PROXIMITY LONDON LIMITED

PROXIMITY LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROXIMITY LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02617496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROXIMITY LONDON LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PROXIMITY LONDON LIMITED located?

    Registered Office Address
    Bankside 3 90 Southwark Street
    SE1 0SW London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROXIMITY LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BHWG PROXIMITY LIMITEDSep 05, 2000Sep 05, 2000
    BARRACLOUGH HALL WOOLSTON GRAY LTDNov 25, 1991Nov 25, 1991
    BARRACLOUGH HALL WOOLSTON & GRAY LIMITEDOct 24, 1991Oct 24, 1991
    GRAYLARK LIMITEDJun 05, 1991Jun 05, 1991

    What are the latest accounts for PROXIMITY LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PROXIMITY LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Paul Ian Tomlinson on Jun 10, 2022

    2 pagesCH01

    Confirmation statement made on Jun 23, 2022 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Rory Park as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Change of details for Amv Bbdo Investments Limited as a person with significant control on Mar 08, 2021

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    23 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Paul Ian Tomlinson as a director on Jul 31, 2020

    2 pagesAP01

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    21 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 18, 2019 with updates

    6 pagesCS01

    Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW

    1 pagesAD02

    Register(s) moved to registered office address Bankside 3 90 Southwark Street London SE1 0SW

    1 pagesAD04

    Who are the officers of PROXIMITY LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    Secretary
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    British51704000002
    LUDZKER, Gabrielle Leah
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish213299350002
    TOMLINSON, Paul Ian
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish131839560002
    HERINGTON, Zoe Miranda
    1 Butler Place
    SW1H 0PT London
    Secretary
    1 Butler Place
    SW1H 0PT London
    British11692070001
    O DONOHOE, Damien Patrick Thomas
    54 Emlyn Road
    W12 London
    Secretary
    54 Emlyn Road
    W12 London
    Irish51218470003
    WHATLEY, Andrew Robert
    32 Archway Street
    Barnes
    SW13 0AR London
    Secretary
    32 Archway Street
    Barnes
    SW13 0AR London
    British117630730001
    WOOLSTON, Ellen
    Mullions
    Meadow Lane
    OX18 4BW Fulbrook
    Oxon
    Secretary
    Mullions
    Meadow Lane
    OX18 4BW Fulbrook
    Oxon
    British12622520002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ARNOLD, Leanne Jane
    51 Groombridge Road
    E9 7DP London
    Director
    51 Groombridge Road
    E9 7DP London
    British93533680001
    ATKINS, Kenneth Stewart
    Flat 5
    Oaklands, Argyle Road
    W13 0HG Ealing
    London
    Director
    Flat 5
    Oaklands, Argyle Road
    W13 0HG Ealing
    London
    British123265240001
    BAGNALL, Derek Clayton
    1 Shabden Park
    High Road
    CR5 3SF Coulsdon
    Surrey
    Director
    1 Shabden Park
    High Road
    CR5 3SF Coulsdon
    Surrey
    United KingdomBritish152888140001
    BAKER, John Morgan
    Flat 10
    55 Fitzjohns Avenue
    NW3 6PH London
    Director
    Flat 10
    55 Fitzjohns Avenue
    NW3 6PH London
    British88633920001
    BARBER, Louise Frances
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish51218660001
    BAREHAM, Colin David
    35 Homefield Road
    Chiswick
    W4 2LW London
    Director
    35 Homefield Road
    Chiswick
    W4 2LW London
    British68377340001
    BARRACLOUGH, Chris
    13 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    Director
    13 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    British12622510002
    CALVERT, Simon
    55 Saint Josephs Vale
    SE3 0XG London
    Director
    55 Saint Josephs Vale
    SE3 0XG London
    British64167380001
    CLARK, Andrew
    53 Bingham Road
    CR0 7EG Croydon
    Surrey
    Director
    53 Bingham Road
    CR0 7EG Croydon
    Surrey
    British71271530001
    CRUICKSHANK, Ian
    19 Newry Road
    St Margarets
    TW1 1PJ Twickenham
    Middlesex
    Director
    19 Newry Road
    St Margarets
    TW1 1PJ Twickenham
    Middlesex
    British99117660002
    CUNNINGTON, Michael Leslie
    61 Gillespie Road
    N5 1LH London
    Director
    61 Gillespie Road
    N5 1LH London
    British71079800001
    DA COSTA, Naomi
    62 Sydner Road
    Stoke Newington
    N16 7UG London
    Director
    62 Sydner Road
    Stoke Newington
    N16 7UG London
    United KingdomBritish104236510001
    DODDS, Michael George
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomBritish136518210001
    DONNELLY, Annette Elizabeth
    43 Church Road
    Woodley
    RG5 4QE Reading
    Berkshire
    Director
    43 Church Road
    Woodley
    RG5 4QE Reading
    Berkshire
    British38195460001
    DUDLEY, Mark Edward
    60 Russell Road
    Toddington
    LU5 6QF Dunstable
    Bedfordshire
    Director
    60 Russell Road
    Toddington
    LU5 6QF Dunstable
    Bedfordshire
    EnglandBritish64968850001
    EDWARDS, Steven Peter
    146 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    Director
    146 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    United KingdomBritish91080330001
    FACEY, Julia Claire
    32 Blandford Road
    Bedford Park Chiswick
    W4 1DX London
    Director
    32 Blandford Road
    Bedford Park Chiswick
    W4 1DX London
    British51218610001
    FORSTER, Shona Martha
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritish103167740001
    GILL, Peter Richard
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    Director
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    British35996320001
    GRAY, Duncan
    12 Granard Avenue
    SW15 6HJ London
    Director
    12 Granard Avenue
    SW15 6HJ London
    British13541520002
    GREGGAINS, Fiona
    107 Prices Court
    Cotton Row
    SW11 3YW London
    Director
    107 Prices Court
    Cotton Row
    SW11 3YW London
    British71133320001
    GREWAL, Teena
    1 Butler Place
    SW1H 0PT London
    Director
    1 Butler Place
    SW1H 0PT London
    Indian10394130001
    HAINSWORTH, Debbie Larraine
    91 Ferguson Close
    West Ferry Road
    E14 3IJ London
    Director
    91 Ferguson Close
    West Ferry Road
    E14 3IJ London
    British56287210001
    HALL, Simon Nicholas
    8 Waldegrave Gardens
    Strawberry Hill
    TW1 4PG Twickenham
    Director
    8 Waldegrave Gardens
    Strawberry Hill
    TW1 4PG Twickenham
    United KingdomBritish58378590001
    HANCOCK, Mark Danvers
    7 Cleves Avenue
    KT17 2QZ Ewell
    Surrey
    Director
    7 Cleves Avenue
    KT17 2QZ Ewell
    Surrey
    British33097440004
    HARRIS, Jeffrey
    2 Maclise Road
    West Kensington
    W14 0PR London
    Director
    2 Maclise Road
    West Kensington
    W14 0PR London
    British71453810001
    HEPBURN, Andrew John
    11 Valiant House
    Vicarage Crescent
    SW11 3LU London
    Director
    11 Valiant House
    Vicarage Crescent
    SW11 3LU London
    United KingdomBritish71133310001

    Who are the persons with significant control of PROXIMITY LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROXIMITY LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental security deposit deed
    Created On Oct 26, 1995
    Delivered On Nov 11, 1995
    Satisfied
    Amount secured
    £16,537.00 due or to become due from the company to the chargee
    Short particulars
    Rental deposit in the sum of £16,537.00.
    Persons Entitled
    • Thames Wharf Studios Limited
    Transactions
    • Nov 11, 1995Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Aug 17, 1994
    Delivered On Feb 11, 1995
    Satisfied
    Amount secured
    £27,500 due from the company to the chargee
    Short particulars
    A rent deposit of £27,500.
    Persons Entitled
    • Thames Wharf Studios Limited
    Transactions
    • Feb 11, 1995Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 09, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Abbott Mead Vickers PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • May 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0