Kingsbury
London
NW9 8TZ
Secretary Name | Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Jubilee House Townsend Lane Kingsbury London NW9 8TZ |
Director Name | Mr Asif Sarwar Piracha |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elmcroft Crescent North Harrow Middlesex HA2 6HN |
Secretary Name | Hasnain Babar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Longbridge Road Barking Essex IG11 9DJ |
Secretary Name | Mr Asif Sarwar Piracha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elmcroft Crescent North Harrow Middlesex HA2 6HN |
Website | p-s-b.co.uk |
---|
Registered Address | Jubilee House Jubilee House, Townsend Lane Kingsbury London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
100 at £1 | Mohsin Shameem 8.33% Ordinary |
---|---|
345 at £1 | Patrycja Nawrocka 28.75% Preference |
329 at £1 | Mohsin Shameem 27.42% Preference |
33 at £1 | Aamir Zaib 2.75% Preference |
33 at £1 | Saad Khan 2.75% Preference |
210 at £1 | Hasnain Babar 17.50% Preference |
150 at £1 | Samia Gaham 12.50% Preference |
Year | 2014 |
---|---|
Net Worth | £130,554 |
Cash | £137,081 |
Current Liabilities | £227,877 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
21 October 2014 | Delivered on: 27 October 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 November 2008 | Delivered 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 |
1 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
16 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2016 | Director's details changed for Mr Mohsin Shameem on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mohsin Shameem on 1 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 November 2014 | Director's details changed for Mr Mohsin Shameem on 18 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Mohsin Shameem on 18 November 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Registration of charge 054225010002, created on 21 October 2014 (30 pages) |
27 October 2014 | Registration of charge 054225010002, created on 21 October 2014 (30 pages) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 April 2014 | Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Jubilee House, Townsend Lane Kingsbury London NW9 8TZ on 7 April 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr Mohsin Shameem on 15 December 2012 (2 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr Mohsin Shameem on 15 December 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
23 May 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mohsin Shameem on 12 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Secretarial Services Uk Limited on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mohsin Shameem on 12 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Secretarial Services Uk Limited on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 September 2008 | Appointment terminated secretary asif piracha (1 page) |
19 September 2008 | Appointment terminated secretary asif piracha (1 page) |
19 September 2008 | Secretary appointed secretarial services uk LIMITED (1 page) |
19 September 2008 | Secretary appointed secretarial services uk LIMITED (1 page) |
22 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
26 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
20 June 2007 | Ad 15/04/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
20 June 2007 | Ad 15/04/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 12/04/06; full list of members
|
22 June 2006 | Return made up to 12/04/06; full list of members
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |