London
EC3N 1LS
Director Name | Ian Douglas Castleman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Technical Director |
Country of Residence | South Africa |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Alex James Viall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Simon James Pither |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Gipsy Road West Norwood London SE27 9RB |
Secretary Name | Lorraine Pamela Castleman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2005(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 January 2020) |
Role | Office Manager |
Correspondence Address | 26 Third Avenue Chelmsford CM1 4EY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | www.prosyn.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 75399229 |
Telephone region | London |
Registered Address | 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.7k at £0.01 | Roy Castleman 60.99% Ordinary |
---|---|
1.8k at £0.01 | Ian Castleman 29.00% Ordinary |
610 at £0.01 | Alex Viall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,420 |
Cash | £47,106 |
Current Liabilities | £160,095 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
4 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £8,625.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
21 July 2009 | Delivered on: 23 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 February 2024 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 6 February 2024 (1 page) |
---|---|
6 February 2024 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 6 February 2024 (1 page) |
2 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
10 January 2024 | Change of details for Mr Roy Lancelot Castleman as a person with significant control on 10 January 2024 (2 pages) |
10 January 2024 | Registered office address changed from Dawson House 5 Jewry Street Dawson House London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 10 January 2024 (1 page) |
10 January 2024 | Director's details changed for Mr Roy Lancelot Castleman on 10 January 2024 (2 pages) |
10 January 2024 | Change of details for Mr Ian Douglas Castleman as a person with significant control on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Ian Douglas Castleman on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Mr Alex James Viall on 10 January 2024 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
23 March 2023 | Registered office address changed from 150 Minories 150 Minories Suite 304 London EC3N 1LS England to Dawson House 5 Jewry Street Dawson House London EC3N 2EX on 23 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 150 Minories 150 Minories Suite 304 London EC3N 1LS on 20 March 2023 (1 page) |
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
5 January 2023 | Change of details for Mr Ian Douglas Castleman as a person with significant control on 30 June 2016 (2 pages) |
5 January 2023 | Change of details for Mr Roy Lancelot Castleman as a person with significant control on 30 June 2016 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
8 February 2022 | Director's details changed for Mr Roy Lancelot Castleman on 7 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Lorraine Pamela Castleman as a secretary on 21 January 2020 (1 page) |
10 July 2019 | Resolutions
|
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 April 2019 | Registered office address changed from 64 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 30 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
5 February 2019 | Company name changed prosyn LIMITED\certificate issued on 05/02/19
|
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 September 2016 | Satisfaction of charge 2 in full (1 page) |
28 September 2016 | Satisfaction of charge 2 in full (1 page) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from 70 Clifton Street London EC2A 4HB to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 70 Clifton Street London EC2A 4HB to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 64 Clifton Street London EC2A 4HB England to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 64 Clifton Street London EC2A 4HB England to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 April 2012 | Director's details changed for Alex Viall on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Alex Viall on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Alex Viall on 1 March 2012 (2 pages) |
5 September 2011 | Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Registered office address changed from 22 Willow Street London London EC2A 4BH on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 22 Willow Street London London EC2A 4BH on 14 February 2011 (1 page) |
1 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Change of share class name or designation (2 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 September 2010 | Director's details changed for Ian Douglas Castleman on 28 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Roy Lancelot Castleman on 28 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Ian Douglas Castleman on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Roy Lancelot Castleman on 28 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / ian castleman / 30/06/2009 (1 page) |
25 September 2009 | Director's change of particulars / ian castleman / 30/06/2009 (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Director's change of particulars / alex viall / 01/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / alex viall / 01/12/2008 (1 page) |
5 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
5 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
27 November 2008 | Ad 31/12/07\gbp si [email protected]=59.99\gbp ic 6000/6059.99\ (2 pages) |
27 November 2008 | Ad 31/12/07\gbp si [email protected]=59.99\gbp ic 6000/6059.99\ (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 February 2008 | Ad 31/12/07--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
20 February 2008 | Particulars of contract relating to shares (4 pages) |
20 February 2008 | Ad 31/12/07--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
20 February 2008 | Particulars of contract relating to shares (4 pages) |
19 February 2008 | S-div 31/12/07 (1 page) |
19 February 2008 | S-div 31/12/07 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Nc inc already adjusted 31/12/07 (1 page) |
19 February 2008 | Nc inc already adjusted 31/12/07 (1 page) |
18 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 22 10-50 willow street london EC2A 4BH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 22 10-50 willow street london EC2A 4BH (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 3 aeroville colindale london NW9 5JT (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 3 aeroville colindale london NW9 5JT (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2005 | Return made up to 28/08/05; full list of members
|
5 October 2005 | Secretary's particulars changed (8 pages) |
5 October 2005 | Secretary's particulars changed (8 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Return made up to 28/08/05; full list of members
|
18 July 2005 | Registered office changed on 18/07/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 September 2004 | Return made up to 28/08/04; full list of members
|
24 September 2004 | Return made up to 28/08/04; full list of members
|
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 3 aeroville colindale london NW9 5JT (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 3 aeroville colindale london NW9 5JT (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
23 June 2004 | Return made up to 28/08/03; full list of members; amend (7 pages) |
23 June 2004 | Return made up to 28/08/03; full list of members; amend (7 pages) |
10 February 2004 | Return made up to 28/08/03; full list of members (7 pages) |
10 February 2004 | Return made up to 28/08/03; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
1 October 2002 | Company name changed vesper accounting LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed vesper accounting LIMITED\certificate issued on 01/10/02 (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
28 August 2002 | Incorporation (10 pages) |
28 August 2002 | Incorporation (10 pages) |