PROPORTION LONDON LIMITED
LONDON STOCKMAN LONDON LIMITED

Hellopages » Greater London » Waltham Forest » E4 9JG

Company number 02597122
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 16 HICKMAN AVENUE, LONDON, E4 9JG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Antonia Michele D'marco as a director on 15 June 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 833.33 . The most likely internet sites of PROPORTION LONDON LIMITED are www.proportionlondon.co.uk, and www.proportion-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bowes Park Rail Station is 4.9 miles; to Barking Rail Station is 6.1 miles; to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proportion London Limited is a Private Limited Company. The company registration number is 02597122. Proportion London Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Proportion London Limited is 16 Hickman Avenue London E4 9jg. . BILLINGS, Thomas James is a Secretary of the company. BILLINGS, Thomas James is a Director of the company. HENDERSON, Mark Anthony Vere is a Director of the company. JORDAN, Alison Margaret is a Director of the company. MCPHERSON, Robert Hamish is a Director of the company. REYNOLDS, Tanya Kim is a Director of the company. TAYLOR, Robert Nicholas Kershaw is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary FOX, Keith has been resigned. Secretary HICKMOTT, Sally Maureen has been resigned. Secretary WALKER, Antony Philip James has been resigned. Director ALLEN, Susan has been resigned. Director ALLEN, Susan has been resigned. Director ANDERSON, David Mathieson has been resigned. Director BALE, Bryan has been resigned. Director BARNES, Graham Leslie has been resigned. Director BRICKMAN, Christine has been resigned. Director D'MARCO, Antonia Michele has been resigned. Director FERSTENDIK, Peter Stephen has been resigned. Director FOX, Keith has been resigned. Director HICKMOTT, Sally Maureen has been resigned. Director HICKMOTT, Sally Maureen has been resigned. Director HIPPARD, Gavin has been resigned. Nominee Director MIKJON LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MULLER, Susan Shoshana has been resigned. Director SILVER, Robert Jim has been resigned. Director TAYLOR, Alan Lewis has been resigned. Director WALKER, Antony Philip James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BILLINGS, Thomas James
Appointed Date: 31 July 2014

Director
BILLINGS, Thomas James
Appointed Date: 31 July 2014
45 years old

Director
HENDERSON, Mark Anthony Vere
Appointed Date: 01 September 2014
71 years old

Director
JORDAN, Alison Margaret
Appointed Date: 11 November 2015
58 years old

Director
MCPHERSON, Robert Hamish
Appointed Date: 31 July 2014
49 years old

Director
REYNOLDS, Tanya Kim
Appointed Date: 31 July 2014
65 years old

Director
TAYLOR, Robert Nicholas Kershaw
Appointed Date: 31 July 2014
61 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 10 April 1991
Appointed Date: 02 April 1991

Secretary
FOX, Keith
Resigned: 31 July 2014
Appointed Date: 22 January 2001

Secretary
HICKMOTT, Sally Maureen
Resigned: 11 October 1993
Appointed Date: 10 April 1991

Secretary
WALKER, Antony Philip James
Resigned: 22 January 2001
Appointed Date: 11 October 1993

Director
ALLEN, Susan
Resigned: 18 December 1996
Appointed Date: 29 April 1994
64 years old

Director
ALLEN, Susan
Resigned: 28 May 1992
Appointed Date: 15 April 1991
64 years old

Director
ANDERSON, David Mathieson
Resigned: 22 January 2001
Appointed Date: 30 July 1993
95 years old

Director
BALE, Bryan
Resigned: 02 August 1999
Appointed Date: 25 November 1992
78 years old

Director
BARNES, Graham Leslie
Resigned: 29 April 1994
Appointed Date: 28 May 1992
79 years old

Director
BRICKMAN, Christine
Resigned: 11 January 2001
Appointed Date: 05 November 1999
67 years old

Director
D'MARCO, Antonia Michele
Resigned: 15 June 2016
Appointed Date: 31 July 2014
65 years old

Director
FERSTENDIK, Peter Stephen
Resigned: 31 July 2014
Appointed Date: 22 January 2001
76 years old

Director
FOX, Keith
Resigned: 31 July 2014
Appointed Date: 22 January 2001
76 years old

Director
HICKMOTT, Sally Maureen
Resigned: 07 July 1998
Appointed Date: 02 January 1996
71 years old

Director
HICKMOTT, Sally Maureen
Resigned: 24 November 1995
Appointed Date: 10 April 1991
71 years old

Director
HIPPARD, Gavin
Resigned: 11 January 2001
Appointed Date: 05 November 1999
56 years old

Nominee Director
MIKJON LIMITED
Resigned: 10 April 1991
Appointed Date: 02 April 1991

Nominee Director
MIKJON LIMITED
Resigned: 10 April 1991

Director
MULLER, Susan Shoshana
Resigned: 31 January 2002
Appointed Date: 10 April 1991
75 years old

Director
SILVER, Robert Jim
Resigned: 22 January 2001
Appointed Date: 05 November 1999
86 years old

Director
TAYLOR, Alan Lewis
Resigned: 02 April 1993
Appointed Date: 15 April 1991
80 years old

Director
WALKER, Antony Philip James
Resigned: 14 November 2001
Appointed Date: 11 October 1994
59 years old

PROPORTION LONDON LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Termination of appointment of Antonia Michele D'marco as a director on 15 June 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 833.33

13 Nov 2015
Appointment of Alison Margaret Jordan as a director on 11 November 2015
30 Oct 2015
Satisfaction of charge 8 in full
...
... and 137 more events
27 Apr 1991
New secretary appointed

25 Apr 1991
Particulars of mortgage/charge

24 Apr 1991
Registered office changed on 24/04/91 from: 50 stratton street london W1X 5FL

16 Apr 1991
Company name changed shelfco (no. 603) LIMITED\certificate issued on 16/04/91
02 Apr 1991
Incorporation

PROPORTION LONDON LIMITED Charges

31 July 2014
Charge code 0259 7122 0015
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Antonia D'marco
Description: Not applicable…
31 July 2014
Charge code 0259 7122 0014
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Adam Knight
Description: Not applicable…
31 July 2014
Charge code 0259 7122 0013
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Peter Stephen Ferstendik
Description: Not applicable…
31 July 2014
Charge code 0259 7122 0012
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Antonia D'marco
Description: Not applicable…
31 July 2014
Charge code 0259 7122 0011
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Gordons Partnership LLP
Description: Not applicable…
31 July 2014
Charge code 0259 7122 0010
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
23 April 2003
Fixed and floating charge
Delivered: 30 April 2003
Status: Satisfied on 30 October 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 30 October 2015
Persons entitled: Mandora Group Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 30 October 2015
Persons entitled: Mandora Group Limited
22 January 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts.
Delivered: 7 February 2001
Status: Satisfied on 30 October 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited ("the Security Holder")
Description: By way of fixed equitable charge:- 1) any debt together…
22 January 2001
Mortgage debenture
Delivered: 26 January 2001
Status: Satisfied on 30 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1999
Guarantee and debenture
Delivered: 13 September 1999
Status: Satisfied on 13 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 17 January 2001
Persons entitled: Barclays Bank PLC
Description: 2 old street, london borough of islington.
15 April 1991
Deed of rent deposit.
Delivered: 29 April 1991
Status: Satisfied on 15 January 2001
Persons entitled: Alonaville Limited
Description: The deposit of £15,000.
12 April 1991
Debenture
Delivered: 25 April 1991
Status: Satisfied on 15 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…