London
N1 8AF
Secretary Name | Matthew Iain Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Colebrooke Row London N1 8AF |
Director Name | Mr Garfield Richard Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherfield Hall Reading Road, Sherfield On Loddon Hook Hampshire RG27 0JG |
Secretary Name | Richard Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350a Old York Road London SW18 1SS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.propcom.co.uk |
---|---|
Telephone | 020 78362736 |
Telephone region | London |
Registered Address | 42 Colebrooke Row London N1 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,004,994 |
Cash | £358,316 |
Current Liabilities | £604,171 |
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 | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
22 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 November 2012 | Delivered on: 14 November 2012 Persons entitled: Gqs Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account being an interest bearing, instant access deposit account and the deposit fund being the sum from time to time standing to the credit of the account. Outstanding |
18 October 2007 | Delivered on: 2 November 2007 Persons entitled: Alecta Pensionsforsakring Omsesidigt Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £7,196 together with any interest. Outstanding |
29 July 2004 | Delivered on: 4 August 2004 Persons entitled: Jlp Investment Company Limited Classification: Rent deposit deed Secured details: £6,125.00 and all other monies due or to become due from the company to the chargee. Particulars: All interest in the account and the deposit balance. Outstanding |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
10 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
12 November 2020 | Registered office address changed from 33 Great Queen Street Covent Garden London WC2B 5AA to 42 Colebrooke Row London N1 8AF on 12 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
18 February 2020 | Director's details changed for Richard Bruton on 17 February 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
29 June 2018 | Registration of charge 042361480005, created on 22 June 2018 (30 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 June 2018 | Registration of charge 042361480004, created on 22 June 2018 (43 pages) |
6 June 2018 | Satisfaction of charge 2 in full (1 page) |
6 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 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) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
9 September 2013 | Director's details changed for Richard Bruton on 29 November 2012 (2 pages) |
9 September 2013 | Director's details changed for Richard Bruton on 29 November 2012 (2 pages) |
9 September 2013 | Secretary's details changed for Matthew Iain Richardson on 29 November 2012 (1 page) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Secretary's details changed for Matthew Iain Richardson on 29 November 2012 (1 page) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 November 2012 | Registered office address changed from 1 Martlett Court Covent Garden London WC2B 5SE on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 1 Martlett Court Covent Garden London WC2B 5SE on 16 November 2012 (2 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2012 | Annual return made up to 24 August 2012 (14 pages) |
12 September 2012 | Annual return made up to 24 August 2012 (14 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 September 2010 | Secretary's details changed for Matthew Iain Richardson on 31 August 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Matthew Iain Richardson on 31 August 2010 (3 pages) |
7 September 2010 | Annual return made up to 13 July 2010 (14 pages) |
7 September 2010 | Annual return made up to 13 July 2010 (14 pages) |
6 September 2010 | Director's details changed for Richard Bruton on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Bruton on 31 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (10 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (10 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Conve (1 page) |
8 February 2009 | Conve (1 page) |
8 February 2009 | Resolutions
|
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 18/06/07; full list of members
|
16 August 2007 | Return made up to 18/06/07; full list of members
|
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: sherfield hall sherfield on loddon hook hampshire RG27 0JG (1 page) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: sherfield hall sherfield on loddon hook hampshire RG27 0JG (1 page) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 October 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 October 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 July 2002 | Return made up to 18/06/02; full list of members
|
19 July 2002 | Return made up to 18/06/02; full list of members
|
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 12 credon close farnborough hampshire GU14 8QN (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 12 credon close farnborough hampshire GU14 8QN (1 page) |
28 June 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (10 pages) |
18 June 2001 | Incorporation (10 pages) |