This company is commonly known as Prospects (kensington) Limited. The company was founded 32 years ago and was given the registration number 02665204. The firm's registered office is in LONDON. You can find them at Swinbrook Community Centre, 145 Acklam Road, London, . This company's SIC code is 85310 - General secondary education.
Name | : | PROSPECTS (KENSINGTON) LIMITED |
---|---|---|
Company Number | : | 02665204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swinbrook Community Centre, 145 Acklam Road, London, W10 5YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swinbrook Community Centre, 145 Acklam Road, London, W10 5YX | Secretary | 08 October 2009 | Active |
6 Breakwell Court, 115 Wornington Road, London, W10 5QF | Director | 15 January 2001 | Active |
Swinbrook Community Centre, 145 Acklam Road, London, W10 5YX | Director | 22 December 1999 | Active |
12 Katherine House, Wornington Road, London, W10 5YA | Director | 24 October 2000 | Active |
61 Powis Square, London, W11 2BN | Director | 19 June 1999 | Active |
30 Fourth Avenue, Queens Park Estate, London, W10 4QT | Secretary | - | Active |
27 Minard Road, Catford, London, SE6 1NP | Secretary | 10 November 1995 | Active |
Flat 8 Edgcott House, Sutton Way, London, W10 5HA | Secretary | 22 December 1999 | Active |
31 St Josephs Close, Bevington Road, London, W10 5GL | Secretary | 30 April 1996 | Active |
Flat 1, 41 Broadhurst Gardens, London, NW6 3QT | Director | 29 April 1993 | Active |
30 Fourth Avenue, Queens Park Estate, London, W10 4QT | Director | - | Active |
4 Westview Close, London, W10 6QZ | Director | 19 June 1999 | Active |
44 Meadow Way, Wembley, HA9 7LG | Director | 07 November 1997 | Active |
25 Ray House, 109 Cambridge Gardens, London, W10 6JB | Director | 01 November 1995 | Active |
27a Grittleton Road, London, W9 2DD | Director | - | Active |
Flat F, Bentley House,, 2 Kings Scholars Passage, London, SW1P 1NJ | Director | 19 June 2000 | Active |
3 Cromwell Road, London, SW7 2HR | Director | 19 June 1999 | Active |
12a Cumberland Street, London, SW1V 4LT | Director | 09 July 1999 | Active |
8 Park View, Wembley, HA9 6JY | Director | 26 January 1998 | Active |
34 Paul House, 310 Ladbroke Grove, London, W1O 5WH | Director | 26 January 1998 | Active |
125 Old Oak Common Lane, East Acton, London, W3 7DN | Director | - | Active |
31 St Josephs Close, Bevington Road, London, W10 5GL | Director | 30 April 1996 | Active |
23 Marlborough Road, London, N19 4NA | Director | - | Active |
27 Minard Road, Catford, London, SE6 1NP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Gazette | Gazette filings brought up to date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Annual return | Annual return company with made up date. | Download |
2016-02-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.