Company NameProservline Limited
DirectorPierre Dallee
Company StatusActive
Company Number04300912
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 5 months ago)
Previous NameP.D. Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePierre Dallee
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2001(2 months after company formation)
Appointment Duration22 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Kenilworth Court Lower Richmond Road
London
SW15 1EN
Director NameDavid John Hall
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Pierre Dallee
100.00%
Ordinary

Financials

Year2014
Turnover£84,000
Net Worth-£13,046
Cash£8,297
Current Liabilities£21,345

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 17 April 2018 (1 page)
20 April 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 409-411 Croydon Road Beckenham BR3 3PP on 20 April 2018 (1 page)
24 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 December 2010Statement of company's objects (2 pages)
27 September 2010Secretary's details changed for Accomplish Secretaries Limited on 25 September 2010 (2 pages)
27 September 2010Secretary's details changed for Accomplish Secretaries Limited on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 October 2008Return made up to 25/09/08; full list of members (8 pages)
1 October 2008Return made up to 25/09/08; full list of members (8 pages)
29 September 2008Director's change of particulars / pierre dallee / 24/09/2008 (1 page)
29 September 2008Director's change of particulars / pierre dallee / 24/09/2008 (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 October 2007Return made up to 25/09/07; no change of members (4 pages)
4 October 2007Return made up to 25/09/07; no change of members (4 pages)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Return made up to 08/10/04; no change of members (4 pages)
21 October 2004Return made up to 08/10/04; no change of members (4 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 October 2003Return made up to 08/10/03; no change of members (4 pages)
16 October 2003Return made up to 08/10/03; no change of members (4 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Registered office changed on 28/04/03 from: 169-173 regent street london W1B 4JH (1 page)
28 April 2003Registered office changed on 28/04/03 from: 169-173 regent street london W1B 4JH (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Secretary's particulars changed (1 page)
24 October 2002Return made up to 08/10/02; full list of members (5 pages)
24 October 2002Return made up to 08/10/02; full list of members (5 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
27 November 2001Memorandum and Articles of Association (11 pages)
27 November 2001Memorandum and Articles of Association (11 pages)
23 November 2001Company name changed P.D. enterprises LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed P.D. enterprises LIMITED\certificate issued on 23/11/01 (2 pages)
24 October 2001New director appointed (6 pages)
24 October 2001New director appointed (6 pages)
24 October 2001New director appointed (6 pages)
24 October 2001New director appointed (6 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
8 October 2001Incorporation (17 pages)
8 October 2001Incorporation (17 pages)