Company NamePresidency Limited
DirectorPartha Pratim Neogi
Company StatusActive
Company Number06940681
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Previous NameFour Sisters Enterprise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Partha Pratim Neogi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMrs Paromita Sinha
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameMr Jayanta Ghosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 June 2012)
RoleIt & Telecom
Country of ResidenceIndia
Correspondence AddressGromley House Waxlow Road
London
NW10 7NU

Contact

Websitepresidencyinternational.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Jhorna Neogi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
22 April 2020Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to 71 Lewins Way Cippenham Slough Berkshire SL1 5HF on 22 April 2020 (1 page)
22 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Cessation of Partha Pratim Neogi as a person with significant control on 6 April 2016 (1 page)
18 July 2019Notification of Jhorna Neogi as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Alpha House 646C Kingsbury Road London NW9 9HN on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Alpha House 646C Kingsbury Road London NW9 9HN on 25 July 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages)
16 July 2013Termination of appointment of Jayanta Ghosh as a director (1 page)
16 July 2013Termination of appointment of Jayanta Ghosh as a director (1 page)
16 July 2013Termination of appointment of Paromita Sinha as a director (1 page)
16 July 2013Termination of appointment of Paromita Sinha as a director (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 October 2011Company name changed four sisters enterprise LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Company name changed four sisters enterprise LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Appointment of Mr Jayanta Ghosh as a director (2 pages)
3 October 2011Appointment of Mr Jayanta Ghosh as a director (2 pages)
27 September 2011Appointment of Mr Partha Pratim Neogi as a director (2 pages)
27 September 2011Appointment of Mr Partha Pratim Neogi as a director (2 pages)
28 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Paromita Sinha on 21 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mrs Paromita Sinha on 21 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
22 June 2009Incorporation (12 pages)
22 June 2009Incorporation (12 pages)