Company NamePaces Ahead Limited
DirectorKamal Kumar Kaushal
Company StatusActive
Company Number05097899
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kamal Kumar Kaushal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameRashmi Kaushal
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.pacesahead.com/
Email address[email protected]

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kamal Kumar Kaushal
100.00%
Ordinary

Financials

Year2014
Net Worth£50,213
Cash£119,707
Current Liabilities£75,589

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 Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

5 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
22 January 2018Notification of Rashmi Kaushal as a person with significant control on 4 January 2018 (4 pages)
22 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 2.00
(4 pages)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2018Change of details for Mr Kamal Kumar Kaushal as a person with significant control on 4 January 2018 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 17 November 2017 (1 page)
17 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
17 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 June 2009Return made up to 07/04/09; no change of members (4 pages)
1 June 2009Return made up to 07/04/09; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 May 2008Return made up to 07/04/08; full list of members (6 pages)
21 May 2008Return made up to 07/04/08; full list of members (6 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 07/04/07; full list of members (6 pages)
18 May 2007Return made up to 07/04/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 07/04/06; full list of members (6 pages)
28 April 2006Return made up to 07/04/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 07/04/05; full list of members (6 pages)
18 April 2005Return made up to 07/04/05; full list of members (6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (13 pages)
7 April 2004Incorporation (13 pages)