About

Registered Number: 03222851
Date of Incorporation: 10/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 6 Mitre Passage, London, SE10 0ER,

 

Established in 1996, Prospects Trading Ltd has its registered office in London, it's status is listed as "Active". There are 15 directors listed as Harvey, Mark Ian, Botha, Alex, Boyce, Stephanie, Langworth, Michael Peter Anthony, Munjeri, Calister, Preece, Helen Elizabeth, Wilkinson, Erica Ross, Wilson, Geoffrey Gordon, Adams, Timothy, Bailey, Ronald, Beckett, Graham John, Coulter, Brian George, Darmanin, Larry Charles, Mell, Elizabeth Jane, Welch, Susan Ann for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Timothy 10 November 2003 07 November 2011 1
BAILEY, Ronald 10 March 2003 14 October 2003 1
BECKETT, Graham John 11 September 2006 19 November 2013 1
COULTER, Brian George 01 August 1996 31 January 2000 1
DARMANIN, Larry Charles 05 July 1999 01 November 2003 1
MELL, Elizabeth Jane 21 July 2016 01 July 2019 1
WELCH, Susan Ann 01 August 1996 09 May 1997 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Mark Ian 15 April 2020 - 1
BOTHA, Alex 01 August 2018 29 January 2019 1
BOYCE, Stephanie 15 January 2018 31 July 2018 1
LANGWORTH, Michael Peter Anthony 11 May 2016 15 January 2018 1
MUNJERI, Calister 12 January 2016 11 May 2016 1
PREECE, Helen Elizabeth 01 August 1996 09 May 2014 1
WILKINSON, Erica Ross 29 January 2019 08 July 2019 1
WILSON, Geoffrey Gordon 28 July 2014 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AP03 - Appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 05 November 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
PSC07 - N/A 08 July 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
PSC01 - N/A 10 May 2018
AP01 - Appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 14 December 2017
PSC04 - N/A 11 August 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
PSC07 - N/A 10 July 2017
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 27 May 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP03 - Appointment of secretary 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AP03 - Appointment of secretary 13 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 August 2014
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 September 2003
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 06 August 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 16 July 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
MEM/ARTS - N/A 03 July 1997
RESOLUTIONS - N/A 02 July 1997
CERTNM - Change of name certificate 02 July 1997
123 - Notice of increase in nominal capital 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
CERTNM - Change of name certificate 13 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
225 - Change of Accounting Reference Date 12 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
287 - Change in situation or address of Registered Office 12 August 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.