Warning: file_put_contents(c/54e8587c8e89e6f805f373ba3c865188.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ps London Limited, N1 7ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ps London Limited. The company was founded 16 years ago and was given the registration number 06333961. The firm's registered office is in LONDON. You can find them at Angel Wharf, 53 Eagle Wharf Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PS LONDON LIMITED
Company Number:06333961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Angel Wharf, 53 Eagle Wharf Road, London, N1 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Rochester Drive, Pinner, HA5 1DA

Director06 August 2007Active
39 Oak Lodge Tye, Springfield, Chelmsford, CM1 6GY

Director06 August 2007Active
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD

Secretary05 December 2007Active
7 Rochester Drive, Pinner, HA5 1DA

Secretary06 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 2007Active
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD

Director01 November 2007Active
18a Oatlands Close, Weybridge, KT13 9ED

Director01 November 2007Active
Angel Wharf, 53 Eagle Wharf Road, London, N1 7ER

Director27 May 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 2007Active

People with Significant Control

Mr Robert Michael Pepper
Notified on:25 January 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Angel Wharf, 53 Eagle Wharf Road, London, N1 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Raymond Speight
Notified on:25 January 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Angel Wharf, 53 Eagle Wharf Road, London, N1 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Capital

Capital return purchase own shares.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Capital

Capital allotment shares.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.