Company NameThe Provenance Index Limited
DirectorMadeleine Lindsey Korn
Company StatusActive
Company Number04702075
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Madeleine Lindsey Korn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(20 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameDr Madeline Lindsey Korn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 2 Mansfield Street
London
W1G 9NF
Secretary NameSimon Korn
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10
2 Mansfield Street
London
W1G 9NF
Director NameMr Simon Peter Korn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2023(20 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2018)
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered Address48 Charles Street
(C/O Simon Korn Ltd)
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
25 October 2023Cessation of Madeline Lindsey Korn as a person with significant control on 13 October 2023 (1 page)
25 October 2023Termination of appointment of Madeline Lindsey Korn as a director on 13 October 2023 (1 page)
24 October 2023Appointment of Mr Simon Peter Korn as a director on 13 October 2023 (2 pages)
24 October 2023Notification of Simon Peter Korn as a person with significant control on 13 October 2023 (2 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 March 2023Registered office address changed from 48 Charles Street London W1J 5EN England to 48 Charles Street (C/O Simon Korn Ltd) London W1J 5EN on 20 March 2023 (2 pages)
14 March 2023Registered office address changed from 124 Finchley Road London NW3 5JS England to 48 Charles Street London W1J 5EN on 14 March 2023 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Termination of appointment of Ra Company Secretaries Limited as a secretary on 5 November 2018 (1 page)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 November 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 124 Finchley Road London NW3 5JS on 26 November 2018 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Appointment of Ra Company Secretaries Limited as a secretary (4 pages)
19 November 2012Appointment of Ra Company Secretaries Limited as a secretary (4 pages)
16 November 2012Termination of appointment of Simon Korn as a secretary (2 pages)
16 November 2012Termination of appointment of Simon Korn as a secretary (2 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Madeleine Korn on 10 June 2010 (2 pages)
13 December 2010Director's details changed for Madeleine Korn on 10 June 2010 (2 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 19/03/09; full list of members (3 pages)
16 June 2009Return made up to 19/03/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 19/03/08; full list of members (3 pages)
22 December 2008Return made up to 19/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 19/03/07; full list of members (5 pages)
18 April 2007Return made up to 19/03/07; full list of members (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 19/03/06; no change of members (5 pages)
7 June 2006Return made up to 19/03/06; no change of members (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 19/03/05; full list of members (5 pages)
22 March 2005Return made up to 19/03/05; full list of members (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 19/03/04; full list of members (5 pages)
27 March 2004Return made up to 19/03/04; full list of members (5 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)