PROXIMITY LONDON LIMITED
Overview
| Company Name | PROXIMITY LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02617496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROXIMITY LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BHWG PROXIMITY LIMITED | Sep 05, 2000 | Sep 05, 2000 |
| BARRACLOUGH HALL WOOLSTON GRAY LTD | Nov 25, 1991 | Nov 25, 1991 |
| BARRACLOUGH HALL WOOLSTON & GRAY LIMITED | Oct 24, 1991 | Oct 24, 1991 |
| GRAYLARK LIMITED | Jun 05, 1991 | Jun 05, 1991 |
What are the latest accounts for PROXIMITY LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PROXIMITY LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Paul Ian Tomlinson on Jun 10, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2022 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of John Rory Park as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Amv Bbdo Investments Limited as a person with significant control on Mar 08, 2021 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 23 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Paul Ian Tomlinson as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 21 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 18, 2019 with updates | 6 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address Bankside 3 90 Southwark Street London SE1 0SW | 1 pages | AD04 | ||
Who are the officers of PROXIMITY LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | 90 Southwark Street SE1 0SW London Bankside 3 | British | 51704000002 | ||||||
| LUDZKER, Gabrielle Leah | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 213299350002 | |||||
| TOMLINSON, Paul Ian | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 131839560002 | |||||
| HERINGTON, Zoe Miranda | Secretary | 1 Butler Place SW1H 0PT London | British | 11692070001 | ||||||
| O DONOHOE, Damien Patrick Thomas | Secretary | 54 Emlyn Road W12 London | Irish | 51218470003 | ||||||
| WHATLEY, Andrew Robert | Secretary | 32 Archway Street Barnes SW13 0AR London | British | 117630730001 | ||||||
| WOOLSTON, Ellen | Secretary | Mullions Meadow Lane OX18 4BW Fulbrook Oxon | British | 12622520002 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| ARNOLD, Leanne Jane | Director | 51 Groombridge Road E9 7DP London | British | 93533680001 | ||||||
| ATKINS, Kenneth Stewart | Director | Flat 5 Oaklands, Argyle Road W13 0HG Ealing London | British | 123265240001 | ||||||
| BAGNALL, Derek Clayton | Director | 1 Shabden Park High Road CR5 3SF Coulsdon Surrey | United Kingdom | British | 152888140001 | |||||
| BAKER, John Morgan | Director | Flat 10 55 Fitzjohns Avenue NW3 6PH London | British | 88633920001 | ||||||
| BARBER, Louise Frances | Director | 90 Southwark Street SE1 0SW London Bankside 3 England | England | British | 51218660001 | |||||
| BAREHAM, Colin David | Director | 35 Homefield Road Chiswick W4 2LW London | British | 68377340001 | ||||||
| BARRACLOUGH, Chris | Director | 13 College Avenue SL6 6AR Maidenhead Berkshire | British | 12622510002 | ||||||
| CALVERT, Simon | Director | 55 Saint Josephs Vale SE3 0XG London | British | 64167380001 | ||||||
| CLARK, Andrew | Director | 53 Bingham Road CR0 7EG Croydon Surrey | British | 71271530001 | ||||||
| CRUICKSHANK, Ian | Director | 19 Newry Road St Margarets TW1 1PJ Twickenham Middlesex | British | 99117660002 | ||||||
| CUNNINGTON, Michael Leslie | Director | 61 Gillespie Road N5 1LH London | British | 71079800001 | ||||||
| DA COSTA, Naomi | Director | 62 Sydner Road Stoke Newington N16 7UG London | United Kingdom | British | 104236510001 | |||||
| DODDS, Michael George | Director | 90 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 136518210001 | |||||
| DONNELLY, Annette Elizabeth | Director | 43 Church Road Woodley RG5 4QE Reading Berkshire | British | 38195460001 | ||||||
| DUDLEY, Mark Edward | Director | 60 Russell Road Toddington LU5 6QF Dunstable Bedfordshire | England | British | 64968850001 | |||||
| EDWARDS, Steven Peter | Director | 146 Buckingham Road TW12 3JR Hampton Middlesex | United Kingdom | British | 91080330001 | |||||
| FACEY, Julia Claire | Director | 32 Blandford Road Bedford Park Chiswick W4 1DX London | British | 51218610001 | ||||||
| FORSTER, Shona Martha | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | 103167740001 | |||||
| GILL, Peter Richard | Director | 31 Vicarage Road East Sheen SW14 8RZ London | British | 35996320001 | ||||||
| GRAY, Duncan | Director | 12 Granard Avenue SW15 6HJ London | British | 13541520002 | ||||||
| GREGGAINS, Fiona | Director | 107 Prices Court Cotton Row SW11 3YW London | British | 71133320001 | ||||||
| GREWAL, Teena | Director | 1 Butler Place SW1H 0PT London | Indian | 10394130001 | ||||||
| HAINSWORTH, Debbie Larraine | Director | 91 Ferguson Close West Ferry Road E14 3IJ London | British | 56287210001 | ||||||
| HALL, Simon Nicholas | Director | 8 Waldegrave Gardens Strawberry Hill TW1 4PG Twickenham | United Kingdom | British | 58378590001 | |||||
| HANCOCK, Mark Danvers | Director | 7 Cleves Avenue KT17 2QZ Ewell Surrey | British | 33097440004 | ||||||
| HARRIS, Jeffrey | Director | 2 Maclise Road West Kensington W14 0PR London | British | 71453810001 | ||||||
| HEPBURN, Andrew John | Director | 11 Valiant House Vicarage Crescent SW11 3LU London | United Kingdom | British | 71133310001 |
Who are the persons with significant control of PROXIMITY LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Das Uk Investment Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROXIMITY LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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