Company NameKPSR Accounting Limited
Company StatusActive
Company Number08539404
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kaileshbhai Gunvantrai Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Rishil Patel
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sacheev Patel
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sachin Prabhudas Ruparellia
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA

Contact

Telephone020 88613404
Telephone regionLondon

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sacheev Patel
50.00%
Ordinary
50 at £1Shital Ruparellia
50.00%
Ordinary

Financials

Year2014
Net Worth£22,180
Cash£6,536
Current Liabilities£27,475

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

18 July 2018Delivered on: 21 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2022Appointment of Mr Sacheev Patel as a director on 9 August 2022 (2 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 April 2021Amended micro company accounts made up to 31 March 2019 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
20 September 2019Notification of Kaileshbhai Gunvantrai Patel as a person with significant control on 23 May 2018 (2 pages)
20 September 2019Cessation of Sacheev Patel as a person with significant control on 24 August 2018 (1 page)
20 September 2019Notification of Kpsr Holdings Limited as a person with significant control on 24 August 2018 (2 pages)
20 September 2019Notification of Rishil Patel as a person with significant control on 7 March 2019 (2 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Director's details changed for Mr Kailesh Gunvantrai Patel on 6 May 2019 (2 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
7 March 2019Appointment of Mr Rishil Patel as a director on 7 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 September 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 July 2018Registration of charge 085394040001, created on 18 July 2018 (41 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Termination of appointment of Sachin Prabhudas Ruparellia as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Sachin Prabhudas Ruparellia as a director on 31 October 2015 (1 page)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)