Company NamePromission Limited
Company StatusActive
Company Number04129620
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Crust
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameAndrew Robert Hale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Secretary NameAndrew Robert Hale
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Ian Richard Simmonds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 3 months after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Martyn John Grant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Corben Close
Allington
Maidstone
Kent
ME16 0FH
Director NameAndrew Rand
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 September 2007)
RoleSurveyor
Correspondence Address8 Willow Mead
Sawbridgeworth
Hertfordshire
CM21 9HJ
Director NameMr Martin Robert Rymer
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLinton House 164-180 Union Street
London
SE1 0LH
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address11 Raven Wharf Apartments
Lafone Street
London
SE1 2LR

Contact

Websitewww.promission.co.uk
Email address[email protected]
Telephone020 75930480
Telephone regionLondon

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£27,895
Cash£89,313
Current Liabilities£114,776

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 June 2020Second filing of Confirmation Statement dated 16/12/2019 (6 pages)
18 December 2019Confirmation statement made on 16 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/06/2020
(5 pages)
7 July 2019Registered 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 2019Notification of Heather Crust as a person with significant control on 31 March 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
31 October 2018Appointment of Mr Martyn John Grant as a director on 31 October 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,800
(5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,800
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,800
(5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,800
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 April 2014Appointment of Mr Ian Simmonds as a director (2 pages)
18 April 2014Appointment of Mr Ian Simmonds as a director (2 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 7,800
(4 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 7,800
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (5 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (5 pages)
24 October 2013Termination of appointment of Martin Rymer as a director (1 page)
24 October 2013Termination of appointment of Martin Rymer as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
23 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Statement of company's objects (2 pages)
23 July 2012Statement of company's objects (2 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 February 2011Change of share class name or designation (2 pages)
23 February 2011Change of share class name or designation (2 pages)
23 February 2011Statement of company's objects (2 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 February 2011Statement of company's objects (2 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Andrew Robert Hale on 21 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Simon Crust on 21 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Simon Crust on 21 December 2009 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Andrew Robert Hale on 21 December 2009 (1 page)
12 January 2010Director's details changed for Martin Robert Rymer on 21 December 2009 (2 pages)
12 January 2010Secretary's details changed for Andrew Robert Hale on 21 December 2009 (1 page)
12 January 2010Director's details changed for Andrew Robert Hale on 21 December 2009 (2 pages)
12 January 2010Director's details changed for Martin Robert Rymer on 21 December 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from linton house 164-180 union street london SE1 0LH (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from linton house 164-180 union street london SE1 0LH (1 page)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 21/12/06; full list of members (8 pages)
4 January 2007Return made up to 21/12/06; full list of members (8 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 21/12/05; full list of members (8 pages)
5 January 2006Return made up to 21/12/05; full list of members (8 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 February 2005Return made up to 21/12/04; full list of members (8 pages)
2 February 2005Return made up to 21/12/04; full list of members (8 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
30 January 2001Ad 31/12/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
30 January 2001Ad 31/12/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
21 January 2001Registered office changed on 21/01/01 from: 11 raven wharf apartments lafone street london SE1 2LR (1 page)
21 January 2001Registered office changed on 21/01/01 from: 11 raven wharf apartments lafone street london SE1 2LR (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
21 December 2000Incorporation (26 pages)
21 December 2000Incorporation (26 pages)