Bexley
Kent
DA5 3AP
Director Name | Robert Gordon Ayley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | IFA |
Correspondence Address | Rose House North Street Biddenden Kent TN27 8AG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Maria Lorraine Ayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House North Street Biddenden Kent TN27 8AG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Tamara Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2012) |
Role | Company Director |
Correspondence Address | Pinehoath Furnace Lane, Beckley Rye East Sussex TN31 6SB |
Website | psfsltd.co.uk |
---|---|
Telephone | 01622 618686 |
Telephone region | Maidstone |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Derek Silvester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,296 |
Cash | £85,249 |
Current Liabilities | £25,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
18 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
23 October 2017 | Notification of Peter Derek Silvester as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
23 October 2017 | Notification of Peter Derek Silvester as a person with significant control on 1 July 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 March 2016 | Director's details changed for Peter Derek Silvester on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Peter Derek Silvester on 23 March 2016 (2 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Director's details changed for Peter Derek Silvester on 30 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Peter Derek Silvester on 30 November 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Director's details changed for Peter Derek Silvester on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Peter Derek Silvester on 12 October 2012 (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Termination of appointment of Tamara Silvester as a secretary (1 page) |
14 May 2012 | Termination of appointment of Tamara Silvester as a secretary (1 page) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Company name changed professional solutions (mortgages) LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed professional solutions (mortgages) LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 14/10/05; full list of members
|
1 June 2006 | Return made up to 14/10/05; full list of members
|
2 May 2006 | Secretary resigned (2 pages) |
2 May 2006 | Secretary resigned (2 pages) |
2 May 2006 | New secretary appointed (3 pages) |
2 May 2006 | New secretary appointed (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
18 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
23 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (18 pages) |
24 October 2002 | Incorporation (18 pages) |