London
W1J 8DZ
Director Name | Andrew Robert Hale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Secretary Name | Andrew Robert Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Ian Richard Simmonds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Martyn John Grant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Corben Close Allington Maidstone Kent ME16 0FH |
Director Name | Andrew Rand |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2007) |
Role | Surveyor |
Correspondence Address | 8 Willow Mead Sawbridgeworth Hertfordshire CM21 9HJ |
Director Name | Mr Martin Robert Rymer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Linton House 164-180 Union Street London SE1 0LH |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 11 Raven Wharf Apartments Lafone Street London SE1 2LR |
Website | www.promission.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75930480 |
Telephone region | London |
Registered Address | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,895 |
Cash | £89,313 |
Current Liabilities | £114,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 June 2020 | Second filing of Confirmation Statement dated 16/12/2019 (6 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates
|
7 July 2019 | Registered office address changed from 2nd Floor, 25-26 Albemarle Street London W1S 4HX England to 3rd Floor 11 Albemarle Street London W1S 4HH on 7 July 2019 (1 page) |
3 July 2019 | Notification of Heather Crust as a person with significant control on 31 March 2019 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
31 October 2018 | Appointment of Mr Martyn John Grant as a director on 31 October 2018 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Registered office address changed from The Print Rooms Studio 207 164-180 Union Street London London SE1 0LH England to 2nd Floor, 25-26 Albemarle Street London W1S 4HX on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from The Print Rooms Studio 207 164-180 Union Street London London SE1 0LH England to 2nd Floor, 25-26 Albemarle Street London W1S 4HX on 10 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Registered office address changed from Linton House 164-180 Union Street London SE1 0LH to The Print Rooms Studio 207 164-180 Union Street London London SE1 0LH on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Linton House 164-180 Union Street London SE1 0LH to The Print Rooms Studio 207 164-180 Union Street London London SE1 0LH on 20 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 April 2014 | Appointment of Mr Ian Simmonds as a director (2 pages) |
18 April 2014 | Appointment of Mr Ian Simmonds as a director (2 pages) |
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Resolutions
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (5 pages) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Termination of appointment of Martin Rymer as a director (1 page) |
24 October 2013 | Termination of appointment of Martin Rymer as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Statement of company's objects (2 pages) |
23 July 2012 | Statement of company's objects (2 pages) |
23 July 2012 | Resolutions
|
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Change of share class name or designation (2 pages) |
23 February 2011 | Change of share class name or designation (2 pages) |
23 February 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Statement of company's objects (2 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Andrew Robert Hale on 21 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Crust on 21 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Crust on 21 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Secretary's details changed for Andrew Robert Hale on 21 December 2009 (1 page) |
12 January 2010 | Director's details changed for Martin Robert Rymer on 21 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Andrew Robert Hale on 21 December 2009 (1 page) |
12 January 2010 | Director's details changed for Andrew Robert Hale on 21 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Martin Robert Rymer on 21 December 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from linton house 164-180 union street london SE1 0LH (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from linton house 164-180 union street london SE1 0LH (1 page) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
5 February 2004 | Return made up to 21/12/03; full list of members
|
5 February 2004 | Return made up to 21/12/03; full list of members
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 January 2001 | Ad 31/12/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
30 January 2001 | Ad 31/12/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 11 raven wharf apartments lafone street london SE1 2LR (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 11 raven wharf apartments lafone street london SE1 2LR (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Incorporation (26 pages) |
21 December 2000 | Incorporation (26 pages) |