Company NamePSA London Limited
DirectorSusan Downes
Company StatusActive
Company Number06570691
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years, 1 month ago)
Previous NameFleetness 605 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSusan Downes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Rostherne
Rostherne
Knutsford
Cheshire
WA16 6RT
Director NameMr Andrew Michael Downes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCinder House Cinder Lane
Over Peover
Knutsford
Cheshire
WA16 8UR
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitekettal.es

Location

Registered Address11 Cecil Road
Hale
Cheshire
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Susan Downes
80.00%
Ordinary
20 at £1Andrew Michael Downes
20.00%
Ordinary

Financials

Year2014
Net Worth-£210,463
Current Liabilities£210,463

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 4 weeks ago)
Next Return Due6 July 2024 (1 month, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
27 June 2022Cessation of Andrew Michael Downes as a person with significant control on 19 November 2021 (1 page)
27 June 2022Termination of appointment of Andrew Michael Downes as a director on 20 June 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
21 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Change of details for Mrs Susan Downes as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Notification of Andrew Michael Downes as a person with significant control on 24 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 July 2017Notification of Susan Downes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Susan Downes as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Susan Downes as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (4 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 June 2010Director's details changed for Susan Downes on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Andrew Michael Downes on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Susan Downes on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Andrew Michael Downes on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Andrew Michael Downes on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Susan Downes on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
5 August 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
13 August 2008Director appointed andrew michael downes (2 pages)
13 August 2008Director appointed andrew michael downes (2 pages)
12 August 2008Memorandum and Articles of Association (14 pages)
12 August 2008Memorandum and Articles of Association (14 pages)
12 August 2008Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Appointment terminated director p & p directors LIMITED (1 page)
7 August 2008Appointment terminated director p & p directors LIMITED (1 page)
7 August 2008Registered office changed on 07/08/2008 from 123 deansgate manchester M3 2BU (1 page)
7 August 2008Registered office changed on 07/08/2008 from 123 deansgate manchester M3 2BU (1 page)
7 August 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
7 August 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
4 August 2008Director appointed susan downes (2 pages)
4 August 2008Director appointed susan downes (2 pages)
18 July 2008Company name changed fleetness 605 LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed fleetness 605 LIMITED\certificate issued on 21/07/08 (2 pages)
19 April 2008Incorporation (18 pages)
19 April 2008Incorporation (18 pages)