2 Lakeside Drive, Park Royal
London
NW10 7FQ
Director Name | Mrs Indrani Ghose |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Consultant |
Country of Residence | India |
Correspondence Address | 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ |
Secretary Name | Mr Anshuraj Khanna |
---|---|
Status | Current |
Appointed | 10 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ |
Director Name | Mr Shyamal Baksi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Nutford Place London Middlesex W1H 5YN |
Website | prologicfirst.co.uk |
---|---|
Telephone | 020 31299340 |
Telephone region | London |
Registered Address | 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
16.4k at £1 | Prologic First Limited Bvi 99.39% Ordinary |
---|---|
100 at £1 | Indrani Ghose 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,443 |
Cash | £9,408 |
Current Liabilities | £175,480 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
29 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Registered office address changed from 2 Lakeside Drive, First Central 200, 6th Floor 2 Lakeside Drive, Park Royal London NW10 7FQ England to 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 2 Lakeside Drive, First Central 200, 6th Floor 2 Lakeside Drive, Park Royal London NW10 7FQ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 2 Lakeside Drive, First Central 200, 6th Floor 2 Lakeside Drive, Park Royal London NW10 7FQ England to 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 2 Lakeside Drive, First Central 200, 6th Floor 2 Lakeside Drive, Park Royal London NW10 7FQ on 3 April 2017 (1 page) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 June 2013 | Registered office address changed from Suite 419 19-21 Crawford Street London W1H 1PJ United Kingdom on 23 June 2013 (1 page) |
23 June 2013 | Registered office address changed from Suite 419 19-21 Crawford Street London W1H 1PJ United Kingdom on 23 June 2013 (1 page) |
5 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 412 Regent House 24-25 Nutford Place Marble Arch London Middlesex W1H 5YN United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 412 Regent House 24-25 Nutford Place Marble Arch London Middlesex W1H 5YN United Kingdom on 30 August 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
24 March 2011 | Termination of appointment of Shyamal Baksi as a director (1 page) |
24 March 2011 | Termination of appointment of Shyamal Baksi as a director (1 page) |
7 March 2011 | Appointment of Mr Anshuraj Khanna as a secretary (1 page) |
7 March 2011 | Appointment of Mr Anshuraj Khanna as a secretary (1 page) |
12 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Mr Amlan Ghose as a director (2 pages) |
21 December 2010 | Director's details changed for Mr Shyamal Baksi on 1 June 2010 (3 pages) |
21 December 2010 | Appointment of Mrs Indrani Ghose as a director (2 pages) |
21 December 2010 | Director's details changed for Mr Shyamal Baksi on 1 June 2010 (3 pages) |
21 December 2010 | Director's details changed for Mr Shyamal Baksi on 1 June 2010 (3 pages) |
21 December 2010 | Appointment of Mr Amlan Ghose as a director (2 pages) |
21 December 2010 | Appointment of Mrs Indrani Ghose as a director (2 pages) |
29 January 2010 | Registered office address changed from Apartment G14 Tower Point Enfield EN2 6SZ on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Apartment G14 Tower Point Enfield EN2 6SZ on 29 January 2010 (1 page) |
15 September 2009 | Incorporation (11 pages) |
15 September 2009 | Incorporation (11 pages) |