About

Registered Number: 04981491
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Grove House Sheldon Way, Larkfield, Aylesford, ME20 6SE,

 

Prospect Commercials Ltd was founded on 02 December 2003 with its registered office in Aylesford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Prospect Commercials Ltd are Latham, Daniel, May, Louise, Bailey, John Henry, Bailey, John Henry, Bailey, Kelly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, John Henry 16 August 2010 04 January 2017 1
BAILEY, John Henry 02 December 2003 11 July 2005 1
BAILEY, Kelly 02 December 2003 11 July 2005 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Daniel 11 July 2005 11 January 2006 1
MAY, Louise 11 January 2006 18 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
TM01 - Termination of appointment of director 02 January 2020
MR04 - N/A 06 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 28 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 21 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP02 - Appointment of corporate director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
SH01 - Return of Allotment of shares 03 March 2017
AA01 - Change of accounting reference date 24 January 2017
MR01 - N/A 13 December 2016
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA01 - Change of accounting reference date 01 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 26 November 2015
MR04 - N/A 17 September 2015
MR01 - N/A 18 August 2015
MR01 - N/A 28 November 2014
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
RESOLUTIONS - N/A 27 September 2010
SH01 - Return of Allotment of shares 31 August 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 25 August 2010
CH01 - Change of particulars for director 21 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 08 March 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

Debenture 21 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.