Company NamePaylander Limited
DirectorMuhammad Saleem Ul Haq Butt
Company StatusActive
Company Number04743339
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Muhammad Saleem Ul Haq Butt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Pine Avenue
Camberley
Surrey
GU15 2LX
Secretary NameDr Fauzia Jabeen
NationalityBritish
StatusCurrent
Appointed13 May 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address23 Pine Avenue
Camberley
Surrey
GU15 2LX
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Telephone01276 24103
Telephone regionCamberley

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jabben Fauzia
50.00%
Ordinary
50 at £1Muhammad Saleem Butt
50.00%
Ordinary

Financials

Year2014
Net Worth£355,633
Cash£382,536
Current Liabilities£33,137

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Filing History

16 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
18 June 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
26 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages)
6 May 2015Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages)
6 May 2015Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 August 2012Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages)
27 August 2012Registered office address changed from 17 the Crossways Heston Hounslow Middx TW5 0JH on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 17 the Crossways Heston Hounslow Middx TW5 0JH on 27 August 2012 (1 page)
27 August 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 August 2012Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages)
27 August 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 August 2012Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages)
27 August 2012Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages)
27 August 2012Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages)
27 August 2012Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 31 March 2010 (2 pages)
18 June 2010Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 31 March 2010 (2 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
22 October 2008Return made up to 24/04/08; full list of members (3 pages)
22 October 2008Return made up to 24/04/08; full list of members (3 pages)
18 February 2008Return made up to 24/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(6 pages)
18 February 2008Return made up to 24/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(6 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
29 August 2006Return made up to 24/04/06; full list of members (6 pages)
29 August 2006Return made up to 24/04/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 July 2005Return made up to 24/04/05; full list of members (6 pages)
12 July 2005Return made up to 24/04/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 June 2004Return made up to 24/04/04; full list of members (6 pages)
7 June 2004Return made up to 24/04/04; full list of members (6 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
24 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (19 pages)
24 April 2003Incorporation (19 pages)