Company NameProspero (UK) Limited
Company StatusDissolved
Company Number01005877
CategoryPrivate Limited Company
Incorporation Date25 March 1971(53 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameK.K.S. (Stainless Steel) Co. Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKenneth Ronald Morris
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(20 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
Station Road Chingford
London
E4 7BU
Secretary NameJanice Joan Morris
NationalityBritish
StatusClosed
Appointed17 November 2005(34 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressJackson House
Station Road Chingford
London
E4 7BU
Director NameFrank Brown
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleAccountant
Correspondence Address99 New Road
Chingford
London
E4 9EX
Director NameValerie Patricia Morris
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleSecretary
Correspondence Address38 Oakdene
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JA
Director NameMr Peter John Tyndall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 November 2005)
RoleWorks Director
Correspondence Address7 Rushleigh Avenue
Cheshunt
Hertfordshire
EN8 8QF
Secretary NameFrank Brown
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address99 New Road
Chingford
London
E4 9EX
Secretary NameSteven Alfred Farrington
NationalityBritish
StatusResigned
Appointed30 November 1992(21 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address6 Barclay Close
Hertford Heath
Hertford
Hertfordshire
SG13 7RW

Location

Registered AddressJackson House
Station Road Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,829,645
Cash£1,860,636
Current Liabilities£33,690

Accounts

Latest Accounts17 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
29 December 2010Application to strike the company off the register (3 pages)
29 December 2010Application to strike the company off the register (3 pages)
26 October 2010Total exemption small company accounts made up to 17 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 17 June 2010 (5 pages)
22 October 2010Previous accounting period extended from 31 May 2010 to 17 June 2010 (1 page)
22 October 2010Previous accounting period extended from 31 May 2010 to 17 June 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Secretary's details changed for Janice Joan Morris on 22 October 2009 (1 page)
18 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100,000
(4 pages)
18 January 2010Secretary's details changed for Janice Joan Morris on 22 October 2009 (1 page)
18 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100,000
(4 pages)
18 January 2010Director's details changed for Kenneth Ronald Morris on 22 October 2009 (2 pages)
18 January 2010Director's details changed for Kenneth Ronald Morris on 22 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Return made up to 22/10/08; full list of members (3 pages)
14 January 2009Return made up to 22/10/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Return made up to 22/10/07; full list of members (2 pages)
7 January 2008Return made up to 22/10/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 December 2006Return made up to 22/10/06; full list of members (2 pages)
6 December 2006Return made up to 22/10/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: charlton mead lane essex road hoddesdon herts EN11 0DH (1 page)
13 March 2006Registered office changed on 13/03/06 from: charlton mead lane essex road hoddesdon herts EN11 0DH (1 page)
18 January 2006Company name changed K.K.S. (stainless steel) co. Lim ited\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed K.K.S. (stainless steel) co. Lim ited\certificate issued on 18/01/06 (2 pages)
10 January 2006Return made up to 22/10/05; full list of members (7 pages)
10 January 2006Return made up to 22/10/05; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
10 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
4 November 2004Return made up to 22/10/04; full list of members (7 pages)
4 November 2004Return made up to 22/10/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
19 December 2003Return made up to 26/10/03; full list of members (7 pages)
19 December 2003Return made up to 26/10/03; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 November 2001Return made up to 26/10/01; full list of members (6 pages)
26 November 2001Return made up to 26/10/01; full list of members (6 pages)
24 January 2001Accounts for a medium company made up to 31 May 2000 (20 pages)
24 January 2001Accounts for a medium company made up to 31 May 2000 (20 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
5 January 2000Accounts for a medium company made up to 31 May 1999 (21 pages)
5 January 2000Accounts for a medium company made up to 31 May 1999 (21 pages)
2 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Return made up to 26/10/99; full list of members (6 pages)
12 February 1999Accounts for a medium company made up to 31 May 1998 (20 pages)
12 February 1999Accounts for a medium company made up to 31 May 1998 (20 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
6 February 1998Full accounts made up to 31 May 1997 (18 pages)
6 February 1998Full accounts made up to 31 May 1997 (18 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 26/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1998Return made up to 26/10/97; no change of members (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 January 1997Accounts for a medium company made up to 31 May 1996 (20 pages)
20 January 1997Accounts for a medium company made up to 31 May 1996 (20 pages)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
23 February 1996Accounts for a medium company made up to 31 May 1995 (22 pages)
23 February 1996Accounts for a medium company made up to 31 May 1995 (22 pages)
27 November 1995Return made up to 26/10/95; full list of members (6 pages)
27 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 August 1983Accounts made up to 31 May 1982 (8 pages)
12 August 1983Accounts made up to 31 May 1982 (8 pages)
17 December 1982Accounts made up to 31 May 1981 (8 pages)
17 December 1982Accounts made up to 31 May 1981 (8 pages)