Company NamePersonal Touch (Laundry And Dry Cleaners) Limited
DirectorsAmarjit Kaur Panesar and Surinder Singh Panesar
Company StatusActive
Company Number03951635
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NameKeysort Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Amarjit Kaur Panesar
NationalityBritish
StatusCurrent
Appointed22 March 2000(2 days after company formation)
Appointment Duration24 years, 1 month
RoleHr Assistant
Country of ResidenceEngland
Correspondence AddressThe Beeches
Old Hollow, Worth
Crawley
West Sussex
RH10 4TA
Director NameMrs Amarjit Kaur Panesar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches
Old Hollow, Worth
Crawley
West Sussex
RH10 4TA
Director NameMr Surinder Singh Panesar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Beeches Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameJoga Singh Panesar
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 days after company formation)
Appointment Duration8 months (resigned 20 November 2000)
RoleElectrical Engineer
Correspondence AddressThe Beeches Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameManjit Singh Panesar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2001)
RoleRetailer
Correspondence AddressOld Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Surinder Panesar
50.00%
Ordinary
1 at £1Mrs Amarjit Kaur Panesar
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,106
Cash£16,741
Current Liabilities£76,735

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
21 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Director's details changed for Surinder Singh Panesar on 20 March 2010 (2 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Surinder Singh Panesar on 20 March 2010 (2 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Amarjit Kaur Panesar on 20 March 2010 (2 pages)
7 May 2010Director's details changed for Amarjit Kaur Panesar on 20 March 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 20/03/09; full list of members (4 pages)
8 May 2009Return made up to 20/03/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
7 May 2009Registered office changed on 07/05/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 20/03/08; full list of members (4 pages)
7 July 2008Return made up to 20/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 20/03/07; full list of members (7 pages)
22 May 2007Return made up to 20/03/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 20/03/06; full list of members (7 pages)
29 March 2006Return made up to 20/03/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Registered office changed on 07/01/05 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Registered office changed on 07/01/05 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2003Company name changed keysort LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed keysort LIMITED\certificate issued on 13/08/03 (2 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 20/03/02; full list of members (6 pages)
2 April 2002Return made up to 20/03/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 20/03/01; full list of members (6 pages)
20 June 2001Return made up to 20/03/01; full list of members (6 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 18 queen anne street london W1M 0HB (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 18 queen anne street london W1M 0HB (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page)
28 March 2000Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page)
28 March 2000Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page)
20 March 2000Incorporation (15 pages)
20 March 2000Incorporation (15 pages)