Company NameP&P Bookkeeping Limited
DirectorsPuspa Varsani and Priya Vijay Joshi
Company StatusActive
Company Number07664823
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Previous Names1 Plus 2 Bookeeping Limited and 1 Plus 2 Bookkeeping Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Puspa Varsani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Spencer Road
Harrow
HA3 7AW
Director NameMs Priya Vijay Joshi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(9 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Spencer Road
Harrow
HA3 7AW
Director NameMrs Priya Vijay Joshi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address95 Spencer Road
Harrow
HA3 7AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Puspa Varsani
100.00%
Ordinary

Financials

Year2014
Net Worth£14,449
Cash£17,376
Current Liabilities£7,465

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 January 2021Notification of Priya Vijay Joshi as a person with significant control on 1 January 2021 (2 pages)
8 January 2021Director's details changed for Ms Priya Vijay Joshi on 1 January 2021 (2 pages)
8 January 2021Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 95 Spencer Road Harrow HA3 7AW on 8 January 2021 (1 page)
27 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 June 2020Appointment of Priya Vijay Joshi as a director on 25 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Termination of appointment of Priya Vijay Joshi as a director on 2 June 2020 (1 page)
8 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
4 September 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
10 April 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 2.00
(4 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
9 January 2018Director's details changed for Mrs Priya Joshi on 9 January 2018 (2 pages)
9 January 2018Appointment of Mrs Priya Joshi as a director on 9 January 2018 (2 pages)
21 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Ms Puspa Varsani on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Ms Puspa Varsani on 30 April 2012 (2 pages)
10 June 2011Company name changed 1 plus 2 bookeeping LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Company name changed 1 plus 2 bookeeping LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)