About

Registered Number: 05522835
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB,

 

Based in London, Prohab Ltd was setup in 2005. There is one director listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Angela Gaye 01 August 2005 12 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 09 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 30 May 2013
CH03 - Change of particulars for secretary 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 18 March 2013
AA01 - Change of accounting reference date 12 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 07 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2012
RESOLUTIONS - N/A 13 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2012
SH08 - Notice of name or other designation of class of shares 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 31 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.