London
W1H 6BS
Director Name | Mrs Phillipa Helen Saint |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Thomas William Aitken |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 25 Essex Road London W3 9JA |
Secretary Name | Mr Kyle Maclean Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Laura Burrows |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Website | www.propellertraining.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0771961 |
Telephone region | Unknown |
Registered Address | 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,781 |
Cash | £11,646 |
Current Liabilities | £6,998 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 June 2010 | Delivered on: 4 June 2010 Persons entitled: Charterhouse Building Limited Classification: Deed of deposit Secured details: £5,903 due or to become due from the company to the chargee. Particulars: Interest in the deposit balance see image for full details. Outstanding |
---|---|
5 February 2008 | Delivered on: 12 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 January 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
---|---|
10 December 2019 | Notification of Philippa Helen Saint as a person with significant control on 9 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
9 December 2019 | Appointment of Mrs Phillipa Helen Saint as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Kyle Maclean Burrows as a secretary on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Laura Burrows as a director on 9 December 2019 (1 page) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 22-25 Portman Close London W1H 6BS on 2 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 July 2019 | Director's details changed for Mr Kyle Maclean Burrows on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Kyle Maclean Burrows as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Laura Burrows on 18 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Mr Kyle Maclean Burrows on 18 July 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 16 Upper Woburn Place London WC1H 0BS on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 16 Upper Woburn Place London WC1H 0BS on 30 October 2014 (1 page) |
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 April 2014 | Registered office address changed from 9-10 Charterhouse Buildings London EC1M 7AN United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 9-10 Charterhouse Buildings London EC1M 7AN United Kingdom on 10 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from 22 Stephenson Way Worldwide House London NW1 2HD on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Laura Burrows on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 22 Stephenson Way Worldwide House London NW1 2HD on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for Laura Burrows on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Laura Burrows on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Laura Burrows on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Laura Burrows on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from the barley mow centre 10 barley mow passage london W4 4PH (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from the barley mow centre 10 barley mow passage london W4 4PH (1 page) |
15 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: building 3 chiswick business park 566 chiswick high road london W4 5YA (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: building 3 chiswick business park 566 chiswick high road london W4 5YA (1 page) |
26 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 17/03/05; full list of members
|
27 May 2005 | Return made up to 17/03/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 56 boscombe road london W12 9HU (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 56 boscombe road london W12 9HU (1 page) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
17 March 2003 | Incorporation (19 pages) |
17 March 2003 | Incorporation (19 pages) |