Orpington
Kent
BR6 9QG
Secretary Name | Tania King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 97 Spur Road Orpington Kent BR6 0QP |
Secretary Name | Ms Laura Teresa Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Priory Lodge Green Lane Court Road Orpington Kent BR6 0PW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.propeldesign.co.uk |
---|
Registered Address | 304 High Street High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £601 |
Current Liabilities | £7,248 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 August 2017 | Notification of Christopher John Pearce as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Christopher John Pearce as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Christopher John Pearce as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 June 2014 | Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Laura Pearce as a secretary (1 page) |
17 June 2014 | Termination of appointment of Laura Pearce as a secretary (1 page) |
17 June 2014 | Registered office address changed from Priory Lodge Green Lane Court Road Orpington Kent BR6 0PW on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Christopher John Pearce on 1 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from Priory Lodge Green Lane Court Road Orpington Kent BR6 0PW on 17 June 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Christopher John Pearce on 30 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher John Pearce on 30 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 June 2008 | Secretary's change of particulars / laura pearce / 29/02/2008 (2 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Secretary's change of particulars / laura pearce / 29/02/2008 (2 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 25 southcroft road orpington bromley kent BR6 9QG (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 25 southcroft road orpington bromley kent BR6 9QG (1 page) |
23 June 2008 | Director's change of particulars / christopher pearce / 29/02/2008 (2 pages) |
23 June 2008 | Director's change of particulars / christopher pearce / 29/02/2008 (2 pages) |
23 June 2008 | Appointment terminated secretary tania king (1 page) |
23 June 2008 | Appointment terminated secretary tania king (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 97 spur road orpington kent BR6 0QP (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 97 spur road orpington kent BR6 0QP (1 page) |
17 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
22 December 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 December 2006 | Return made up to 30/05/06; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
18 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
22 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
22 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: retout capel & co plas uchas graigadwywync ruthin denbighshire LL15 2TF (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: retout capel & co plas uchas graigadwywync ruthin denbighshire LL15 2TF (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (6 pages) |
30 May 2003 | Incorporation (6 pages) |