Company NamePs 13 Ltd
DirectorPeter Hendry Sidell
Company StatusActive - Proposal to Strike off
Company Number08290869
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Hendry Sidell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleClothing Consultant
Country of ResidenceEngland
Correspondence Address34 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Director NameMr Peter Hendry Sidell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleClothing Consultant
Country of ResidenceEngland
Correspondence AddressLittle Thatch The Chase
Oxshott
KT22 0RH

Location

Registered Address268 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Henry Sidell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,370
Current Liabilities£5,766

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
22 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
14 January 2016Appointment of Mr Peter Hendry Sidell as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Peter Henry Thomas Sidell as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Peter Henry Thomas Sidell as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Peter Hendry Sidell as a director on 13 January 2016 (2 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Registered office address changed from 5 Holly Mews London SW10 9RS England on 18 December 2013 (1 page)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Registered office address changed from 268 Brompton Road London SW3 2AS England on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Peter Henry Thomas Sidell on 20 November 2013 (2 pages)
18 December 2013Registered office address changed from 268 Brompton Road London SW3 2AS England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5 Holly Mews London SW10 9RS England on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Peter Henry Thomas Sidell on 20 November 2013 (2 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)