Company NameManyone London Ltd
DirectorAlexandra Jane Hills
Company StatusActive
Company Number05755753
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameProspect Consultancy & Design Limited

Business Activity

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

Directors

Director NameMs Alexandra Jane Hills
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameJohn Richard Eisermann
Date of BirthAugust 1959 (Born 64 years ago)
NationalityChilean
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bath Street
Studio 4
London
EC1V 9DX
Director NameAnja Kluver
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Secretary NameRupert Latimer
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Warwick Gardens
Worthing
BN11 1PE
Director NameMr Guido Woska
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2021(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2022)
RoleExecutive Partner
Country of ResidenceGermany
Correspondence Address9 Appold Street
London
EC2A 2AP
Secretary NameHoldings Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2009(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2014)
Correspondence Address5 Coopers Court
Folly Island
Hertford
SG14 1UB

Contact

Websitewww.prospect.eu/
Telephone020 74901196
Telephone regionLondon

Location

Registered Address151a Tower Bridge Road
London
SE1 3JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £2.5kAnja Kluver
100.00%
Ordinary

Financials

Year2014
Net Worth£313,758
Cash£308,041
Current Liabilities£110,454

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 October 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 August 2022Termination of appointment of Guido Woska as a director on 29 August 2022 (1 page)
15 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
20 June 2022Appointment of Ms Alexandra Jane Hills as a director on 20 June 2022 (2 pages)
8 December 2021Appointment of Mr Guido Woska as a director on 7 December 2021 (2 pages)
7 December 2021Termination of appointment of Anja Kluver as a director on 7 December 2021 (1 page)
22 October 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
16 August 2021Notification of a person with significant control statement (2 pages)
16 August 2021Cessation of Anja Kluver as a person with significant control on 1 August 2020 (1 page)
5 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
6 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
(3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
23 October 2019Second filing of the annual return made up to 24 March 2016 (22 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Purchase of own shares.
  • ANNOTATION Clarification this document is a second filing of a form SH03 registered on 28/10/13. Stamp Duty could not be transferred as over 3 years old
(4 pages)
3 October 2019Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 50
  • ANNOTATION Clarification this is a second filing of a form SH06 registered on 28/10/13
(7 pages)
1 October 2019Second filing of Confirmation Statement dated 24/03/2017 (5 pages)
1 October 2019Second filing of the annual return made up to 24 March 2015 (22 pages)
1 October 2019Second filing of Confirmation Statement dated 24/03/2018 (5 pages)
1 October 2019Second filing of the annual return made up to 24 March 2014 (22 pages)
1 October 2019Second filing of Confirmation Statement dated 24/03/2019 (5 pages)
2 April 201924/03/19 Statement of Capital gbp 50
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 01/10/209
(5 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 01/10/209
(5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 01/10/209
(6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 127,124
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2019.
(5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 127,124
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 127,124
(3 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 127,124
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2019
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 127,124
(3 pages)
2 April 2014Register inspection address has been changed from C/O Holdings Secretarial 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 127,124
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2019
(4 pages)
2 April 2014Register inspection address has been changed from C/O Holdings Secretarial 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
14 January 2014Termination of appointment of Holdings Secretarial Limited as a secretary (1 page)
14 January 2014Termination of appointment of John Eisermann as a director (1 page)
14 January 2014Registered office address changed from , 5 Coopers Court, Folly Island, Hertford, SG14 1UB on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Holdings Secretarial Limited as a secretary (1 page)
14 January 2014Termination of appointment of John Eisermann as a director (1 page)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 127,124
  • ANNOTATION Clarification a second filed form SH06 was filed on 03/10/19
(4 pages)
28 October 2013Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 03/10/19
(3 pages)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 127,124
(4 pages)
28 October 2013Purchase of own shares. (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page)
4 April 2011Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for John Richard Eisermann on 28 March 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Anja Kluver on 28 March 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Anja Kluver on 28 March 2010 (2 pages)
7 April 2010Secretary's details changed for Holdings Secretarial Limited on 28 March 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for John Richard Eisermann on 28 March 2010 (2 pages)
7 April 2010Secretary's details changed for Holdings Secretarial Limited on 28 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2009Appointment terminated secretary rupert latimer (1 page)
14 April 2009Appointment terminated secretary rupert latimer (1 page)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from, 4 bath street, studio 4, london, EC1V 9DX (1 page)
14 April 2009Registered office changed on 14/04/2009 from 4 bath street studio 4 london EC1V 9DX (1 page)
14 April 2009Secretary appointed holdings secretarial LIMITED (1 page)
14 April 2009Secretary appointed holdings secretarial LIMITED (1 page)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 28/03/08; no change of members (7 pages)
24 March 2009Return made up to 28/03/08; no change of members (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 11 chalcot square, london, NW1 8YB (1 page)
25 April 2007Registered office changed on 25/04/07 from: 11 chalcot square london NW1 8YB (1 page)
24 March 2006Incorporation (19 pages)
24 March 2006Incorporation (19 pages)