About

Registered Number: 02452071
Date of Incorporation: 13/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: St Pauls House 4th Floor, 10 Warwick Lane, London, EC4M 7BP,

 

Established in 1989, Alexander Proudfoot (Europe) Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Pamela Ursula 10 April 2018 - 1
BOYD, Kelvin Charles 11 December 1996 26 November 1997 1
BROWN, Gail Patricia 10 December 1996 04 September 2000 1
ISAAC, Peter Elfed 31 March 1993 14 December 1993 1
MACCONNELL, Bruce 26 November 1997 04 September 2000 1
SAVAGE, Stephen Craig N/A 31 March 1993 1
ZAMOJSKI, Jan 22 February 1994 01 June 1994 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Charlotte Kate 07 September 2017 - 1
ANSLEY, Charles William 23 September 2011 07 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AUD - Auditor's letter of resignation 09 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 September 2017
CH03 - Change of particulars for secretary 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AP03 - Appointment of secretary 07 September 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
AA - Annual Accounts 05 August 2009
MEM/ARTS - N/A 22 May 2009
CERTNM - Change of name certificate 21 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 02 April 2008
353 - Register of members 01 April 2008
287 - Change in situation or address of Registered Office 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 15 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
AA - Annual Accounts 13 November 2001
AUD - Auditor's letter of resignation 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 24 March 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 04 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 December 1998
AUD - Auditor's letter of resignation 10 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 23 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
CERTNM - Change of name certificate 16 December 1996
AA - Annual Accounts 03 November 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
353 - Register of members 15 July 1996
288 - N/A 14 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 02 November 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 02 November 1994
288 - N/A 28 July 1994
395 - Particulars of a mortgage or charge 25 May 1994
288 - N/A 17 April 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 17 January 1994
363s - Annual Return 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 10 November 1993
CERTNM - Change of name certificate 29 June 1993
CERTNM - Change of name certificate 29 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
287 - Change in situation or address of Registered Office 25 February 1993
RESOLUTIONS - N/A 19 February 1993
RESOLUTIONS - N/A 19 February 1993
RESOLUTIONS - N/A 19 February 1993
363b - Annual Return 17 January 1993
AA - Annual Accounts 05 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 25 March 1992
363b - Annual Return 27 February 1992
288 - N/A 24 September 1991
363a - Annual Return 19 August 1991
AA - Annual Accounts 16 August 1991
CERTNM - Change of name certificate 29 January 1991
288 - N/A 03 January 1991
288 - N/A 05 March 1990
CERTNM - Change of name certificate 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
287 - Change in situation or address of Registered Office 21 January 1990
NEWINC - New incorporation documents 13 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 2001 Fully Satisfied

N/A

Deed of charge 16 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.