceScotland
Correspondence AddressNexus House Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMrs Susanne Wilhelmine Iris Buist
NationalityGerman
StatusCurrent
Appointed19 October 1999(same day as company formation)
RolePersonal Development Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitepersonal-transformation.com

Location

Registered AddressNexus House
Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Alfred Winston Buist
50.00%
Ordinary
50 at £1Ms Susanne Wilhelmine Iris Buist
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,330
Cash£76,552
Current Liabilities£76,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Secretary's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (1 page)
13 July 2015Secretary's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (1 page)
13 July 2015Secretary's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (1 page)
13 July 2015Director's details changed for Mr Alfred Winston Buist on 12 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Alfred Winston Buist on 12 June 2015 (2 pages)
13 July 2015Director's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (2 pages)
13 July 2015Director's details changed for Mrs Susanne Wilhelmine Iris Buist on 12 June 2015 (2 pages)
8 July 2015Registered office address changed from 15 Braeside Close Sevenoaks Kent TN13 2JL England to Nexus House Cray Road Sidcup Kent DA14 5DA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15 Braeside Close Sevenoaks Kent TN13 2JL England to Nexus House Cray Road Sidcup Kent DA14 5DA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15 Braeside Close Sevenoaks Kent TN13 2JL England to Nexus House Cray Road Sidcup Kent DA14 5DA on 8 July 2015 (1 page)
29 November 2014Registered office address changed from Oak House, 8 Serpentine Road Sevenoaks Kent TN13 3XR to 15 Braeside Close Sevenoaks Kent TN13 2JL on 29 November 2014 (1 page)
29 November 2014Registered office address changed from Oak House, 8 Serpentine Road Sevenoaks Kent TN13 3XR to 15 Braeside Close Sevenoaks Kent TN13 2JL on 29 November 2014 (1 page)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(6 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
15 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 January 2010Director's details changed for Susanne Wilhelmine Iris Buist on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Susanne Wilhelmine Iris Buist on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Alfred Winston Buist on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Alfred Winston Buist on 14 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 January 2009Return made up to 19/10/08; full list of members (4 pages)
13 January 2009Return made up to 19/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2007Return made up to 19/10/07; full list of members (3 pages)
12 December 2007Return made up to 19/10/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 December 2003Return made up to 19/10/03; full list of members (7 pages)
6 December 2003Return made up to 19/10/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 January 2001Return made up to 04/10/00; full list of members (9 pages)
10 January 2001Return made up to 04/10/00; full list of members (9 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
6 January 2000Ad 24/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Ad 24/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
6 January 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (18 pages)
19 October 1999Incorporation (18 pages)