PROFILESONIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 0UJ

Company number 02249270
Status Active
Incorporation Date 28 April 1988
Company Type Private Limited Company
Address TYLERS COURT, 111A WARDOUR STREET, LONDON, W1F 0UJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROFILESONIC LIMITED are www.profilesonic.co.uk, and www.profilesonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Profilesonic Limited is a Private Limited Company. The company registration number is 02249270. Profilesonic Limited has been working since 28 April 1988. The present status of the company is Active. The registered address of Profilesonic Limited is Tylers Court 111a Wardour Street London W1f 0uj. . NEWMAN, Robert Richard Owen is a Secretary of the company. MYHILL, Robert James is a Director of the company. NEWMAN, Robert Richard Owen is a Director of the company. Secretary WATKINS, Philip George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWMAN, Robert Richard Owen
Appointed Date: 06 February 1995

Director
MYHILL, Robert James

70 years old

Director

Resigned Directors

Secretary
WATKINS, Philip George
Resigned: 06 February 1995

PROFILESONIC LIMITED Events

04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

11 May 2016
Micro company accounts made up to 31 March 2016
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
13 Oct 1988
Particulars of mortgage/charge

24 Jun 1988
Registered office changed on 24/06/88 from: 2 baches street london N1 6UB

13 Jun 1988
Director resigned;new director appointed

13 Jun 1988
Secretary resigned;new secretary appointed

28 Apr 1988
Incorporation

PROFILESONIC LIMITED Charges

30 May 1996
Deed of extension and variation of freindly society mortgage
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: And David Chappellsocietythe Trustees of the Independent Druids Friendly Kenneth Richard Hartley John Malcolm Cullen
Description: F/H-28 high street buxton high peak in the county of…
30 June 1995
Mortgage
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell as Trustees of the Independentdruids Friendly Society
Description: F/H property k/a 28 high street buxton county of derbyshire…
9 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a or being 30/31, high street marylebone…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: The Trustees of the Sheffield Equalized Independent Druids Friendly Society
Description: F/H property k/a 28 high street buxton derbyshire.
10 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Municipal Mutual Insurance Limited
Description: All that f/h property k/a 359, new kings road, london, SW6.