About

Registered Number: 04075438
Date of Incorporation: 21/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor Marlborough House, 10 Earlham Street, London, WC2H 9LN

 

Practical Payroll Solutions Ltd was founded on 21 September 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are Jackaman, Alan James, Oconnor, Laraine Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKAMAN, Alan James 21 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OCONNOR, Laraine Joy 21 September 2000 24 July 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 06 January 2020
CH01 - Change of particulars for director 24 April 2019
PSC05 - N/A 21 March 2019
MR04 - N/A 21 March 2019
PSC05 - N/A 19 March 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 02 November 2018
CH01 - Change of particulars for director 04 May 2018
CH03 - Change of particulars for secretary 04 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 14 December 2017
PSC02 - N/A 14 December 2017
PSC09 - N/A 14 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 January 2015
MR01 - N/A 30 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 November 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 04 September 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 27 November 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2008
RESOLUTIONS - N/A 13 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2008
RESOLUTIONS - N/A 12 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
395 - Particulars of a mortgage or charge 26 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 23 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.