Company NameProspect Temps Limited
DirectorDavid Jeremy Gold
Company StatusActive
Company Number04024063
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Previous NameProspectus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameDavid Jeremy Gold
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr David Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(8 years after company formation)
Appointment Duration15 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameMr Peter Francis Beeby
StatusCurrent
Appointed01 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameAnthony Dye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleChairman
Correspondence Address63 Saint Marys Avenue
Bromley
Kent
BR2 0PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76911925
Telephone regionLondon

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 July 2020Notification of Prospectus Ltd as a person with significant control on 1 May 2019 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 June 2020Cessation of David Jeremy Gold as a person with significant control on 15 June 2019 (1 page)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
1 May 2019Appointment of Mr Peter Francis Beeby as a secretary on 1 May 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Director's details changed for David Jeremy Gold on 12 July 2011 (2 pages)
13 July 2011Director's details changed for David Jeremy Gold on 12 July 2011 (2 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for David Jeremy Gold on 12 July 2011 (1 page)
12 July 2011Secretary's details changed for David Jeremy Gold on 12 July 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 February 2009Director appointed david jeremy gold (2 pages)
17 February 2009Director appointed david jeremy gold (2 pages)
10 July 2008Appointment terminated director anthony dye (1 page)
10 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 July 2008Appointment terminated director anthony dye (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 15/06/06; full list of members (6 pages)
17 July 2006Return made up to 15/06/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 15/06/05; full list of members (6 pages)
27 June 2005Return made up to 15/06/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 July 2004Return made up to 15/06/04; full list of members (6 pages)
15 July 2004Return made up to 15/06/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 July 2003Return made up to 26/06/03; full list of members (6 pages)
25 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page)
10 January 2003Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 June 2002Return made up to 26/06/02; full list of members (6 pages)
28 June 2002Return made up to 26/06/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
7 December 2000Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
16 November 2000Company name changed prospectus LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed prospectus LIMITED\certificate issued on 17/11/00 (2 pages)
26 June 2000Incorporation (13 pages)
26 June 2000Incorporation (13 pages)