Dartford Road
Sevenoaks
Kent
TN13 3ST
Secretary Name | Mr John Reginald Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Sevenoaks House Dartford Road Sevenoaks Kent TN13 3ST |
Director Name | Mrs Myra Schossberger Harris |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2007(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Flat 2 Sevenoaks House Dartford Road Sevenoaks Kent TN13 3ST |
Director Name | Mrs Helen Ritchie Harris |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 14 Avondale Road Wimbledon SW19 8JX |
Director Name | Mr Paul Denton Clarke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(27 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pine Walk Liss Forest Hampshire GU33 7AT |
Registered Address | Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.1m at £1 | Prolog Management LTD 99.97% Ordinary |
---|---|
1000 at £1 | John Harris 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,778,221 |
Cash | £163,281 |
Current Liabilities | £357,733 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Secretary's details changed for Mr John Reginald Harris on 18 February 2019 (1 page) |
1 March 2019 | Secretary's details changed for Mr John Reginald Harris on 18 February 2019 (1 page) |
1 March 2019 | Director's details changed for Mrs Myra Schossberger Harris on 18 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr John Reginald Harris on 18 February 2019 (2 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
10 October 2017 | Notification of Prolog Management Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Prolog Management Ltd as a person with significant control on 10 October 2017 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Appointment of Mrs Myra Payne as a director (3 pages) |
27 June 2014 | Second filing of CH01 previously delivered to Companies House
|
27 June 2014 | Appointment of Mrs Myra Payne as a director (3 pages) |
27 June 2014 | Second filing of CH01 previously delivered to Companies House
|
28 May 2014 | Director's details changed
|
28 May 2014 | Director's details changed
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Myra Payne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Myra Payne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Myra Payne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from office no 6 western international market centre hayes road southall middlesex UB2 5XJ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from office no 6 western international market centre hayes road southall middlesex UB2 5XJ (1 page) |
24 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
24 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: enterprise house station approach west byfleet surrey KT14 6NJ (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: enterprise house station approach west byfleet surrey KT14 6NJ (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members
|
18 January 2007 | Return made up to 22/12/06; full list of members
|
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 22/12/05; full list of members
|
3 February 2006 | Return made up to 22/12/05; full list of members
|
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 22/12/04; full list of members
|
26 January 2005 | Return made up to 22/12/04; full list of members
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 22 vineyard hill road london SW19 7JH (1 page) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 22 vineyard hill road london SW19 7JH (1 page) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 March 2000 | Return made up to 22/12/99; full list of members
|
28 March 2000 | Return made up to 22/12/99; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 September 1997 | Return made up to 22/12/96; no change of members (4 pages) |
29 September 1997 | Return made up to 22/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
15 July 1983 | Company name changed\certificate issued on 15/07/83 (2 pages) |
15 July 1983 | Company name changed\certificate issued on 15/07/83 (2 pages) |
11 July 1979 | Company name changed\certificate issued on 11/07/79 (2 pages) |
11 July 1979 | Company name changed\certificate issued on 11/07/79 (2 pages) |
11 March 1977 | Incorporation (16 pages) |
11 March 1977 | Incorporation (16 pages) |