London.
SW1Y 6HR
Secretary Name | Mr Charles Horder |
---|---|
Status | Current |
Appointed | 06 August 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 14, Bank Chambers, 25, Bank Chambers London. SW1Y 6HR |
Director Name | Elisabeth Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Manor Court Horsington Templecombe Somerset BA8 0ET |
Director Name | Adrian Raisbeck |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nyasa Southmead Lane Henstridge Somerset BA8 0RJ |
Director Name | Michael Gordon Thresh |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stinsford House Stinsford Dorchester Dorset DT1 8PT |
Secretary Name | Michael Gordon Thresh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stinsford House Stinsford Dorchester Dorset DT2 8PT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | proteez.com |
---|
Registered Address | 14, Bank Chambers, 25, Bank Chambers London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Ian Mclaren 33.33% Ordinary |
---|---|
50 at £1 | Michael Gordon Thresh 33.33% Ordinary |
50 at £1 | Valerie Beale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,604 |
Cash | £1,935 |
Current Liabilities | £105,289 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
24 March 2010 | Delivered on: 7 April 2010 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. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
26 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Director's details changed for Ian Mclaren on 25 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Bank Chambers, London. SW1Y 6HR on 7 June 2019 (1 page) |
7 August 2018 | Appointment of Mr Charles Horder as a secretary on 6 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
19 July 2018 | Cessation of Michael Gordon Thresh as a person with significant control on 31 May 2018 (1 page) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Termination of appointment of Michael Gordon Thresh as a secretary on 6 December 2017 (1 page) |
1 May 2018 | Termination of appointment of Michael Gordon Thresh as a director on 6 December 2017 (1 page) |
1 March 2018 | Previous accounting period extended from 29 July 2017 to 31 December 2017 (1 page) |
1 March 2018 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to 6-7 Pollen Street London W1S 1NJ on 1 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Secretary's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages) |
31 August 2011 | Director's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages) |
31 August 2011 | Director's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages) |
31 August 2011 | Secretary's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
13 August 2010 | Director's details changed for Ian Mclaren on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ian Mclaren on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Ian Mclaren on 1 October 2009 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 114 dorchester road weymouth dorset DT4 7LH (1 page) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 114 dorchester road weymouth dorset DT4 7LH (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (13 pages) |
5 July 2004 | Incorporation (13 pages) |