Company NamePassman Leonard Associates Limited
Company StatusActive
Company Number07126737
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Previous NameHuntley Farrar Associates Limited

Business Activity

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

Directors

Director NameMrs Puja Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Neil Madhukar Premchand Shah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Paul Michael Edward Watson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Neil Shah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Contact

Websitepassmanleonard.co.uk
Email address[email protected]
Telephone01895 434515
Telephone regionUxbridge

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92 at £1W.e. Investments LTD
38.02%
Ordinary A
50 at £1Neil Shah
20.66%
Ordinary
50 at £1Paul Watson
20.66%
Ordinary
50 at £1Puja Shah
20.66%
Ordinary

Financials

Year2014
Net Worth-£3,345
Cash£37,720
Current Liabilities£245,291

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

4 May 2020Delivered on: 14 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 January 2022Notification of Neil Shah as a person with significant control on 13 June 2018 (2 pages)
28 January 2022Cessation of W.E. Investments Limited as a person with significant control on 13 June 2018 (1 page)
28 January 2022Notification of Puja Shah as a person with significant control on 13 June 2018 (2 pages)
28 January 2022Notification of Paul Watson as a person with significant control on 13 June 2018 (2 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 August 2021Director's details changed for Mr Neil Madhukar Premchand Shah on 17 August 2021 (2 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 May 2020Registration of charge 071267370001, created on 4 May 2020 (24 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 242
(5 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 242
(5 pages)
24 August 2015Director's details changed for Mr Neil Shah on 28 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Neil Shah on 28 July 2015 (2 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 242
(5 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 242
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Director's details changed for Mr Paul Michael Edward Watson on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 242
(5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 242
(5 pages)
11 February 2014Director's details changed for Mr Paul Michael Edward Watson on 11 February 2014 (2 pages)
15 August 2013Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2013Director's details changed for Mr Neil Shah on 16 January 2012 (2 pages)
14 February 2013Director's details changed for Mr Neil Shah on 16 January 2012 (2 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mrs Puja Shah on 16 January 2012 (2 pages)
13 February 2013Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Puja Shah on 16 January 2012 (2 pages)
13 February 2013Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages)
11 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 192
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 192
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 192
(3 pages)
15 November 2012Appointment of Mr Paul Michael Edward Watson as a director (2 pages)
15 November 2012Appointment of Mr Paul Michael Edward Watson as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 December 2010Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page)
1 November 2010Company name changed huntley farrar associates LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed huntley farrar associates LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
21 April 2010Appointment of Mr Neil Shah as a director (2 pages)
21 April 2010Appointment of Mr Neil Shah as a director (2 pages)
15 February 2010Termination of appointment of Neil Shah as a director (1 page)
15 February 2010Termination of appointment of Neil Shah as a director (1 page)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)