About

Registered Number: 04509700
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Prologis (River Road Barking) Number 2 Ltd was registered on 13 August 2002 with its registered office in Solihull, it's status is listed as "Active". This company has one director listed as Smith, Nicholas David Mayhew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 31 October 2016
CH03 - Change of particulars for secretary 20 September 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 November 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 10 October 2005
353 - Register of members 29 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2005
325 - Location of register of directors' interests in shares etc 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
225 - Change of Accounting Reference Date 30 October 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 23 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.