Company NameP.S.A. Textiles Limited
DirectorEric Spencer Furman
Company StatusActive
Company Number04754902
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Eric Spencer Furman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address108 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameMs Michelle Zelda Furman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address108 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Secretary NameMs Michelle Zelda Furman
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address108 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Michelle Zelda Furman
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,409
Current Liabilities£33,522

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
5 June 2020Amended total exemption full accounts made up to 31 May 2019 (8 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Cessation of Michelle Zelda Furman as a person with significant control on 14 October 2016 (1 page)
4 January 2018Notification of Eric Spencer Furman as a person with significant control on 8 August 2016 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Notification of Eric Spencer Furman as a person with significant control on 8 August 2016 (2 pages)
4 January 2018Cessation of Michelle Zelda Furman as a person with significant control on 14 October 2016 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 November 2016Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
16 August 2016Termination of appointment of Michelle Zelda Furman as a secretary on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Michelle Zelda Furman as a director on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Michelle Zelda Furman as a secretary on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Michelle Zelda Furman as a director on 8 August 2016 (1 page)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 July 2013Amended accounts made up to 31 May 2012 (6 pages)
24 July 2013Amended accounts made up to 31 May 2012 (6 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 December 2012Amended accounts made up to 31 May 2011 (6 pages)
21 December 2012Amended accounts made up to 31 May 2011 (6 pages)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Amended accounts made up to 31 May 2010 (7 pages)
23 January 2012Amended accounts made up to 31 May 2010 (7 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Amended accounts made up to 31 May 2009 (7 pages)
11 May 2010Amended accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
25 June 2009Amended accounts made up to 31 May 2008 (7 pages)
25 June 2009Amended accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Return made up to 06/05/08; full list of members (4 pages)
8 December 2008Return made up to 06/05/08; full list of members (4 pages)
15 April 2008Amended accounts made up to 31 May 2007 (6 pages)
15 April 2008Amended accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 06/05/07; full list of members (3 pages)
25 June 2007Return made up to 06/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2006Return made up to 06/05/06; full list of members (3 pages)
17 July 2006Return made up to 06/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 July 2005Ad 06/05/03--------- £ si 1@1 (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Ad 06/05/03--------- £ si 1@1 (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Return made up to 06/05/05; full list of members (3 pages)
11 July 2005Return made up to 06/05/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 August 2004Return made up to 06/05/04; full list of members (5 pages)
10 August 2004Return made up to 06/05/04; full list of members (5 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2003Memorandum and Articles of Association (16 pages)
24 June 2003Memorandum and Articles of Association (16 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2003Director resigned (1 page)
19 May 2003Company name changed anthony white LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed anthony white LIMITED\certificate issued on 18/05/03 (2 pages)
6 May 2003Incorporation (19 pages)
6 May 2003Incorporation (19 pages)