Company NamePropeller Consulting Ltd
Company StatusDissolved
Company Number04699235
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kyle Maclean Burrows
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMrs Phillipa Helen Saint
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameThomas William Aitken
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleSelf Employed
Correspondence Address25 Essex Road
London
W3 9JA
Secretary NameMr Kyle Maclean Burrows
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameLaura Burrows
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22-25 Portman Close
London
W1H 6BS

Contact

Websitewww.propellertraining.com/
Email address[email protected]
Telephone0845 0771961
Telephone regionUnknown

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£103,781
Cash£11,646
Current Liabilities£6,998

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 June 2010Delivered 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 2008Delivered 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

Filing History

30 January 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Notification of Philippa Helen Saint as a person with significant control on 9 December 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
9 December 2019Appointment of Mrs Phillipa Helen Saint as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Kyle Maclean Burrows as a secretary on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Laura Burrows as a director on 9 December 2019 (1 page)
5 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Registered 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 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mr Kyle Maclean Burrows on 18 July 2019 (2 pages)
18 July 2019Change of details for Mr Kyle Maclean Burrows as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Laura Burrows on 18 July 2019 (2 pages)
18 July 2019Secretary's details changed for Mr Kyle Maclean Burrows on 18 July 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Registered 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 2014Registered 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 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(5 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(5 pages)
10 April 2014Registered office address changed from 9-10 Charterhouse Buildings London EC1M 7AN United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 9-10 Charterhouse Buildings London EC1M 7AN United Kingdom on 10 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,000
(5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from 22 Stephenson Way Worldwide House London NW1 2HD on 14 June 2011 (1 page)
14 June 2011Director's details changed for Laura Burrows on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 22 Stephenson Way Worldwide House London NW1 2HD on 14 June 2011 (1 page)
14 June 2011Director's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Laura Burrows on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Kyle Maclean Burrows on 14 June 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Laura Burrows on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Laura Burrows on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Laura Burrows on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 May 2009Return made up to 17/03/09; full list of members (4 pages)
29 May 2009Return made up to 17/03/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from the barley mow centre 10 barley mow passage london W4 4PH (1 page)
24 June 2008Registered office changed on 24/06/2008 from the barley mow centre 10 barley mow passage london W4 4PH (1 page)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Registered office changed on 11/10/06 from: building 3 chiswick business park 566 chiswick high road london W4 5YA (1 page)
11 October 2006Registered office changed on 11/10/06 from: building 3 chiswick business park 566 chiswick high road london W4 5YA (1 page)
26 April 2006Return made up to 17/03/06; full list of members (7 pages)
26 April 2006Return made up to 17/03/06; full list of members (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Registered office changed on 27/07/04 from: 56 boscombe road london W12 9HU (1 page)
27 July 2004Registered office changed on 27/07/04 from: 56 boscombe road london W12 9HU (1 page)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
17 March 2003Incorporation (19 pages)
17 March 2003Incorporation (19 pages)