PROSPECT BASE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6UE

Company number 04457032
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address C/O BUTLER & CO LLP 3RD FLOOR, 126 - 134, BAKER STREET, LONDON, ENGLAND, W1U 6UE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Ramesh Subramanian as a director on 21 March 2017; Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to C/O Butler & Co Llp 3rd Floor, 126 - 134 Baker Street London W1U 6UE on 9 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROSPECT BASE LIMITED are www.prospectbase.co.uk, and www.prospect-base.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Prospect Base Limited is a Private Limited Company. The company registration number is 04457032. Prospect Base Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Prospect Base Limited is C O Butler Co Llp 3rd Floor 126 134 Baker Street London England W1u 6ue. The company`s financial liabilities are £1109.89k. It is £-10.5k against last year. The cash in hand is £17.49k. It is £10.42k against last year. And the total assets are £49.93k, which is £6.53k against last year. CAMPBELL, Kenneth Francis is a Secretary of the company. CAMPBELL, Kenneth Francis is a Director of the company. SHANKAR, Ricky Kevin is a Director of the company. Secretary SHANKAR, Rachael has been resigned. Secretary SHANKAR, Ricky has been resigned. Secretary SHANKAR, Ricky has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HECHT, Robert Alvin has been resigned. Director KARKHAMS, Manoj Vijay has been resigned. Director PETTINGALE, Nicholas James has been resigned. Director SUBRAMANIAN, Ramesh has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


prospect base Key Finiance

LIABILITIES £1109.89k
-1%
CASH £17.49k
+147%
TOTAL ASSETS £49.93k
+15%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Kenneth Francis
Appointed Date: 01 November 2004

Director
CAMPBELL, Kenneth Francis
Appointed Date: 01 November 2004
68 years old

Director
SHANKAR, Ricky Kevin
Appointed Date: 07 June 2002
60 years old

Resigned Directors

Secretary
SHANKAR, Rachael
Resigned: 14 November 2002
Appointed Date: 16 August 2002

Secretary
SHANKAR, Ricky
Resigned: 01 November 2004
Appointed Date: 14 November 2002

Secretary
SHANKAR, Ricky
Resigned: 16 August 2002
Appointed Date: 07 June 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Director
HECHT, Robert Alvin
Resigned: 21 June 2013
Appointed Date: 01 April 2005
82 years old

Director
KARKHAMS, Manoj Vijay
Resigned: 16 August 2002
Appointed Date: 07 June 2002
53 years old

Director
PETTINGALE, Nicholas James
Resigned: 05 December 2003
Appointed Date: 20 January 2003
71 years old

Director
SUBRAMANIAN, Ramesh
Resigned: 21 March 2017
Appointed Date: 14 November 2002
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

PROSPECT BASE LIMITED Events

21 Mar 2017
Termination of appointment of Ramesh Subramanian as a director on 21 March 2017
09 Feb 2017
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to C/O Butler & Co Llp 3rd Floor, 126 - 134 Baker Street London W1U 6UE on 9 February 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
18 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
18 Jun 2002
Registered office changed on 18/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
07 Jun 2002
Incorporation