London
W1C 1AX
Secretary Name | Mr Andrejs Sahmatovs |
---|---|
Status | Current |
Appointed | 01 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Comyns Close Comyns Close London E16 4JJ |
Director Name | Andrejs Sahmatovs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 54 Neville Road London E7 9QX |
Secretary Name | Henrihs Ahmadejevs |
---|---|
Nationality | Latvian |
Status | Resigned |
Appointed | 25 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2005) |
Role | Secretary |
Correspondence Address | 54 Neville Road London E7 9QX |
Director Name | Henrihs Ahmadejevs |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 13 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Comyns Close London E16 4JJ |
Secretary Name | Andrejs Sahmatovs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2010) |
Role | Secretary |
Correspondence Address | 3 Comyns Close London E16 4JJ |
Secretary Name | Mr Henrihs Ahmadejevs |
---|---|
Status | Resigned |
Appointed | 15 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 42 Neville Road London E7 9QX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | proactivitygroup.co.uk |
---|---|
Telephone | 020 81332020 |
Telephone region | London |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrejs Sahmatovs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,824 |
Current Liabilities | £8,876 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
23 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
23 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
25 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
20 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
31 May 2019 | Registered office address changed from 1B Marylebone Lane London W1U 1DF United Kingdom to 5 Stratford Place London W1C 1AX on 31 May 2019 (1 page) |
18 February 2019 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 1B Marylebone Lane London W1U 1DF on 18 February 2019 (1 page) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
20 September 2017 | Registered office address changed from 3 Comyns Close London E16 4JJ to 8-12 Welbeck Way London W1G 9YL on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 3 Comyns Close London E16 4JJ to 8-12 Welbeck Way London W1G 9YL on 20 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
24 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Registered office address changed from 42 Neville Road London E7 9QX to 3 Comyns Close London E16 4JJ on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from 42 Neville Road London E7 9QX to 3 Comyns Close London E16 4JJ on 26 July 2015 (1 page) |
26 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 July 2014 | Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page) |
20 July 2014 | Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages) |
20 July 2014 | Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page) |
20 July 2014 | Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
29 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders
|
29 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 April 2010 | Registered office address changed from 3 Comyns Close London E16 4JJ United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 April 2010 | Registered office address changed from 3 Comyns Close London E16 4JJ United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 April 2010 | Appointment of Mr Henrihs Ahmadejevs as a secretary (1 page) |
8 April 2010 | Appointment of Mr Henrihs Ahmadejevs as a secretary (1 page) |
8 April 2010 | Appointment of Mr Andrejs Sahmatovs as a director (2 pages) |
8 April 2010 | Appointment of Mr Andrejs Sahmatovs as a director (2 pages) |
7 April 2010 | Termination of appointment of Henrihs Ahmadejevs as a director (1 page) |
7 April 2010 | Termination of appointment of Andrejs Sahmatovs as a secretary (1 page) |
7 April 2010 | Termination of appointment of Andrejs Sahmatovs as a secretary (1 page) |
7 April 2010 | Termination of appointment of Henrihs Ahmadejevs as a director (1 page) |
3 January 2010 | Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
29 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 54 neville road london E7 9QX (1 page) |
9 May 2008 | Director's change of particulars / henrihs ahmadejevs / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / henrihs ahmadejevs / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / andrejs sahmatovs / 09/05/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 54 neville road london E7 9QX (1 page) |
9 May 2008 | Secretary's change of particulars / andrejs sahmatovs / 09/05/2008 (1 page) |
20 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
31 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
5 February 2004 | Return made up to 17/10/03; full list of members
|
5 February 2004 | Return made up to 17/10/03; full list of members
|
26 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 4A neville road london E7 9QX (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 4A neville road london E7 9QX (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members
|
25 October 2002 | Return made up to 17/10/02; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: 128 ilderton road london SE16 3JY (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 128 ilderton road london SE16 3JY (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: here chelsea farmers market 125 sydney street london SW3 6NR (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: here chelsea farmers market 125 sydney street london SW3 6NR (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
17 October 2001 | Incorporation (7 pages) |
17 October 2001 | Incorporation (7 pages) |