UKBizDB.co.uk

PROPORTION LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proportion London Limited. The company was founded 33 years ago and was given the registration number 02597122. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PROPORTION LONDON LIMITED
Company Number:02597122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 April 1991
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary31 July 2014Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director31 July 2014Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director11 November 2015Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director31 July 2014Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director31 July 2014Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary02 April 1991Active
Clipped Hedge Cottage, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE

Secretary22 January 2001Active
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP

Secretary10 April 1991Active
197 Plough Way, London, SE16 7FN

Secretary11 October 1993Active
16 Frans Hals Court, London Yard, London, E14 3UX

Director29 April 1994Active
16 Frans Hals Court, London Yard, London, E14 3UX

Director15 April 1991Active
Old Vicarage, Skipton-On-Swale, Thirsk, YO7 4SB

Director30 July 1993Active
90 Mortimer Road, London, N1 4LA

Director25 November 1992Active
21 Egerton Drive, London, SE10 8JR

Director28 May 1992Active
65 Leigh Hill, Leigh On Sea, SS9 2DH

Director05 November 1999Active
16, Hickman Avenue, London, England, E4 9JG

Director31 July 2014Active
71 Northway, London, NW11 6PD

Director22 January 2001Active
Clipped Hedge Cottage, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE

Director22 January 2001Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 September 2014Active
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP

Director02 January 1996Active
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP

Director10 April 1991Active
23c Ongar Road, London, SW6 1RL

Director05 November 1999Active
16, Hickman Avenue, London, England, E4 9JG

Director31 July 2014Active
50 Stratton Street, London, W1X 5FL

Nominee Director02 April 1991Active
50 Stratton Street, London, W1X 5FL

Nominee Director-Active
31 Brookland Hill, London, NW11 6DU

Director10 April 1991Active
Treves, 11 Copse Wood Way, Northwood, HA6 2TP

Director05 November 1999Active
6 Heathside Close, Moor Park, Northwood, HA6 2EQ

Director15 April 1991Active
197 Plough Way, London, SE16 7FN

Director11 October 1994Active

People with Significant Control

Mr Tom Billings
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Significant influence or control
Mr Robert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved liquidation.

Download
2022-07-25Insolvency

Liquidation in administration progress report.

Download
2022-07-25Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-16Insolvency

Liquidation in administration progress report.

Download
2021-08-25Insolvency

Liquidation in administration progress report.

Download
2021-07-15Insolvency

Liquidation in administration extension of period.

Download
2021-02-22Insolvency

Liquidation in administration progress report.

Download
2020-08-25Insolvency

Liquidation in administration progress report.

Download
2020-07-28Insolvency

Liquidation in administration extension of period.

Download
2020-02-18Insolvency

Liquidation in administration progress report.

Download
2019-10-04Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-09-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-06Officers

Second filing of director termination with name.

Download
2019-08-22Insolvency

Liquidation in administration proposals.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2019-08-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.