About

Registered Number: 02315859
Date of Incorporation: 10/11/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 68 Sandringham Road, Dalston, London, E8 2LL

 

Founded in 1988, Proville Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Descouens, Laetitia, Dixon, Julie, Rook, Michael Charles, Shepherd, Sandra Geraldine, Stockhammer, Manon, Turner, Marcus Owen, Niehorster, Lynda Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESCOUENS, Laetitia 11 June 2016 - 1
DIXON, Julie 24 October 2015 - 1
NIEHORSTER, Lynda Susan N/A 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ROOK, Michael Charles 14 October 2002 01 February 2007 1
SHEPHERD, Sandra Geraldine N/A 18 May 1992 1
STOCKHAMMER, Manon 31 January 2007 18 June 2010 1
TURNER, Marcus Owen N/A 14 October 2002 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 June 2016
TM01 - Termination of appointment of director 18 June 2016
AP01 - Appointment of director 18 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 07 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 29 January 1996
AUD - Auditor's letter of resignation 23 January 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 08 February 1994
AUD - Auditor's letter of resignation 29 November 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 31 May 1992
288 - N/A 31 May 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 31 July 1991
AAMD - Amended Accounts 28 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
288 - N/A 05 January 1989
RESOLUTIONS - N/A 30 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.