About

Registered Number: 04699235
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22-25 Portman Close, London, W1H 6BS,

 

Founded in 2003, Propeller Consulting Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Saint, Phillipa Helen, Aitken, Thomas William, Burrows, Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINT, Phillipa Helen 09 December 2019 - 1
AITKEN, Thomas William 17 March 2003 15 March 2006 1
BURROWS, Laura 15 March 2006 09 December 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 30 January 2020
CS01 - N/A 10 December 2019
PSC01 - N/A 10 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 05 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 18 July 2019
CH03 - Change of particulars for secretary 18 July 2019
CH01 - Change of particulars for director 18 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 11 October 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 27 July 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 03 June 2010 Outstanding

N/A

Debenture 05 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.