Active - Proposal to Strike off
Company Information for PROSPECTS DEVELOPMENT LIMITED
6D NORTH ROAD, LONDON, SW19 1DB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROSPECTS DEVELOPMENT LIMITED | |
Legal Registered Office | |
6D NORTH ROAD LONDON SW19 1DB Other companies in EC1V | |
Company Number | 04584618 | |
---|---|---|
Company ID Number | 04584618 | |
Date formed | 2002-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 07/11/2010 | |
Return next due | 05/12/2011 | |
Type of accounts |
Last Datalog update: | 2021-01-06 01:42:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROSPECTS DEVELOPMENT SERVICES LTD | 16 WARMINSTER CLOSE LUTON LU2 8UJ | Active | Company formed on the 2015-06-15 |
Officer | Role | Date Appointed |
---|---|---|
TOYIN SALAMI |
||
BOLAJI ISHOLA SALAMI |
||
TOYIN SALAMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAYO BAKARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITITRUST MANAGEMENT LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
CENTRUST CARE HOMES LIMITED | Company Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
CENTAUR MANAGEMENT LIMITED | Company Secretary | 2002-10-19 | CURRENT | 1998-01-09 | Dissolved 2015-12-25 | |
CITITRUST MANAGEMENT LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
CENTRUST CARE HOMES LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
CENTAUR MANAGEMENT LIMITED | Director | 2001-05-02 | CURRENT | 1998-01-09 | Dissolved 2015-12-25 | |
CITITRUST MANAGEMENT LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
CENTRUST CARE HOMES LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
CENTAUR MANAGEMENT LIMITED | Director | 1998-01-09 | CURRENT | 1998-01-09 | Dissolved 2015-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LQ01 | Notice of appointment of receiver or manager | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Toyin Salami on 2019-09-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TOYIN SALAMI on 2019-09-02 | |
CH01 | Director's details changed for Bolaji Ishola Salami on 2018-05-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOYIN SALAMI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/19 FROM 145-157 st. John Street London EC1V 4PY United Kingdom | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 14/02/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/11 FROM 9 Bentinck Street London W1U 2EL United Kingdom | |
LQ01 | Notice of appointment of receiver or manager | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-04-30 | |
LQ01 | Notice of appointment of receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/10 FROM 26 York Street London W1U 6PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAYO BAKARE | |
LQ02 | Notice of ceasing to act as receiver or manager | |
AR01 | 07/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOYIN SALAMI / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOLAJI ISHOLA SALAMI / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAYO BAKARE / 05/02/2010 | |
LQ01 | Notice of appointment of receiver or manager | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | Duplicate mortgage certificatecharge no:3 | |
288a | Director appointed tayo bakare | |
287 | Registered office changed on 02/07/2008 from 201B cumberland house 80 scrubs lane london NW10 6RF | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SUITE 201B CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 65-67 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 2 NEELD PARADE WEMBLEY MIDDLESEX HA9 6QU | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROSPECTS DEVELOPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |