Company NameUK Prosper Ltd
DirectorAbdul Nazeerur Rahman
Company StatusActive - Proposal to Strike off
Company Number08665481
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NameUK Propsper Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Nazeerur Rahman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address70 The Mall
Ealing Broadway
London
W5 5LS
Director NameMr Hossein Khetriyan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityKittitian
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 The Mall
Ealing Broadway
London
W5 5LS

Contact

Websitewww.ukprosperfood.com

Location

Registered Address70 The Mall
Ealing Broadway
London
W5 5LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hossein Khetriyan
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,796
Cash£108,284
Current Liabilities£126,080

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 October 2022 (1 year, 6 months ago)
Next Return Due4 November 2023 (overdue)

Charges

30 September 2019Delivered on: 8 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 24 howard walk london t/no NGL378722.
Outstanding
4 December 2018Delivered on: 7 December 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 24 howard walk, london N2 0HB. Title no. NGL378722.
Outstanding
4 December 2018Delivered on: 7 December 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 24 howard walk, london N2 0HB. Title number NGL378722.
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 24 howard walk, london N2 0HB registered at hm land registry under title no. NGL378722.
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 24 howard walk, london N2 0HB registered at hm land registry under title no. NGL378722.
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
21 October 2022Notification of Mohammad Hossein Timajchi as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Cessation of Hossein Khetriyan as a person with significant control on 1 October 2022 (1 page)
21 October 2022Termination of appointment of Hossein Khetriyan as a director on 20 October 2021 (1 page)
23 March 2022Appointment of Mr Abdul Nazeerur Rahman as a director on 23 March 2022 (2 pages)
26 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
23 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 October 2019Registration of charge 086654810005, created on 30 September 2019 (5 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
7 December 2018Registration of charge 086654810003, created on 4 December 2018 (4 pages)
7 December 2018Registration of charge 086654810004, created on 4 December 2018 (30 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 May 2018Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 August 2017Registered office address changed from 24 Howard Walk Hampstead London N2 0HB Great Britain to 70 the Mall Ealing Broadway London W5 5LS on 22 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 March 2017Registration of charge 086654810001, created on 21 March 2017 (7 pages)
23 March 2017Registration of charge 086654810002, created on 21 March 2017 (7 pages)
23 March 2017Registration of charge 086654810001, created on 21 March 2017 (7 pages)
23 March 2017Registration of charge 086654810002, created on 21 March 2017 (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
26 October 2015Registered office address changed from Unit 1B 289 Cricklewood Broadway London NW2 6NX to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Unit 1B 289 Cricklewood Broadway London NW2 6NX to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
20 October 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
16 July 2014Company name changed uk propsper LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
16 July 2014Company name changed uk propsper LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
9 July 2014Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)