London
SE1 8RT
Director Name | Mrs Sharon Mulligan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Director Of Operations |
Country of Residence | Malta |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Sharon Mulligan |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Ms Coreen Yvette Foster |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2023) |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Website | www.paymentsworld.com |
---|
Registered Address | 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,209 |
Cash | £6,734 |
Current Liabilities | £109,907 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
20 November 2023 | Termination of appointment of Goodwille Limited as a secretary on 20 November 2023 (1 page) |
---|---|
3 November 2023 | Registered office address changed from 24 Old Queen Street Westminster London SW1H 9HP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 3 November 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
20 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
8 December 2021 | Director's details changed for Mr Adrian Cheyne Hausser on 13 August 2010 (2 pages) |
30 November 2021 | Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 1 December 2018 (2 pages) |
30 November 2021 | Director's details changed for Mr Adrian Cheyne Hausser on 1 December 2018 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
6 January 2021 | Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 6 January 2021 (2 pages) |
21 December 2020 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street Westminster London SW1H 9HP on 21 December 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr Adrian Cheyne Hausser on 15 June 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Adrian Cheyne Hausser on 15 June 2016 (2 pages) |
20 December 2016 | Appointment of Goodwille Limited as a secretary on 1 September 2016 (2 pages) |
20 December 2016 | Appointment of Goodwille Limited as a secretary on 1 September 2016 (2 pages) |
20 December 2016 | Termination of appointment of Coreen Yvette Foster as a director on 19 September 2016 (1 page) |
20 December 2016 | Termination of appointment of Coreen Yvette Foster as a director on 19 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Termination of appointment of Sharon Mulligan as a director on 18 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sharon Mulligan as a director on 18 September 2016 (1 page) |
17 July 2016 | Director's details changed for Ms Coreen Yvette Foster on 17 July 2016 (2 pages) |
17 July 2016 | Director's details changed for Mr Adrian Cheyne Hausser on 17 July 2016 (2 pages) |
17 July 2016 | Director's details changed for Ms Coreen Yvette Foster on 17 July 2016 (2 pages) |
17 July 2016 | Director's details changed for Mr Adrian Cheyne Hausser on 17 July 2016 (2 pages) |
10 July 2016 | Director's details changed for Ms Coreen Yvette Foster on 10 July 2016 (2 pages) |
10 July 2016 | Director's details changed for Ms Coreen Yvette Foster on 10 July 2016 (2 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Appointment of Ms Coreen Yvette Foster as a director (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Sharon Mulligan as a secretary (1 page) |
21 January 2014 | Termination of appointment of Sharon Mulligan as a secretary (1 page) |
21 January 2014 | Appointment of Ms Coreen Yvette Foster as a director (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Secretary's details changed for Sharon Kyndt on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Sharon Kyndt on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Ms Sharon Kyndt on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Ms Sharon Kyndt on 10 May 2012 (2 pages) |
14 March 2012 | Registered office address changed from 78 York Street London W1H 1DP on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 78 York Street London W1H 1DP on 14 March 2012 (1 page) |
22 September 2011 | Director's details changed for Ms Sharon Kyndt on 1 August 2011 (2 pages) |
22 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Adrian Cheyne Hausser on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Sharon Kyndt on 1 August 2011 (1 page) |
22 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Secretary's details changed for Sharon Kyndt on 1 August 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Adrian Cheyne Hausser on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Ms Sharon Kyndt on 1 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Ms Sharon Kyndt on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Sharon Kyndt on 1 August 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Adrian Cheyne Hausser on 1 August 2011 (2 pages) |
22 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
20 May 2011 | Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 20 May 2011 (2 pages) |
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed payx experts LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Company name changed payx experts LIMITED\certificate issued on 20/10/10
|
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|