Bushey
WD23 2JU
Secretary Name | Mr Simon Michael Kennedy |
---|---|
Status | Current |
Appointed | 01 September 2015(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Beechcroft Road Bushey WD23 2JU |
Director Name | Mr Simon Michael Kennedy |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(35 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 27 Beechcroft Road Bushey WD23 2JU |
Director Name | Michael Miskin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | Belmont Parkway London N20 |
Director Name | Marcus Lyon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St Leonards Street Stamford Lincolnshire PE9 2HL |
Secretary Name | Marcus Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 March 2014) |
Role | Company Director |
Correspondence Address | 33 St Leonards Street Stamford Lincolnshire PE9 2HL |
Website | propsys.com |
---|
Registered Address | 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3.4k at £1 | Executors Of Marcus Lyon 56.58% Ordinary |
---|---|
2.5k at £1 | Ronald Nathan 42.42% Ordinary |
60 at £1 | Michael Miskin 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,910 |
Net Worth | £274,353 |
Cash | £289,301 |
Current Liabilities | £106,933 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 January 2021 | Registered office address changed from Tallis House Tallis Street London EC4Y 0AB England to Suite 4, St Agnes House Cresswell Park Blackheath London SE3 9rd on 9 January 2021 (1 page) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Simon Michael Kennedy on 1 February 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Ronald Nathan on 1 February 2020 (2 pages) |
14 October 2019 | Registered office address changed from 60 Cannon Street London EC4N 6NP to Tallis House Tallis Street London EC4Y 0AB on 14 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Simon Michael John Clifford Kennedy on 1 October 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
30 May 2018 | Appointment of Mr Simon Michael John Clifford Kennedy as a director on 30 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
12 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
18 December 2015 | Appointment of Mr Simon Michael Kennedy as a secretary on 1 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Simon Michael Kennedy as a secretary on 1 September 2015 (2 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 September 2015 | Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (13 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (13 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Director's details changed for Ronald Nathan on 14 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Ronald Nathan on 14 December 2014 (2 pages) |
13 November 2014 | Termination of appointment of Marcus Lyon as a director on 23 March 2014 (1 page) |
13 November 2014 | Termination of appointment of Marcus Lyon as a secretary on 23 March 2014 (1 page) |
13 November 2014 | Termination of appointment of Marcus Lyon as a director on 23 March 2014 (1 page) |
13 November 2014 | Termination of appointment of Marcus Lyon as a secretary on 23 March 2014 (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 March 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Marcus Lyon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Marcus Lyon on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Marcus Lyon on 26 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Marcus Lyon on 26 February 2010 (1 page) |
7 January 2010 | Statement of capital following an allotment of shares on 11 August 2009
|
7 January 2010 | FM123 (res date 11/08/09)increase in cap by £5,800 beyond the registered cap of £200. (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 11 August 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 11 August 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | FM123 (res date 11/08/09)increase in cap by £5,800 beyond the registered cap of £200. (2 pages) |
7 January 2010 | Director's details changed for Ronald Nathan on 8 December 2009 (3 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Director's details changed for Ronald Nathan on 8 December 2009 (3 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 11 August 2009
|
7 January 2010 | Director's details changed for Ronald Nathan on 8 December 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
15 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 January 1999 | Return made up to 15/12/98; full list of members
|
21 January 1999 | Return made up to 15/12/98; full list of members
|
13 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members
|
8 January 1998 | Return made up to 15/12/97; full list of members
|
26 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
20 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members
|
29 December 1995 | Return made up to 15/12/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
21 December 1983 | Increase in nominal capital (1 page) |
21 December 1983 | Increase in nominal capital (1 page) |