Company NamePSB Properties Limited
DirectorsParesh Barai and Sailesh Dharshi Pau
Company StatusActive
Company Number07603521
CategoryPrivate Limited Company
Incorporation Date13 April 2011(12 years, 11 months ago)
Previous NameSmmps Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paresh Barai
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Sailesh Dharshi Pau
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMrs Pragati Thakrar
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Mehul Sailesh Pau
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 01 January 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMr Mehul Sailesh Pau
StatusResigned
Appointed03 May 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMrs Smita Sailesh Pau
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Sailesh Pau & Smita Sailesh Pau
50.00%
Ordinary
45 at £1Sheetal Barai & Paresh Barai
50.00%
Ordinary

Financials

Year2014
Net Worth£166,439
Cash£419,514
Current Liabilities£253,075

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

31 March 2022Delivered on: 12 April 2022
Persons entitled: Charter Court Financial Services

Classification: A registered charge
Particulars: 42B kitchener road london.
Outstanding
31 March 2022Delivered on: 12 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42A kitchener road london.
Outstanding
25 February 2022Delivered on: 28 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 17 gerrards close, london, N14 4RH registered at hm land registry with title number AGL173283.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 25 williams avenue, london, E17 5HX registered at hm land registry with title number EGL259845.
Outstanding
19 May 2017Delivered on: 24 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in 17 gerrards close, oakwood, london, N14 4RH land registry no AGL173283.
Outstanding

Filing History

9 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
15 November 2022Satisfaction of charge 076035210001 in full (1 page)
2 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 April 2022Registration of charge 076035210004, created on 31 March 2022 (6 pages)
12 April 2022Registration of charge 076035210005, created on 31 March 2022 (6 pages)
28 February 2022Registration of charge 076035210003, created on 25 February 2022 (4 pages)
25 February 2022Registration of charge 076035210002, created on 25 February 2022 (4 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 October 2020Termination of appointment of Smita Sailesh Pau as a director on 1 September 2020 (1 page)
29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 May 2017Registration of charge 076035210001, created on 19 May 2017 (5 pages)
24 May 2017Registration of charge 076035210001, created on 19 May 2017 (5 pages)
1 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 90
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 90
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 90
(4 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 90
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 90
(4 pages)
26 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 90
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 December 2013Appointment of Mrs Smita Sailesh Pau as a director (2 pages)
7 December 2013Appointment of Mrs Smita Sailesh Pau as a director (2 pages)
7 December 2013Appointment of Mr Sailesh Dharshi Pau as a director (2 pages)
7 December 2013Appointment of Mr Sailesh Dharshi Pau as a director (2 pages)
27 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 May 2013Termination of appointment of Mehul Pau as a secretary (1 page)
27 May 2013Termination of appointment of Mehul Pau as a secretary (1 page)
26 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 December 2012Termination of appointment of Mehul Pau as a director (1 page)
26 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 December 2012Termination of appointment of Mehul Pau as a director (1 page)
20 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 May 2011Appointment of Mr Mehul Sailesh Pau as a director (2 pages)
13 May 2011Termination of appointment of Pragati Thakrar as a secretary (1 page)
13 May 2011Appointment of Mr Mehul Sailesh Pau as a secretary (1 page)
13 May 2011Appointment of Mr Mehul Sailesh Pau as a director (2 pages)
13 May 2011Appointment of Mr Mehul Sailesh Pau as a secretary (1 page)
13 May 2011Termination of appointment of Pragati Thakrar as a secretary (1 page)
3 May 2011Company name changed smmps properties LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed smmps properties LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2011Appointment of Mr Paresh Barai as a director (2 pages)
29 April 2011Termination of appointment of Jentilal Thakrar as a director (1 page)
29 April 2011Termination of appointment of Jentilal Thakrar as a director (1 page)
29 April 2011Appointment of Mr Paresh Barai as a director (2 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)