Company NamePSB Accountants Ltd
DirectorMohsin Shameem
Company StatusActive
Company Number05422501
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Mohsin Shameem
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House Jubilee House, Townsend Lane
Kingsbury
London
NW9 8TZ
Secretary NameSecretarial Services UK Limited (Corporation)
StatusCurrent
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressJubilee House Townsend Lane
Kingsbury
London
NW9 8TZ
Director NameMr Asif Sarwar Piracha
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Elmcroft Crescent
North Harrow
Middlesex
HA2 6HN
Secretary NameHasnain Babar
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address309 Longbridge Road
Barking
Essex
IG11 9DJ
Secretary NameMr Asif Sarwar Piracha
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elmcroft Crescent
North Harrow
Middlesex
HA2 6HN

Contact

Websitep-s-b.co.uk

Location

Registered AddressJubilee House Jubilee House, Townsend Lane
Kingsbury
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

100 at £1Mohsin Shameem
8.33%
Ordinary
345 at £1Patrycja Nawrocka
28.75%
Preference
329 at £1Mohsin Shameem
27.42%
Preference
33 at £1Aamir Zaib
2.75%
Preference
33 at £1Saad Khan
2.75%
Preference
210 at £1Hasnain Babar
17.50%
Preference
150 at £1Samia Gaham
12.50%
Preference

Financials

Year2014
Net Worth£130,554
Cash£137,081
Current Liabilities£227,877

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

21 October 2014Delivered on: 27 October 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
3 November 2008Delivered on: 12 November 2008
Satisfied on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
9 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
16 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2016Director's details changed for Mr Mohsin Shameem on 1 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Mohsin Shameem on 1 May 2016 (2 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(5 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(5 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,200
(5 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,200
(5 pages)
24 November 2014Director's details changed for Mr Mohsin Shameem on 18 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Mohsin Shameem on 18 November 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Registration of charge 054225010002, created on 21 October 2014 (30 pages)
27 October 2014Registration of charge 054225010002, created on 21 October 2014 (30 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 1 in full (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,200
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,200
(5 pages)
7 April 2014Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Mohsin Shameem on 15 December 2012 (2 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Mohsin Shameem on 15 December 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 May 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mohsin Shameem on 12 April 2010 (2 pages)
13 April 2010Secretary's details changed for Secretarial Services Uk Limited on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mohsin Shameem on 12 April 2010 (2 pages)
13 April 2010Secretary's details changed for Secretarial Services Uk Limited on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 September 2008Appointment terminated secretary asif piracha (1 page)
19 September 2008Appointment terminated secretary asif piracha (1 page)
19 September 2008Secretary appointed secretarial services uk LIMITED (1 page)
19 September 2008Secretary appointed secretarial services uk LIMITED (1 page)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2007Return made up to 12/04/07; full list of members (6 pages)
26 June 2007Return made up to 12/04/07; full list of members (6 pages)
20 June 2007Ad 15/04/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 June 2007Ad 15/04/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
22 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)