London
WC1H 9LT
Secretary Name | Ms Claire Elisabeth Prosser |
---|---|
Status | Current |
Appointed | 22 July 2011(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Miss Sally Georgina Prosser |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(42 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Claire Elisabeth Prosser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(42 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Joan Rice-Hughes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Rushett Common Bramley Surrey GU5 0LG |
Director Name | John Philip Rice-Hughes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Rushett Common Bramley Guildford Surrey GU5 0LG |
Director Name | Mr Brian Frederick Prosser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Secretary Name | John Philip Rice-Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Rushett Common Bramley Guildford Surrey GU5 0LG |
Website | protectivetextile.co.uk |
---|---|
Telephone | 020 89741271 |
Telephone region | London |
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Elisabeth Rice Prosser 25.00% Ordinary |
---|---|
25k at £1 | Miss Sally Georgina Prosser 25.00% Ordinary |
25k at £1 | Mr Brian Frederick Prosser 25.00% Ordinary |
25k at £1 | Ms Claire Elizabeth Prosser 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,201 |
Cash | £517,959 |
Current Liabilities | £158,977 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
9 July 1987 | Delivered on: 16 July 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
11 May 1987 | Delivered on: 14 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of cox lane chessington l/b of kingston upton thames 7 no sy 289805 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 2021 | Director's details changed for Elisabeth Rice Prosser on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Brian Frederick Prosser as a director on 7 January 2021 (1 page) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
6 November 2018 | Secretary's details changed for Ms Claire Elizabeth Prosser on 5 November 2018 (1 page) |
5 November 2018 | Director's details changed for Miss Claire Elisabeth Prosser on 5 November 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Director's details changed for Miss Claire Elisabeth Prosser on 24 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Miss Claire Elisabeth Prosser on 24 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Miss Sally Georgina Prosser on 20 March 2017 (2 pages) |
18 May 2017 | Director's details changed for Miss Sally Georgina Prosser on 20 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Appointment of Miss Sally Georgina Prosser as a director on 12 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of John Philip Rice-Hughes as a director on 26 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Joan Rice-Hughes as a director on 10 February 2015 (1 page) |
8 April 2015 | Appointment of Miss Sally Georgina Prosser as a director on 12 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of John Philip Rice-Hughes as a director on 26 November 2014 (1 page) |
8 April 2015 | Appointment of Miss Claire Elisabeth Prosser as a director on 12 March 2015 (2 pages) |
8 April 2015 | Appointment of Miss Claire Elisabeth Prosser as a director on 12 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Joan Rice-Hughes as a director on 10 February 2015 (1 page) |
20 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Termination of appointment of John Rice-Hughes as a secretary (1 page) |
12 November 2012 | Termination of appointment of John Rice-Hughes as a secretary (1 page) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Appointment of Ms Claire Elizabeth Prosser as a secretary (2 pages) |
26 September 2011 | Appointment of Ms Claire Elizabeth Prosser as a secretary (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
13 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (4 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (4 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
9 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Return made up to 06/11/05; full list of members (9 pages) |
4 November 2005 | Return made up to 06/11/05; full list of members (9 pages) |
16 December 2004 | Return made up to 06/11/04; full list of members (9 pages) |
16 December 2004 | Return made up to 06/11/04; full list of members (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Return made up to 06/11/03; full list of members (9 pages) |
30 October 2003 | Return made up to 06/11/03; full list of members (9 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 October 2002 | Return made up to 06/11/02; full list of members
|
31 October 2002 | Return made up to 06/11/02; full list of members
|
27 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 November 2001 | Return made up to 06/11/01; full list of members
|
16 November 2001 | Return made up to 06/11/01; full list of members
|
25 June 2001 | Registered office changed on 25/06/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
13 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
19 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
6 March 1997 | Return made up to 06/11/96; full list of members (6 pages) |
6 March 1997 | Return made up to 06/11/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
14 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
29 December 1972 | Incorporation (13 pages) |
29 December 1972 | Incorporation (13 pages) |