About

Registered Number: 02381600
Date of Incorporation: 09/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Studio 6 6 Hornsey Street, London, N7 8GR,

 

Prospects Staff Bureau Ltd was founded on 09 May 1989 and are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENLEY, Sara 06 November 2009 - 1
GRAYSON, Gerald Sidney N/A 01 April 1991 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 21 November 2017
PSC04 - N/A 21 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 20 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 13 January 2000
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 31 January 1992
288 - N/A 10 July 1991
288 - N/A 10 July 1991
363b - Annual Return 04 July 1991
288 - N/A 22 May 1991
287 - Change in situation or address of Registered Office 06 December 1990
AA - Annual Accounts 26 November 1990
363a - Annual Return 26 November 1990
395 - Particulars of a mortgage or charge 24 August 1990
288 - N/A 12 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1989
RESOLUTIONS - N/A 23 June 1989
287 - Change in situation or address of Registered Office 23 June 1989
288 - N/A 23 June 1989
MEM/ARTS - N/A 23 June 1989
CERTNM - Change of name certificate 26 May 1989
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2009 Outstanding

N/A

Debenture 14 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.