London
EC1Y 4TW
Director Name | Mr David Jack George Bowman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 1st Floor Chiswell Street London EC1Y 4TW |
Director Name | Mr Martin Tyrrell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbow House First Floor 20 Chiswell Street London EC1Y 4TW |
Director Name | Mrs Janis Marilyn Frankham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myosotis Woodlands Close Bickley Kent BR1 2BD |
Secretary Name | Mrs Janis Marilyn Frankham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myosotis Woodlands Close Bickley Kent BR1 2BD |
Director Name | Michael Healy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millen Court The Street, Horton Kirby Dartford DA4 9GR |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Patricia Saville |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Website | www.prolink-europe.com |
---|---|
Telephone | 020 83092700 |
Telephone region | London |
Registered Address | Longbow House 20 Chiswell Street London EC1Y 4TW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £219,047 |
Gross Profit | £64,613 |
Net Worth | -£56,334 |
Cash | £5 |
Current Liabilities | £92,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
1 March 2022 | Notification of David Bowman as a person with significant control on 1 April 2021 (2 pages) |
1 March 2022 | Notification of Martin Tyrrell as a person with significant control on 1 April 2021 (2 pages) |
1 March 2022 | Cessation of Frankham Consultancy Group Ltd as a person with significant control on 1 April 2021 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
5 May 2021 | Registered office address changed from Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE to Longbow House 20 Chiswell Street London EC1Y 4TW on 5 May 2021 (1 page) |
4 May 2021 | Appointment of Mr Martin Tyrrell as a director on 4 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Jack George Bowman as a director on 4 May 2021 (2 pages) |
30 April 2021 | Termination of appointment of Patricia Saville as a director on 31 March 2021 (1 page) |
10 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
3 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page) |
15 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
29 November 2019 | Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page) |
16 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
21 June 2018 | Termination of appointment of Janis Marilyn Frankham as a director on 31 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
8 March 2017 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
8 March 2017 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
13 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 February 2010 | Appointment of Patricia Saville as a director (3 pages) |
9 February 2010 | Appointment of Patricia Saville as a director (3 pages) |
7 January 2010 | Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michael Healy on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Michael Healy on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michael Healy on 1 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members
|
16 January 2006 | Return made up to 30/12/05; full list of members
|
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
21 January 2005 | Return made up to 30/12/04; full list of members
|
21 January 2005 | Return made up to 30/12/04; full list of members
|
12 November 2004 | Registered office changed on 12/11/04 from: 21 crook log bexley heath kent DA6 8EB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 21 crook log bexley heath kent DA6 8EB (1 page) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Return made up to 30/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 30/12/01; full list of members (7 pages) |
6 April 2001 | Return made up to 30/12/00; full list of members (7 pages) |
6 April 2001 | Return made up to 30/12/00; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 March 2000 | Return made up to 30/12/99; full list of members
|
6 March 2000 | Return made up to 30/12/99; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
21 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 February 1998 | Return made up to 30/12/97; full list of members
|
23 February 1998 | Return made up to 30/12/97; full list of members
|
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 March 1997 | Company name changed steve frankham associates limite d\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed steve frankham associates limite d\certificate issued on 21/03/97 (2 pages) |
10 January 1997 | Return made up to 30/12/96; full list of members
|
10 January 1997 | Return made up to 30/12/96; full list of members
|
3 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1996 | Director's particulars changed (1 page) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Return made up to 30/12/95; no change of members
|
2 February 1996 | Director's particulars changed (1 page) |
2 February 1996 | Return made up to 30/12/95; no change of members
|
21 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 July 1984 | Incorporation (14 pages) |