About

Registered Number: 04494024
Date of Incorporation: 24/07/2002 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Having been setup in 2002, Professional Protection Systems Ltd have registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at this company. Streber, Pavel Frederick Henri Albert, Streber, Verena Marguerite Helene, Kimbells Llp, Watts, Nicola Jane, Yates, Wendy, Abram, Michael Jay, Cooper, Peter Felix John, Downes, Cynthia, Kitchenham, Darren Mark, Otten, Anthony Laurence, Prociv, Theodore Mark, Sinnott, Lawrence William, Smith, Oliver Samuel, Vernazza, Robert William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREBER, Pavel Frederick Henri Albert 03 April 2017 - 1
STREBER, Verena Marguerite Helene 29 March 2018 - 1
ABRAM, Michael Jay 05 January 2010 03 May 2013 1
COOPER, Peter Felix John 05 January 2010 05 July 2013 1
DOWNES, Cynthia 27 March 2012 03 April 2017 1
KITCHENHAM, Darren Mark 03 April 2017 31 August 2017 1
OTTEN, Anthony Laurence 17 March 2010 03 April 2017 1
PROCIV, Theodore Mark 05 January 2010 17 March 2010 1
SINNOTT, Lawrence William 05 January 2010 11 February 2011 1
SMITH, Oliver Samuel 03 April 2017 20 February 2018 1
VERNAZZA, Robert William 08 September 2014 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
KIMBELLS LLP 17 December 2002 15 December 2004 1
WATTS, Nicola Jane 08 September 2014 31 May 2018 1
YATES, Wendy 15 December 2004 08 August 2007 1

Filing History

Document Type Date
AM22 - N/A 08 July 2020
AM10 - N/A 04 February 2020
AM10 - N/A 05 September 2019
AM19 - N/A 11 July 2019
AM10 - N/A 18 February 2019
AM07 - N/A 16 August 2018
AM03 - N/A 26 July 2018
AD01 - Change of registered office address 24 July 2018
AM01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 04 June 2018
MR01 - N/A 10 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC09 - N/A 04 August 2017
AP01 - Appointment of director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AD01 - Change of registered office address 11 April 2017
AA01 - Change of accounting reference date 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 April 2015
AP03 - Appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 21 August 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 26 July 2012
MISC - Miscellaneous document 13 June 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
SH01 - Return of Allotment of shares 23 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363a - Annual Return 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
353 - Register of members 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 06 May 2004
225 - Change of Accounting Reference Date 31 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
123 - Notice of increase in nominal capital 24 July 2003
CERTNM - Change of name certificate 26 June 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
123 - Notice of increase in nominal capital 25 January 2003
225 - Change of Accounting Reference Date 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
395 - Particulars of a mortgage or charge 14 January 2003
CERTNM - Change of name certificate 18 December 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

Deposit agreement to secure own liabilities 23 February 2004 Fully Satisfied

N/A

Debenture 08 January 2003 Outstanding

N/A

Debenture 08 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.