Company NamePs English Limited
DirectorPeter Simon Bernstein
Company StatusActive
Company Number08050147
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Simon Bernstein
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Hathaway House Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Simon Bernstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,799
Cash£138,257
Current Liabilities£211,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Notification of Peter Simon Bernstein as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 July 2017Notification of Peter Simon Bernstein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Peter Simon Bernstein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Peter Simon Bernstein on 31 March 2013 (2 pages)
8 May 2013Director's details changed for Peter Simon Bernstein on 31 March 2013 (2 pages)
18 May 2012Appointment of Peter Simon Bernstein as a director (3 pages)
18 May 2012Appointment of Peter Simon Bernstein as a director (3 pages)
3 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2012Incorporation (36 pages)
30 April 2012Incorporation (36 pages)