Company Information for PSI 2000 LIMITED
4 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, WD6 1JN,
|
Company Registration Number
03395585
Private Limited Company
Active |
Company Name | |
---|---|
PSI 2000 LIMITED | |
Legal Registered Office | |
4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN Other companies in N12 | |
Company Number | 03395585 | |
---|---|---|
Company ID Number | 03395585 | |
Date formed | 1997-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB701397158 |
Last Datalog update: | 2024-04-07 04:07:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAGHAR KASIRI ARABI |
||
KAVEH MIRTAHMASEBI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REZA KHODADOUST |
Director | ||
REZA KHODADOUST |
Company Secretary | ||
REZA KHODADOUST |
Director | ||
PRASHANT JOSEPH BALMI |
Company Secretary | ||
CHERYL MYLES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEEP VALUES COACHING LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kaveh Mirtahmasebi as a person with significant control on 2022-07-18 | |
CH01 | Director's details changed for Mr Kaveh Mirtahmasebi on 2022-07-18 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAGHAR KASIRI ARABI | |
CH01 | Director's details changed for Saghar Kasiri Arabi on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 72a Southover London N12 7HB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 72a Southover London N12 7HB | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Saghar Kasiri on 2018-02-20 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 952 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 952 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/14 FROM Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 952 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033955850005 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REZA KHODADOUST | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REZA KHODADOUST | |
AP01 | DIRECTOR APPOINTED SAGHAR KASIRI | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/12 FROM 191-195 Church Road Benfleet Essex SS7 4PN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/10 TO 31/03/11 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REZA KHODADOUST / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REZA KHODADOUST / 29/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM GATEYARD COURT 2 MOXON STREET BARNET HERTFORDSHIRE EN5 5TY | |
169 | GBP IC 1002/952 16/10/08 GBP SR 50@1=50 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
RES13 | RE CONTRACT 50 SHARES BETWEEN COMPANY & REZA KHODADOUST 16/10/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 14 ACCOMMODATION ROAD LONDON NW11 8ED | |
123 | NC INC ALREADY ADJUSTED 17/06/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/06/02--------- £ SI 2@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 133 GOLDERS GREEN ROAD LONDON NW11 8HJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 66 HEATHCROFT HAMPSTEAD WAY LONDON NW11 7HL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | MR & MRS SWORDS-SHANNON | |
RENT DEPOSIT DEED | Outstanding | DAVID GRUNBERG AND ALAIN LEON STECHLER | |
RENT DEPOSIT DEED | Outstanding | ALAIN LEON STECHLER |
Creditors Due Within One Year | 2013-03-31 | £ 245,334 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 252,285 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSI 2000 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 61,197 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 79,149 |
Current Assets | 2013-03-31 | £ 261,840 |
Current Assets | 2012-03-31 | £ 252,035 |
Debtors | 2013-03-31 | £ 200,643 |
Debtors | 2012-03-31 | £ 172,886 |
Shareholder Funds | 2013-03-31 | £ 24,498 |
Shareholder Funds | 2012-03-31 | £ 5,681 |
Tangible Fixed Assets | 2013-03-31 | £ 7,992 |
Tangible Fixed Assets | 2012-03-31 | £ 5,931 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Group Training |
London Borough of Enfield | |
|
Group Training |
London Borough of Enfield | |
|
CAPEX Other Disbursements |
London Borough of Enfield | |
|
Group Training |
London Borough of Enfield | |
|
Group Training |
Royal Borough of Greenwich | |
|
|
Uttlesford District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Leeds City Council | |
|
|
Royal Borough of Greenwich | |
|
|
Dacorum Borough Council | |
|
|
Uttlesford District Council | |
|
Housing Repair - Pl Repairs |
Leeds City Council | |
|
Computer Software & Equipment |
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |