Ascot
Berkshire
SL5 8HT
Director Name | Mr Nigel William Halsey Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Secretary Name | Mr Nigel William Halsey Watson |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Website | pls.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 89776255 |
Telephone region | London |
Registered Address | First Floor Rear 44 Richmond Road Kingston Upon Thames Surrey KT2 5EE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
1 at £1 | Edmund Bernard Murphy 50.00% Ordinary |
---|---|
1 at £1 | Nigel Halsey Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,003 |
Cash | £12,601 |
Current Liabilities | £44,657 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
15 February 2024 | Termination of appointment of Nigel William Halsey Watson as a director on 31 December 2023 (1 page) |
---|---|
15 February 2024 | Termination of appointment of Nigel William Halsey Watson as a secretary on 31 December 2023 (1 page) |
11 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
11 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
28 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
28 July 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
28 July 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
28 July 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
24 July 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
25 July 2022 | Amended micro company accounts made up to 31 July 2021 (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 February 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
25 February 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 October 2017 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 19 October 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
20 February 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
20 February 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
4 August 2016 | Director's details changed for Mr Edmund Bernard Murphy on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Edmund Bernard Murphy on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
14 June 2016 | Director's details changed for Mr Edmund Bernard Murphy on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Edmund Bernard Murphy on 14 June 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 January 2014 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England on 22 January 2014 (1 page) |
11 November 2013 | Registered office address changed from 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE England on 11 November 2013 (1 page) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Nigel Halsey Watson on 23 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Nigel Halsey Watson on 23 July 2010 (1 page) |
23 July 2009 | Incorporation (11 pages) |
23 July 2009 | Incorporation (11 pages) |