London
EC2A 2AP
Director Name | John Richard Eisermann |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bath Street Studio 4 London EC1V 9DX |
Director Name | Anja Kluver |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Secretary Name | Rupert Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Warwick Gardens Worthing BN11 1PE |
Director Name | Mr Guido Woska |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2021(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2022) |
Role | Executive Partner |
Country of Residence | Germany |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Secretary Name | Holdings Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2014) |
Correspondence Address | 5 Coopers Court Folly Island Hertford SG14 1UB |
Website | www.prospect.eu/ |
---|---|
Telephone | 020 74901196 |
Telephone region | London |
Registered Address | 151a Tower Bridge Road London SE1 3JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at £2.5k | Anja Kluver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313,758 |
Cash | £308,041 |
Current Liabilities | £110,454 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 October 2022 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 151a Tower Bridge Road London SE1 3JE on 12 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 August 2022 | Termination of appointment of Guido Woska as a director on 29 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
20 June 2022 | Appointment of Ms Alexandra Jane Hills as a director on 20 June 2022 (2 pages) |
8 December 2021 | Appointment of Mr Guido Woska as a director on 7 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Anja Kluver as a director on 7 December 2021 (1 page) |
22 October 2021 | Registered office address changed from 4 Bath Street Studio 4 London EC1V 9DX to 9 Appold Street London EC2A 2AP on 22 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
16 August 2021 | Notification of a person with significant control statement (2 pages) |
16 August 2021 | Cessation of Anja Kluver as a person with significant control on 1 August 2020 (1 page) |
5 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
6 August 2020 | Resolutions
|
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
23 October 2019 | Second filing of the annual return made up to 24 March 2016 (22 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Purchase of own shares.
|
3 October 2019 | Cancellation of shares. Statement of capital on 15 October 2013
|
1 October 2019 | Second filing of Confirmation Statement dated 24/03/2017 (5 pages) |
1 October 2019 | Second filing of the annual return made up to 24 March 2015 (22 pages) |
1 October 2019 | Second filing of Confirmation Statement dated 24/03/2018 (5 pages) |
1 October 2019 | Second filing of the annual return made up to 24 March 2014 (22 pages) |
1 October 2019 | Second filing of Confirmation Statement dated 24/03/2019 (5 pages) |
2 April 2019 | 24/03/19 Statement of Capital gbp 50
|
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates
|
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates
|
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed from C/O Holdings Secretarial 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed from C/O Holdings Secretarial 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Termination of appointment of Holdings Secretarial Limited as a secretary (1 page) |
14 January 2014 | Termination of appointment of John Eisermann as a director (1 page) |
14 January 2014 | Registered office address changed from , 5 Coopers Court, Folly Island, Hertford, SG14 1UB on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Holdings Secretarial Limited as a secretary (1 page) |
14 January 2014 | Termination of appointment of John Eisermann as a director (1 page) |
28 October 2013 | Cancellation of shares. Statement of capital on 28 October 2013
|
28 October 2013 | Purchase of own shares.
|
28 October 2013 | Cancellation of shares. Statement of capital on 28 October 2013
|
28 October 2013 | Purchase of own shares. (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page) |
4 April 2011 | Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for John Richard Eisermann on 28 March 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anja Kluver on 28 March 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anja Kluver on 28 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Holdings Secretarial Limited on 28 March 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for John Richard Eisermann on 28 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Holdings Secretarial Limited on 28 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2009 | Appointment terminated secretary rupert latimer (1 page) |
14 April 2009 | Appointment terminated secretary rupert latimer (1 page) |
14 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from, 4 bath street, studio 4, london, EC1V 9DX (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 bath street studio 4 london EC1V 9DX (1 page) |
14 April 2009 | Secretary appointed holdings secretarial LIMITED (1 page) |
14 April 2009 | Secretary appointed holdings secretarial LIMITED (1 page) |
14 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/03/08; no change of members (7 pages) |
24 March 2009 | Return made up to 28/03/08; no change of members (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 11 chalcot square, london, NW1 8YB (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 11 chalcot square london NW1 8YB (1 page) |
24 March 2006 | Incorporation (19 pages) |
24 March 2006 | Incorporation (19 pages) |